Background WavePink WaveYellow Wave

EXTRASOURCE LIMITED (07767315)

EXTRASOURCE LIMITED (07767315) is an active UK company. incorporated on 8 September 2011. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EXTRASOURCE LIMITED has been registered for 14 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
07767315
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRASOURCE LIMITED

EXTRASOURCE LIMITED is an active company incorporated on 8 September 2011 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EXTRASOURCE LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07767315

LTD Company

Age

14 Years

Incorporated 8 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

Fairways House Links Business Park St Mellons Cardiff CF3 0LT
From: 12 March 2012To: 27 March 2019
C/O Kts Owensthomas the Counting House Dunleavy Drive Celtic Gateway Cardiff CF11 0SN
From: 27 September 2011To: 12 March 2012
Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom
From: 8 September 2011To: 27 September 2011
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Sept 11
Company Founded
Sept 11
Funding Round
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Loan Secured
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Loan Cleared
Aug 18
Loan Secured
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Dec 21
Loan Secured
Nov 22
Loan Secured
Jun 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 01 Mar 2019

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 01 Mar 2019

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 01 Mar 2019

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 01 Mar 2019

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 01 Mar 2019

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 01 Mar 2019

RYLEY, Ian Norman

Resigned
Links Business Park, CardiffCF3 0LT
Born July 1958
Director
Appointed 14 Sept 2011
Resigned 31 Mar 2014

RYLEY, Lisa Marie

Resigned
Links Business Park, CardiffCF3 0LT
Born September 1963
Director
Appointed 08 Sept 2011
Resigned 31 Mar 2014

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 08 Sept 2011
Resigned 08 Sept 2011

STEWART, Dean Anthony

Resigned
Links Business Park, CardiffCF3 0LT
Born March 1966
Director
Appointed 14 Sept 2011
Resigned 01 Mar 2019

Persons with significant control

1

Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 May 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 September 2023
AD03Change of Location of Company Records
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
8 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Resolution
20 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Gazette Filings Brought Up To Date
9 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Gazette Filings Brought Up To Date
11 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 January 2015
AAAnnual Accounts
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
12 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Resolution
27 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Incorporation Company
8 September 2011
NEWINCIncorporation