ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Addition Construction Ltd

Addition Construction Ltd is a liquidation company incorporated on 23 May 2012 with the registered office located in London, City of London. Addition Construction Ltd was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
08080629
Private limited company
Age
13 years
Incorporated 23 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 May 2024 (1 year 3 months ago)
Next confirmation dated 23 May 2025
Was due on 6 June 2025 (3 months ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 27 May 2025
Due by 27 February 2026 (5 months remaining)
Contact
Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Address changed on 28 May 2025 (3 months ago)
Previous address was Suite 5 88 Lower Marsh London SE1 7AB England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1973
Director • British • Lives in England • Born in Mar 1976
Mr Joseph Vijayapragash Thiaga
PSC • British • Lives in England • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sardar Properties (U.K.) Limited
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
5mpark Limited
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Balham Ltd
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Millbrook Limited
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Highams Ltd
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Muirfield Limited
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Browns Lane Limited
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
JH Fairfax Ltd
Joseph Vijayapragash Thiaga Rajah and Paul Dipino are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£188
Decreased by £314 (-63%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.94M
Decreased by £2.54M (-57%)
Total Liabilities
-£4.84M
Decreased by £1.82M (-27%)
Net Assets
-£2.9M
Decreased by £714.23K (+33%)
Debt Ratio (%)
249%
Increased by 100.32% (+67%)
Latest Activity
Declaration of Solvency
3 Months Ago on 30 May 2025
Voluntary Liquidator Appointed
3 Months Ago on 30 May 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Abridged Accounts Submitted
3 Months Ago on 27 May 2025
Paul Dipino Resigned
8 Months Ago on 20 Dec 2024
Paul Dipino Resigned
8 Months Ago on 20 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 5 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Mr Joseph Vijayapragash Thiaga (PSC) Details Changed
1 Year 4 Months Ago on 9 May 2024
Get Credit Report
Discover Addition Construction Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 30 May 2025
Appointment of a voluntary liquidator
Submitted on 30 May 2025
Resolutions
Submitted on 30 May 2025
Registered office address changed from Suite 5 88 Lower Marsh London SE1 7AB England to 6th Floor 2 London Wall Place London EC2Y 5AU on 28 May 2025
Submitted on 28 May 2025
Unaudited abridged accounts made up to 31 May 2024
Submitted on 27 May 2025
Termination of appointment of Paul Dipino as a secretary on 20 December 2024
Submitted on 19 Feb 2025
Termination of appointment of Paul Dipino as a director on 20 December 2024
Submitted on 19 Feb 2025
Registered office address changed from 8 Waterloo Court Theed Street London SE1 8st to 88 Suite 5 88 Lower Marsh London SE1 7AB on 5 August 2024
Submitted on 5 Aug 2024
Registered office address changed from 88 Suite 5 88 Lower Marsh London SE1 7AB England to Suite 5 88 Lower Marsh London SE1 7AB on 5 August 2024
Submitted on 5 Aug 2024
Certificate of change of name
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year