ADDITIVE INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

ADDITIVE INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12323687

Incorporation date

20/11/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 5 Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2019)
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon25/07/2025
Director's details changed for Mr Rajinder Singh Gataora on 2023-03-20
dot icon27/01/2025
Second filing for the termination of Anne Claude Roques as a director
dot icon27/01/2025
Second filing for the termination of Jonathan Robert Thomas Jeffers as a director
dot icon27/01/2025
Second filing for the termination of Shaaz Ghouse as a director
dot icon27/01/2025
Second filing for the termination of Thomas Buckland as a director
dot icon27/01/2025
Second filing for the termination of Ruben Joseph Doyle as a director
dot icon10/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon12/06/2024
Appointment of Mr Adam Nathaniel Richford as a director on 2024-04-19
dot icon01/05/2024
Termination of appointment of Joseph Samuel Braunhofer as a director on 2024-04-26
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon23/03/2023
Second filing for the appointment of Helen Barraclough as a director
dot icon23/03/2023
Second filing for the appointment of Mr Joseph Samuel Braunhofer as a director
dot icon23/03/2023
Second filing for the appointment of Mr Rajinder Singh Gataora as a director
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Withdrawal of a person with significant control statement on 2023-03-17
dot icon17/03/2023
Notification of Smith & Nephew Uk Limited as a person with significant control on 2023-03-09
dot icon14/03/2023
Appointment of Helen Barraclough as a director on 2023-03-08
dot icon14/03/2023
Appointment of Mr Joseph Samuel Braunhofer as a director on 2023-03-08
dot icon14/03/2023
Appointment of Mr Rajinder Singh Gataora as a director on 2023-03-08
dot icon13/03/2023
Termination of appointment of Ruben Joseph Doyle as a director on 2023-03-08
dot icon13/03/2023
Termination of appointment of Thomas Buckland as a director on 2023-03-08
dot icon13/03/2023
Termination of appointment of Shaaz Ghouse as a director on 2023-03-08
dot icon13/03/2023
Termination of appointment of Jonathan Robert Thomas Jeffers as a director on 2023-03-08
dot icon13/03/2023
Termination of appointment of Anne Claude Roques as a director on 2023-03-08
dot icon13/03/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon13/03/2023
Registered office address changed from St. Edwards Barton Road Bramley Surrey GU5 0EB to Building 5 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 2023-03-13
dot icon10/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon03/11/2022
Resolutions
dot icon17/08/2022
Notification of a person with significant control statement
dot icon17/08/2022
Cessation of Shaaz Ghouse as a person with significant control on 2020-05-27
dot icon17/08/2022
Cessation of Jonathan Robert Thomas Jeffers as a person with significant control on 2021-09-30
dot icon17/08/2022
Cessation of Ruben Joseph Doyle as a person with significant control on 2020-05-27
dot icon17/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon22/11/2021
Change of details for Shaaz Ghouse as a person with significant control on 2021-11-22
dot icon22/11/2021
Director's details changed for Shaaz Ghouse on 2021-11-22
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-11-19 with updates
dot icon14/07/2020
Registered office address changed from 52 Princes Gate Exhibition Road London SW7 2PG United Kingdom to St. Edwards Barton Road Bramley Surrey GU5 0EB on 2020-07-14
dot icon11/06/2020
Change of share class name or designation
dot icon11/06/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon11/06/2020
Resolutions
dot icon11/06/2020
Resolutions
dot icon11/06/2020
Particulars of variation of rights attached to shares
dot icon11/06/2020
Memorandum and Articles of Association
dot icon20/11/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

6
2022
change arrow icon+21.36 % *

* during past year

Cash in Bank

£75,178.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
26.83K
-
0.00
61.95K
-
2022
6
48.66K
-
0.00
75.18K
-
2022
6
48.66K
-
0.00
75.18K
-

Employees

2022

Employees

6 Ascended100 % *

Net Assets(GBP)

48.66K £Ascended81.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.18K £Ascended21.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckland, Thomas, Dr
Director
20/11/2019 - 09/03/2023
8
Dr Shaaz Ghouse
Director
20/11/2019 - 09/03/2023
2
Jonathan Robert Thomas Jeffers
Director
20/11/2019 - 09/03/2023
2
Ruben Joseph Doyle
Director
20/11/2019 - 09/03/2023
1
Braunhofer, Joseph Samuel
Director
09/03/2023 - 26/04/2024
28

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADDITIVE INSTRUMENTS LIMITED

ADDITIVE INSTRUMENTS LIMITED is an(a) Active company incorporated on 20/11/2019 with the registered office located at Building 5 Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDITIVE INSTRUMENTS LIMITED?

toggle

ADDITIVE INSTRUMENTS LIMITED is currently Active. It was registered on 20/11/2019 .

Where is ADDITIVE INSTRUMENTS LIMITED located?

toggle

ADDITIVE INSTRUMENTS LIMITED is registered at Building 5 Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YE.

What does ADDITIVE INSTRUMENTS LIMITED do?

toggle

ADDITIVE INSTRUMENTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ADDITIVE INSTRUMENTS LIMITED have?

toggle

ADDITIVE INSTRUMENTS LIMITED had 6 employees in 2022.

What is the latest filing for ADDITIVE INSTRUMENTS LIMITED?

toggle

The latest filing was on 02/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.