Background WavePink WaveYellow Wave

AD-DITIVE BIOGAS PRODUCTS LIMITED (12580382)

AD-DITIVE BIOGAS PRODUCTS LIMITED (12580382) is an active UK company. incorporated on 30 April 2020. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. AD-DITIVE BIOGAS PRODUCTS LIMITED has been registered for 5 years. Current directors include LLOYD, James Robert.

Company Number
12580382
Status
active
Type
ltd
Incorporated
30 April 2020
Age
5 years
Address
Unit C Bedford Business Centre, Bedford, MK42 9TW
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
LLOYD, James Robert
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AD-DITIVE BIOGAS PRODUCTS LIMITED

AD-DITIVE BIOGAS PRODUCTS LIMITED is an active company incorporated on 30 April 2020 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. AD-DITIVE BIOGAS PRODUCTS LIMITED was registered 5 years ago.(SIC: 46180)

Status

active

Active since 5 years ago

Company No

12580382

LTD Company

Age

5 Years

Incorporated 30 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Unit C Bedford Business Centre Mile Road Bedford, MK42 9TW,

Previous Addresses

106a High Street Chesham Buckinghamshire HP5 1EB United Kingdom
From: 30 April 2020To: 4 April 2023
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Jun 20
New Owner
Jun 21
New Owner
Jun 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

LLOYD, James Robert

Active
Mile Road, BedfordMK42 9TW
Born July 1978
Director
Appointed 30 Apr 2020

Persons with significant control

3

Mr Alexander James Mighell Monks

Active
Mile Road, BedfordMK42 9TW
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2020

Mr Georgi Georgiev Zlatev

Active
Mile Road, BedfordMK42 9TW
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2020

Mr James Robert Lloyd

Active
Mile Road, BedfordMK42 9TW
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

23

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
5 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 June 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Incorporation Company
30 April 2020
NEWINCIncorporation