Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADDICTIVE MERCHANDISE LIMITED
Company Information for

ADDICTIVE MERCHANDISE LIMITED

SUITE 1.1, 11 MALLARD WAY, PRIDE PARK, DERBY, DE24 8GX,
Company Registration Number
06065761
Private Limited Company
Active

Company Overview

About Addictive Merchandise Ltd
ADDICTIVE MERCHANDISE LIMITED was founded on 2007-01-24 and has its registered office in Derby. The organisation's status is listed as "Active". Addictive Merchandise Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADDICTIVE MERCHANDISE LIMITED
 
Legal Registered Office
SUITE 1.1, 11 MALLARD WAY
PRIDE PARK
DERBY
DE24 8GX
Other companies in DE24
 
Filing Information
Company Number 06065761
Company ID Number 06065761
Date formed 2007-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB912670241  
Last Datalog update: 2024-02-07 02:22:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDICTIVE MERCHANDISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADDICTIVE MERCHANDISE LIMITED

Current Directors
Officer Role Date Appointed
DARREN ALAN HURRELL
Director 2007-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
ASHCROFT ANTHONY LTD
Company Secretary 2008-02-01 2013-11-25
THOMAS JAKE SCOTT-PAUL
Director 2007-04-25 2011-12-31
AMADEUS CELERY MOZART
Director 2007-04-25 2011-07-05
PAUL ANTHONY HILL
Company Secretary 2007-01-24 2008-02-05
SDG SECRETARIES LIMITED
Nominated Secretary 2007-01-24 2007-01-24
SDG REGISTRARS LIMITED
Nominated Director 2007-01-24 2007-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ALAN HURRELL PLUSH PROPERTY LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-25CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM 11 Mallard Way Pride Park Derby DE24 8GX
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 36
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 36
2016-03-10AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 36
2015-02-17AR0124/01/15 ANNUAL RETURN FULL LIST
2015-02-17CH01Director's details changed for Darren Alan Hurrell on 2014-12-24
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 36
2014-05-09SH06Cancellation of shares. Statement of capital on 2014-05-09 GBP 36
2014-05-09SH03Purchase of own shares
2014-03-07AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY ASHCROFT ANTHONY LTD
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/13 FROM Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13SH06Cancellation of shares. Statement of capital on 2012-06-13 GBP 56
2012-06-13RES09Resolution of authority to purchase a number of shares
2012-06-13SH03Purchase of own shares
2012-02-15AR0124/01/12 ANNUAL RETURN FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCOTT-PAUL
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06SH06Cancellation of shares. Statement of capital on 2011-09-06 GBP 92
2011-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR AMADEUS MOZART
2011-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-31AR0124/01/11 FULL LIST
2011-01-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0124/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMADEUS CELERY MOZART / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ALAN HURRELL / 01/10/2009
2010-03-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHCROFT ANTHONY LTD / 01/11/2009
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM THE COTTAGES GRANGE ROAD DUXFORD CAMBRIDGE CB22 4WF
2009-02-17363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY PAUL HILL
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-2188(2)RAD 25/04/07--------- £ SI 100@1=100 £ IC 1/101
2007-05-03225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-21288bSECRETARY RESIGNED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ADDICTIVE MERCHANDISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADDICTIVE MERCHANDISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ADDICTIVE MERCHANDISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADDICTIVE MERCHANDISE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 56
Called Up Share Capital 2012-03-31 £ 92
Cash Bank In Hand 2013-03-31 £ 8,463
Cash Bank In Hand 2012-03-31 £ 5,146
Current Assets 2013-03-31 £ 26,617
Current Assets 2012-03-31 £ 18,809
Debtors 2013-03-31 £ 18,154
Debtors 2012-03-31 £ 13,663
Fixed Assets 2013-03-31 £ 56
Fixed Assets 2012-03-31 £ 916
Shareholder Funds 2013-03-31 £ -5,567
Shareholder Funds 2012-03-31 £ -8,138
Tangible Fixed Assets 2013-03-31 £ 56
Tangible Fixed Assets 2012-03-31 £ 916

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADDICTIVE MERCHANDISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADDICTIVE MERCHANDISE LIMITED
Trademarks
We have not found any records of ADDICTIVE MERCHANDISE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADDICTIVE MERCHANDISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2011-02-28 GBP £890
Rotherham Metropolitan Borough Council 2011-02-28 GBP £845
Rotherham Metropolitan Borough Council 2011-02-28 GBP £590

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ADDICTIVE MERCHANDISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADDICTIVE MERCHANDISE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0163052000Sacks and bags, for the packing of goods, of cotton
2011-08-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2010-05-0182142000Manicure or pedicure sets and instruments, incl. nail files, of base metal (excl. ordinary scissors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADDICTIVE MERCHANDISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADDICTIVE MERCHANDISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.