Background WavePink WaveYellow Wave

ADDERSTONE (216 COM) LIMITED (12406738)

ADDERSTONE (216 COM) LIMITED (12406738) is an active UK company. incorporated on 16 January 2020. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ADDERSTONE (216 COM) LIMITED has been registered for 6 years. Current directors include PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
12406738
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 years
Address
Nelson House The Fleming, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDERSTONE (216 COM) LIMITED

ADDERSTONE (216 COM) LIMITED is an active company incorporated on 16 January 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ADDERSTONE (216 COM) LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12406738

LTD Company

Age

6 Years

Incorporated 16 January 2020

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 4 November 2025 (4 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ADDERSTONE (216A) LIMITED
From: 1 October 2020To: 25 May 2021
ADDERSTONE (216) LIMITED
From: 16 January 2020To: 1 October 2020
Contact
Address

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

Previous Addresses

Nelson House the Fleming, Burden Terrace Jesmond Newcastle upon Tyne NE23AE England
From: 16 January 2020To: 22 January 2020
Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Apr 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Owner Exit
Sept 21
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PHILLIPS, Richard Malcolme

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

SHIPLEY, Michael Raymond

Active
The Fleming, Burden Terrace, Newcastle Upon TyneNE2 3AE
Born October 1984
Director
Appointed 16 Jan 2020

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, Burden Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972
Director
Appointed 16 Jan 2020
Resigned 16 Feb 2026

KAHN, Andrew Robert

Resigned
The Fleming, Burden Terrace, Newcastle Upon TyneNE2 3AE
Born September 1978
Director
Appointed 16 Jan 2020
Resigned 15 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
The Fleming, Newcastle Upon TyneNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021

Dr Ian Robert Baggett

Ceased
The Fleming, Burden Terrace, Newcastle Upon TyneNE2 3AE
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2020
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

37

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
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Resolution
25 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Resolution
1 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Incorporation Company
16 January 2020
NEWINCIncorporation