Company NameAdditionality Limited
DirectorsAndrew William Owens and Andrew Dixon Murray
Company StatusActive
Company Number03796993
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Previous NameGreenergy-I3 Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew William Owens
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Royal Crescent
Bath
Somerset
BA1 2LR
Director NameDr Andrew Dixon Murray
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address20 Iron Mill Lane
Dartford
Kent
DA1 4RW
Secretary NameDr Andrew Dixon Murray
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address20 Iron Mill Lane
Dartford
Kent
DA1 4RW
Director NameStephen James Chandler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 The Circle
Queen Elizabeth Street
London
SE1 2JG
Director NameLindsey Langedijk
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(3 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2002)
RoleProduct Trader
Correspondence Address2 Worcestershire Lea
Warfield
Berkshire
RG42 3TQ
Director NameVesa Tapani Aittomaki
Date of BirthMay 1970 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2004)
RoleFinance Director
Correspondence Address109 Upwood Road
London
SE12 8AL
Director NamePaul Owens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2009)
RoleCommercial Manager
Country of ResidenceWales
Correspondence Address47 Saint Johns Crescent
Whitchurch
Cardiff
CF14 7AG
Wales
Secretary NameInternational United Holding Ag (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence AddressNo.2 Commercial Centre Square
Alofi
Niue

Contact

Websitegreenergy.com
Email address[email protected]
Telephone020 74047700
Telephone regionLondon

Location

Registered Address20 Iron Mill Lane
Crayford
Dartford
Kent
DA1 4RW
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

6k at £1Paul Owens
4.56%
Ordinary
48.8k at £1Andrew William Owens
37.10%
Ordinary
27k at £1Aa & C Management LTD
20.54%
Ordinary
3k at £1Vesa Tapani Aittomaki
2.28%
Ordinary
23.9k at £1Caradog Holdings Sa
18.16%
Ordinary
15.9k at £1Andrew Murray
12.06%
Ordinary
2.3k at £1Christopher Dieter Jacoby
1.77%
Ordinary
2.3k at £1Lindsey Helen Langedijk
1.77%
Ordinary
2.3k at £1Tamara Gail Earley
1.77%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Notification of Andrew William Owens as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Notification of Andrew William Owens as a person with significant control on 18 September 2017 (2 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 131,490
(21 pages)
27 September 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 131,490
(21 pages)
2 August 2016Registered office address changed from 198 High Holborn London WC1V 7BD to 20 Iron Mill Lane Crayford Dartford Kent DA1 4RW on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from , 198 High Holborn, London, WC1V 7BD to 20 Iron Mill Lane Crayford Dartford Kent DA1 4RW on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from , 198 High Holborn, London, WC1V 7BD to 20 Iron Mill Lane Crayford Dartford Kent DA1 4RW on 2 August 2016 (2 pages)
21 March 2016Amended total exemption full accounts made up to 31 December 2012 (8 pages)
21 March 2016Amended total exemption full accounts made up to 31 December 2014 (8 pages)
21 March 2016Amended total exemption full accounts made up to 31 December 2014 (8 pages)
21 March 2016Amended total exemption full accounts made up to 31 December 2013 (8 pages)
21 March 2016Amended total exemption full accounts made up to 31 December 2012 (8 pages)
21 March 2016Amended total exemption full accounts made up to 31 December 2013 (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
31 July 2015Annual return made up to 28 June 2015
Statement of capital on 2015-07-31
  • GBP 131,490
(14 pages)
31 July 2015Annual return made up to 28 June 2015
Statement of capital on 2015-07-31
  • GBP 131,490
(14 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 July 2014Annual return made up to 28 June 2014
Statement of capital on 2014-07-30
  • GBP 131,490
(14 pages)
30 July 2014Annual return made up to 28 June 2014
Statement of capital on 2014-07-30
  • GBP 131,490
(14 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(14 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(14 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 August 2012Annual return made up to 28 June 2012 (14 pages)
8 August 2012Annual return made up to 28 June 2012 (14 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
20 July 2009Return made up to 28/06/09; full list of members (7 pages)
20 July 2009Return made up to 28/06/09; full list of members (7 pages)
23 March 2009Director's change of particulars / paul owens / 01/01/2008 (1 page)
23 March 2009Return made up to 28/06/08; full list of members (11 pages)
23 March 2009Return made up to 28/06/08; full list of members (11 pages)
23 March 2009Director's change of particulars / paul owens / 01/01/2008 (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Location of register of members (1 page)
26 February 2009Appointment terminated director paul owens (1 page)
26 February 2009Appointment terminated director paul owens (1 page)
16 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Return made up to 28/06/07; full list of members (8 pages)
22 August 2007Location of register of members (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Location of register of members (1 page)
22 August 2007Return made up to 28/06/07; full list of members (8 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Ad 30/09/02--------- £ si 14823@1 (3 pages)
27 July 2007Ad 30/09/02--------- £ si 14823@1 (3 pages)
27 July 2006Return made up to 28/06/06; full list of members (9 pages)
27 July 2006Return made up to 28/06/06; full list of members (9 pages)
18 January 2006Registered office changed on 18/01/06 from: 1 adam street, london, WC2N 6AN (1 page)
18 January 2006Registered office changed on 18/01/06 from: 1 adam street, london, WC2N 6AN (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 August 2005Location of register of members (1 page)
26 August 2005Return made up to 28/06/05; full list of members (8 pages)
26 August 2005Return made up to 28/06/05; full list of members (8 pages)
26 August 2005Location of register of members (1 page)
5 July 2004Return made up to 28/06/04; full list of members (8 pages)
5 July 2004Return made up to 28/06/04; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2001 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2001 (8 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
3 July 2003Return made up to 28/06/03; full list of members (8 pages)
3 July 2003Return made up to 28/06/03; full list of members (8 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
23 July 2002Full accounts made up to 31 December 2000 (16 pages)
23 July 2002Full accounts made up to 31 December 2000 (16 pages)
3 July 2002Return made up to 28/06/02; full list of members (9 pages)
3 July 2002Return made up to 28/06/02; full list of members (9 pages)
17 December 2001Ad 01/06/01--------- £ si 5556@1 (2 pages)
17 December 2001Ad 01/06/01--------- £ si 5556@1 (2 pages)
17 December 2001Ad 25/12/00--------- £ si 11000@1 (2 pages)
17 December 2001Ad 25/12/00--------- £ si 11000@1 (2 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Return made up to 28/06/01; full list of members (8 pages)
27 July 2001Return made up to 28/06/01; full list of members (8 pages)
27 July 2001Director's particulars changed (1 page)
24 April 2001£ nc 100000/1000000 14/12/00 (1 page)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001£ nc 100000/1000000 14/12/00 (1 page)
10 January 2001Company name changed greenergy-I3 LTD.\certificate issued on 10/01/01 (2 pages)
10 January 2001Company name changed greenergy-I3 LTD.\certificate issued on 10/01/01 (2 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
3 July 2000Return made up to 28/06/00; full list of members (6 pages)
3 July 2000Return made up to 28/06/00; full list of members (6 pages)
12 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
12 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (3 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
28 June 1999Incorporation (19 pages)
28 June 1999Incorporation (19 pages)