Background WavePink WaveYellow Wave

ADDITIVE INSTRUMENTS LIMITED (12323687)

ADDITIVE INSTRUMENTS LIMITED (12323687) is an active UK company. incorporated on 20 November 2019. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ADDITIVE INSTRUMENTS LIMITED has been registered for 6 years. Current directors include BARRACLOUGH, Helen Louise, GATAORA, Rajinder Singh, RICHFORD, Adam Nathaniel.

Company Number
12323687
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
Building 5 Croxley Park, Watford, WD18 8YE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARRACLOUGH, Helen Louise, GATAORA, Rajinder Singh, RICHFORD, Adam Nathaniel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDITIVE INSTRUMENTS LIMITED

ADDITIVE INSTRUMENTS LIMITED is an active company incorporated on 20 November 2019 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ADDITIVE INSTRUMENTS LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12323687

LTD Company

Age

6 Years

Incorporated 20 November 2019

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Building 5 Croxley Park Hatters Lane Watford, WD18 8YE,

Previous Addresses

St. Edwards Barton Road Bramley Surrey GU5 0EB
From: 14 July 2020To: 13 March 2023
52 Princes Gate Exhibition Road London SW7 2PG United Kingdom
From: 20 November 2019To: 14 July 2020
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Jun 20
Funding Round
Oct 21
Funding Round
Oct 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
Jun 24
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARRACLOUGH, Helen Louise

Active
Croxley Park, WatfordWD18 8YE
Born May 1978
Director
Appointed 09 Mar 2023

GATAORA, Rajinder Singh

Active
Croxley Park, WatfordWD18 8YE
Born June 1978
Director
Appointed 09 Mar 2023

RICHFORD, Adam Nathaniel

Active
Hatters Lane, HertfordshireWD18 8YE
Born January 1976
Director
Appointed 19 Apr 2024

BRAUNHOFER, Joseph Samuel

Resigned
Croxley Park, WatfordWD18 8YE
Born April 1978
Director
Appointed 09 Mar 2023
Resigned 26 Apr 2024

BUCKLAND, Thomas, Dr

Resigned
Croxley Park, WatfordWD18 8YE
Born November 1972
Director
Appointed 20 Nov 2019
Resigned 09 Mar 2023

DOYLE, Ruben Joseph

Resigned
Croxley Park, WatfordWD18 8YE
Born September 1992
Director
Appointed 20 Nov 2019
Resigned 09 Mar 2023

GHOUSE, Shaaz, Dr

Resigned
Croxley Park, WatfordWD18 8YE
Born September 1988
Director
Appointed 20 Nov 2019
Resigned 09 Mar 2023

JEFFERS, Jonathan Robert Thomas

Resigned
Croxley Park, WatfordWD18 8YE
Born June 1979
Director
Appointed 20 Nov 2019
Resigned 09 Mar 2023

ROQUES, Anne Claude

Resigned
Croxley Park, WatfordWD18 8YE
Born March 1976
Director
Appointed 20 Nov 2019
Resigned 09 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Croxley Park, WatfordWD18 8YE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2023

Jonathan Robert Thomas Jeffers

Ceased
Barton Road, BramleyGU5 0EB
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019
Ceased 30 Sept 2021

Ruben Joseph Doyle

Ceased
Barton Road, BramleyGU5 0EB
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019
Ceased 27 May 2020

Shaaz Ghouse

Ceased
Barton Road, BramleyGU5 0EB
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019
Ceased 27 May 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
27 January 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
27 January 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
27 January 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
27 January 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
27 January 2025
RP04TM01RP04TM01
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 March 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 March 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 March 2023
RP04AP01RP04AP01
Memorandum Articles
22 March 2023
MAMA
Resolution
22 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Resolution
3 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
17 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
11 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Resolution
11 June 2020
RESOLUTIONSResolutions
Resolution
11 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 June 2020
SH10Notice of Particulars of Variation
Memorandum Articles
11 June 2020
MAMA
Incorporation Company
20 November 2019
NEWINCIncorporation