Original Additions Topco Limited UXBRIDGE


Original Additions Topco started in year 2011 as Private Limited Company with registration number 07684202. The Original Additions Topco company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Uxbridge at 1st Floor Charter Building. Postal code: UB8 1JG.

The company has 3 directors, namely Maegan A., Veronica B. and Matthew W.. Of them, Veronica B., Matthew W. have been with the company the longest, being appointed on 31 December 2022 and Maegan A. has been with the company for the least time - from 15 June 2023. As of 21 May 2024, there were 17 ex directors - Aron L., John O. and others listed below. There were no ex secretaries.

Original Additions Topco Limited Address / Contact

Office Address 1st Floor Charter Building
Office Address2 Charter Place
Town Uxbridge
Post code UB8 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07684202
Date of Incorporation Mon, 27th Jun 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Maegan A.

Position: Director

Appointed: 15 June 2023

Veronica B.

Position: Director

Appointed: 31 December 2022

Matthew W.

Position: Director

Appointed: 31 December 2022

Aron L.

Position: Director

Appointed: 31 December 2022

Resigned: 21 April 2023

John O.

Position: Director

Appointed: 04 May 2020

Resigned: 31 December 2022

Alessandro T.

Position: Director

Appointed: 02 February 2020

Resigned: 04 May 2020

James R.

Position: Director

Appointed: 31 August 2017

Resigned: 31 August 2017

Kevin M.

Position: Director

Appointed: 31 March 2016

Resigned: 30 June 2017

Dana S.

Position: Director

Appointed: 31 March 2016

Resigned: 30 June 2017

Tad Y.

Position: Director

Appointed: 31 March 2016

Resigned: 30 June 2017

James S.

Position: Director

Appointed: 31 March 2016

Resigned: 01 February 2020

Stephen F.

Position: Director

Appointed: 01 May 2012

Resigned: 31 March 2016

James M.

Position: Director

Appointed: 16 July 2011

Resigned: 07 April 2014

Matthew Z.

Position: Director

Appointed: 16 July 2011

Resigned: 31 March 2016

Tracy L.

Position: Director

Appointed: 16 July 2011

Resigned: 31 March 2016

Mark W.

Position: Director

Appointed: 16 July 2011

Resigned: 08 April 2019

Simon Z.

Position: Director

Appointed: 16 July 2011

Resigned: 31 August 2017

Michael T.

Position: Director

Appointed: 16 July 2011

Resigned: 31 March 2016

Andrew G.

Position: Director

Appointed: 16 July 2011

Resigned: 31 March 2016

Paul F.

Position: Director

Appointed: 27 June 2011

Resigned: 31 March 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Pdc Brands Uk Limited from Uxbridge, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pdc Brands Uk Limited

1st Floor Charter Building, Charter Place, Uxbridge, Middlesex, UB8 1JG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10077641
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
Free Download (20 pages)

Company search