Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Additive - X Limited
Additive - X Limited is an active company incorporated on 29 June 1988 with the registered office located in Ripon, North Yorkshire. Additive - X Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
31 years ago
Company No
02272344
Private limited company
Age
37 years
Incorporated
29 June 1988
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
18 May 2025
(3 months ago)
Next confirmation dated
18 May 2026
Due by
1 June 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Additive - X Limited
Contact
Address
College Business Park
Kearsley Road
Ripon
North Yorkshire
HG4 2RN
Same address for the past
26 years
Companies in HG4 2RN
Telephone
01765694100
Email
Available in Endole App
Website
Expressgrouponline.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Mr Peter David Whitehouse
Director • PSC • Chairman • British • Lives in England • Born in Nov 1946
Linda Mary Whitehouse
Director • European Director • British • Lives in England • Born in Sep 1947
Mrs Joanna Louise Young
Director • Managing Director • British • Lives in England • Born in Jul 1972
Rachel Sarah Heath-Smith
Secretary • British
Mrs Linda Mary Whitehouse
PSC • British • Lives in England • Born in Sep 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Express Terminals Limited
Rachel Sarah Heath-Smith, Mr Peter David Whitehouse, and 1 more are mutual people.
Active
Express 2 You Limited
Rachel Sarah Heath-Smith and Mr Peter David Whitehouse are mutual people.
Active
North Yorkshire 3D Printers Limited
Mr Peter David Whitehouse is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£894.55K
Increased by £218.92K (+32%)
Turnover
Unreported
Same as previous period
Employees
26
Decreased by 7 (-21%)
Total Assets
£3.85M
Decreased by £241.16K (-6%)
Total Liabilities
-£464.41K
Decreased by £310.59K (-40%)
Net Assets
£3.39M
Increased by £69.43K (+2%)
Debt Ratio (%)
12%
Decreased by 6.88% (-36%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 5 Aug 2025
Charge Satisfied
1 Month Ago on 16 Jul 2025
Charge Satisfied
1 Month Ago on 16 Jul 2025
Charge Satisfied
1 Month Ago on 16 Jul 2025
Charge Satisfied
1 Month Ago on 16 Jul 2025
Confirmation Submitted
3 Months Ago on 30 May 2025
Shares Cancelled
3 Months Ago on 28 May 2025
Own Shares Purchased
3 Months Ago on 28 May 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Rachel Sarah Heath-Smith Resigned
5 Months Ago on 1 Apr 2025
Get Alerts
Get Credit Report
Discover Additive - X Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 022723440012, created on 5 August 2025
Submitted on 7 Aug 2025
Satisfaction of charge 022723440009 in full
Submitted on 16 Jul 2025
Satisfaction of charge 022723440008 in full
Submitted on 16 Jul 2025
Satisfaction of charge 022723440010 in full
Submitted on 16 Jul 2025
Satisfaction of charge 022723440011 in full
Submitted on 16 Jul 2025
Confirmation statement made on 18 May 2025 with updates
Submitted on 30 May 2025
Purchase of own shares.
Submitted on 28 May 2025
Cancellation of shares. Statement of capital on 1 April 2025
Submitted on 28 May 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 30 Apr 2025
Notification of Peter David Whitehouse as a person with significant control on 1 April 2025
Submitted on 2 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs