Background WavePink WaveYellow Wave

ADDERSTONE (224) LIMITED (13590076)

ADDERSTONE (224) LIMITED (13590076) is an active UK company. incorporated on 27 August 2021. with registered office in Jesmond. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ADDERSTONE (224) LIMITED has been registered for 4 years. Current directors include ANDREWS, Christopher John Francis, PHILLIPS, Richard Malcolme, SHIPLEY, Michael Raymond.

Company Number
13590076
Status
active
Type
ltd
Incorporated
27 August 2021
Age
4 years
Address
Nelson House The Fleming, Jesmond, NE2 3AE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANDREWS, Christopher John Francis, 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 (224) LIMITED

ADDERSTONE (224) LIMITED is an active company incorporated on 27 August 2021 with the registered office located in Jesmond. 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 (224) LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13590076

LTD Company

Age

4 Years

Incorporated 27 August 2021

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

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Nelson House The Fleming Burdon Terrace Jesmond, NE2 3AE,

Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Feb 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANDREWS, Christopher John Francis

Active
The Fleming, Newcastle Upon TyneNE2 3AE
Born July 1961
Director
Appointed 15 Feb 2022

PHILLIPS, Richard Malcolme

Active
The Fleming, JesmondNE2 3AE
Born September 1979
Director
Appointed 16 Feb 2026

SHIPLEY, Michael Raymond

Active
The Fleming, JesmondNE2 3AE
Born October 1984
Director
Appointed 27 Aug 2021

BAGGETT, Ian Robert, Dr

Resigned
The Fleming, JesmondNE2 3AE
Born December 1972
Director
Appointed 27 Aug 2021
Resigned 16 Feb 2026

Persons with significant control

1

The Fleming, JesmondNE2 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

24

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
12 September 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
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
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
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2021
NEWINCIncorporation