Background WavePink WaveYellow Wave

ADDERSTONE FINANCE LIMITED (11816560)

ADDERSTONE FINANCE LIMITED (11816560) is an active UK company. incorporated on 11 February 2019. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. ADDERSTONE FINANCE LIMITED has been registered for 7 years. Current directors include PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
11816560
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
Nelson House The Fleming, Burdon Terrace, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE FINANCE LIMITED

ADDERSTONE FINANCE LIMITED is an active company incorporated on 11 February 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. ADDERSTONE FINANCE LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11816560

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ADDERSTONE CAPITAL LIMITED
From: 11 February 2019To: 9 April 2024
Contact
Address

Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne, NE2 3AE,

Previous Addresses

5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England
From: 11 February 2019To: 27 June 2019
Timeline

4 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PHILLIPS, Richard Malcolme

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born September 1979
Director
Appointed 16 Feb 2026

SHIPLEY, Michael Raymond

Active
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born October 1984
Director
Appointed 11 Feb 2019

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, Burdon Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 11 Feb 2019
Resigned 16 Feb 2026

Persons with significant control

1

10 Lefebvre Street, GuernseyGY1 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Incorporation Company
11 February 2019
NEWINCIncorporation