Background WavePink WaveYellow Wave

ADDITIONAL LENGTHS LTD (06069925)

ADDITIONAL LENGTHS LTD (06069925) is an active UK company. incorporated on 26 January 2007. with registered office in Stockton On Tees. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 1 other business activities. ADDITIONAL LENGTHS LTD has been registered for 19 years. Current directors include ASHLEY, Richard John, JACKSON, Lisa, KNOW, Matthew James and 3 others.

Company Number
06069925
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
Unit 2, Easter Park, Stockton On Tees, TS17 9NT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
ASHLEY, Richard John, JACKSON, Lisa, KNOW, Matthew James, LEWIS, Tracy, LYNCH, Victoria, MILLER, Jodie Christina
SIC Codes
46450, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDITIONAL LENGTHS LTD

ADDITIONAL LENGTHS LTD is an active company incorporated on 26 January 2007 with the registered office located in Stockton On Tees. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 1 other business activity. ADDITIONAL LENGTHS LTD was registered 19 years ago.(SIC: 46450, 47910)

Status

active

Active since 19 years ago

Company No

06069925

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Unit 2, Easter Park Teesside Industrial Estate Stockton On Tees, TS17 9NT,

Previous Addresses

Maxwell's Corner 1-3 Norton Road Stockton on Tees TS18 2BW England
From: 27 June 2017To: 9 June 2020
Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN
From: 26 January 2007To: 27 June 2017
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Oct 13
Director Joined
Mar 19
Loan Cleared
Nov 22
Share Issue
Dec 22
Director Joined
Jan 23
Director Joined
Jul 23
Director Joined
Sept 24
Loan Secured
Jun 25
Director Joined
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ASHLEY, Richard John

Active
Teesside Industrial Estate, Stockton On TeesTS17 9NT
Born April 1991
Director
Appointed 01 Apr 2019

JACKSON, Lisa

Active
Teesside Industrial Estate, Stockton On TeesTS17 9NT
Born July 1969
Director
Appointed 17 Sept 2025

KNOW, Matthew James

Active
Teesside Industrial Estate, Stockton On TeesTS17 9NT
Born February 1977
Director
Appointed 03 Sept 2024

LEWIS, Tracy

Active
Teesside Industrial Estate, Stockton On TeesTS17 9NT
Born March 1965
Director
Appointed 22 Jun 2023

LYNCH, Victoria

Active
Teesside Industrial Estate, Stockton On TeesTS17 9NT
Born May 1977
Director
Appointed 26 Jan 2007

MILLER, Jodie Christina

Active
Teesside Industrial Estate, Stockton On TeesTS17 9NT
Born April 1996
Director
Appointed 06 Feb 2026

THWAITES, Shaun Robert

Resigned
Exchange Building, 66 Church, ClevelandTS24 7DN
Secretary
Appointed 26 Jan 2007
Resigned 01 Feb 2013

MARSH, Alex

Resigned
Teesside Industrial Estate, Stockton On TeesTS17 9NT
Born July 1984
Director
Appointed 09 Dec 2022
Resigned 06 Feb 2026

Persons with significant control

2

Easter Park, Stockon On TeesTS17 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2024

Victoria Lynch

Active
Teesside Industrial Estate, Stockton On TeesTS17 9NT
Born May 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Resolution
12 December 2024
RESOLUTIONSResolutions
Memorandum Articles
12 December 2024
MAMA
Capital Name Of Class Of Shares
11 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 December 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
10 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 October 2023
SH10Notice of Particulars of Variation
Memorandum Articles
6 October 2023
MAMA
Capital Name Of Class Of Shares
6 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Memorandum Articles
8 January 2023
MAMA
Capital Variation Of Rights Attached To Shares
8 January 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
23 December 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
23 December 2022
RESOLUTIONSResolutions
Resolution
23 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2022
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
17 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
8 April 2008
225Change of Accounting Reference Date
Legacy
4 February 2008
363aAnnual Return
Legacy
20 February 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Incorporation Company
26 January 2007
NEWINCIncorporation