Background WavePink WaveYellow Wave

EXTRA (UK) LIMITED (03001918)

EXTRA (UK) LIMITED (03001918) is an active UK company. incorporated on 15 December 1994. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. EXTRA (UK) LIMITED has been registered for 31 years. Current directors include FRIPP, William James Thomas, GUNBY, Matthew James, PHILLIPS, John Harold and 2 others.

Company Number
03001918
Status
active
Type
ltd
Incorporated
15 December 1994
Age
31 years
Address
S.6 210 Upper Richmond Road, London, SW15 6NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FRIPP, William James Thomas, GUNBY, Matthew James, PHILLIPS, John Harold, PULLEN, Christopher Mark, STEWART, Brian Alexander
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRA (UK) LIMITED

EXTRA (UK) LIMITED is an active company incorporated on 15 December 1994 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. EXTRA (UK) LIMITED was registered 31 years ago.(SIC: 46900)

Status

active

Active since 31 years ago

Company No

03001918

LTD Company

Age

31 Years

Incorporated 15 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

S.6 210 Upper Richmond Road Hill House London, SW15 6NP,

Previous Addresses

291 Upper Richmond Road London SW15 6NP England
From: 1 November 2022To: 17 March 2025
930 High Road London N12 9RT
From: 27 May 2015To: 1 November 2022
930 High Road North Finchley London N12 9RT
From: 15 December 1994To: 27 May 2015
Timeline

13 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Share Issue
Mar 14
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Oct 22
Director Left
Dec 23
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FRIPP, William James Thomas

Active
Morris Close, WellingboroughNN8 6XF
Born March 1976
Director
Appointed 29 Sept 2022

GUNBY, Matthew James

Active
210 Upper Richmond Road, LondonSW15 6NP
Born May 1988
Director
Appointed 14 Mar 2022

PHILLIPS, John Harold

Active
210 Upper Richmond Road, LondonSW15 6NP
Born March 1953
Director
Appointed 15 Dec 1994

PULLEN, Christopher Mark

Active
210 Upper Richmond Road, LondonSW15 6NP
Born May 1970
Director
Appointed 26 May 2025

STEWART, Brian Alexander

Active
210 Upper Richmond Road, LondonSW15 6NP
Born March 1949
Director
Appointed 11 Sept 1997

PEERUTIN, Simeon Julian

Resigned
21 Kings Avenue, LondonN10 1PA
Secretary
Appointed 15 Dec 1994
Resigned 11 Sept 1997

STEWART, Brian Alexander

Resigned
Upper Richmond Road, LondonSW15 6NP
Secretary
Appointed 11 Sept 1997
Resigned 21 Sept 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Dec 1994
Resigned 15 Dec 1994

BUTTERWORTH, Erika Marianne

Resigned
210 Upper Richmond Road, LondonSW15 6NP
Born September 1977
Director
Appointed 14 Mar 2022
Resigned 30 Sept 2025

LOFGREN, Jens Max Philip

Resigned
210 Upper Richmond Road, LondonSW15 6NP
Born October 1982
Director
Appointed 14 Mar 2022
Resigned 26 May 2025

MURPHY, Asa

Resigned
Upper Richmond Road, LondonSW15 6NP
Born June 1974
Director
Appointed 14 Mar 2022
Resigned 05 Dec 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Dec 1994
Resigned 15 Dec 1994

Persons with significant control

3

1 Active
2 Ceased
5 Upper Montagu Street, LondonW1H 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022

Mr John Harold Phillips

Ceased
LondonN12 9RT
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022

Mr Brian Alexander Stewart

Ceased
LondonN12 9RT
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2022
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
29 November 2022
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Memorandum Articles
1 April 2022
MAMA
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Resolution
18 February 2022
RESOLUTIONSResolutions
Resolution
18 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Accounts Amended With Accounts Type Medium
18 September 2015
AAMDAAMD
Accounts With Accounts Type Medium
29 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Medium
17 July 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
6 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
6 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Medium
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Medium
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Medium
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
27 June 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
11 August 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
287Change of Registered Office
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
24 December 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
10 November 1999
AUDAUD
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Resolution
15 December 1995
RESOLUTIONSResolutions
Legacy
19 July 1995
88(2)R88(2)R
Legacy
19 July 1995
224224
Legacy
24 March 1995
395Particulars of Mortgage or Charge
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
15 December 1994
NEWINCIncorporation