Background WavePink WaveYellow Wave

ADDLAND LIMITED (11366090)

ADDLAND LIMITED (11366090) is an active UK company. incorporated on 16 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. ADDLAND LIMITED has been registered for 7 years. Current directors include BALL, Jonathan Peter, GRIFFITHS, Ashley Philip, JACOBSON, Michael and 2 others.

Company Number
11366090
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
United House, London, W11 3JY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BALL, Jonathan Peter, GRIFFITHS, Ashley Philip, JACOBSON, Michael, MCALPINE, Thomas Leighton, WILLIAMS, Martin Jonathan Antony
SIC Codes
62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDLAND LIMITED

ADDLAND LIMITED is an active company incorporated on 16 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. ADDLAND LIMITED was registered 7 years ago.(SIC: 62090, 63120)

Status

active

Active since 7 years ago

Company No

11366090

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

United House 9 Pembridge Road London, W11 3JY,

Previous Addresses

Flat 4 28 Harrington Gardens London SW7 4LT England
From: 17 July 2019To: 3 September 2020
18D Ongar Road London SW6 1SJ United Kingdom
From: 16 May 2018To: 17 July 2019
Timeline

43 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Funding Round
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Funding Round
Jun 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 20
Funding Round
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Dec 22
Funding Round
May 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Oct 24
Share Issue
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Feb 26
31
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

BALL, Jonathan Peter

Active
9 Pembridge Road, LondonW11 3JY
Born June 1973
Director
Appointed 25 Oct 2018

GRIFFITHS, Ashley Philip

Active
9 Pembridge Road, LondonW11 3JY
Born March 1978
Director
Appointed 20 Jan 2021

JACOBSON, Michael

Active
9 Pembridge Road, LondonW11 3JY
Born August 1949
Director
Appointed 25 Oct 2018

MCALPINE, Thomas Leighton

Active
9 Pembridge Road, LondonW11 3JY
Born August 1992
Director
Appointed 16 May 2018

WILLIAMS, Martin Jonathan Antony

Active
9 Pembridge Road, LondonW11 3JY
Born September 1978
Director
Appointed 12 Jan 2021

Persons with significant control

4

0 Active
4 Ceased

Mr Michael Frank Jacobson

Ceased
9 Pembridge Road, LondonW11 3JY
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2018
Ceased 13 Apr 2021

Mr Jonathan Peter Ball

Ceased
9 Pembridge Road, LondonW11 3JY
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2018
Ceased 13 Apr 2021

Mr Thomas Leighton Mcalpine

Ceased
9 Pembridge Road, LondonW11 3JY
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2018
Ceased 12 Jan 2021

Mr Thomas Leighton Mcalpine

Ceased
Ongar Road, LondonSW6 1SJ
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

77

Resolution
18 April 2026
RESOLUTIONSResolutions
Resolution
18 April 2026
RESOLUTIONSResolutions
Resolution
18 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Capital Allotment Shares
7 June 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Resolution
18 November 2024
RESOLUTIONSResolutions
Resolution
18 November 2024
RESOLUTIONSResolutions
Resolution
18 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
8 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
20 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Second Filing Capital Allotment Shares
22 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
7 March 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2021
AAAnnual Accounts
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Capital Allotment Shares
30 October 2021
SH01Allotment of Shares
Capital Allotment Shares
16 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Capital Allotment Shares
2 April 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
12 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Resolution
5 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Legacy
11 June 2019
RP04CS01RP04CS01
Confirmation Statement
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Incorporation Company
16 May 2018
NEWINCIncorporation