UKBizDB.co.uk

ELECOSOFT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elecosoft Ltd. The company was founded 31 years ago and was given the registration number 02734227. The firm's registered office is in LONDON. You can find them at 66 Clifton Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ELECOSOFT LTD
Company Number:02734227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:66 Clifton Street, London, England, EC2A 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkway House, Pegasus Way, Haddenham Business Park, Haddenham, England, HP17 8LJ

Director03 July 2018Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Secretary03 January 2006Active
66, Clifton Street, London, EC2A 4HB

Secretary04 June 2015Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary-Active
71 Fanshawe Crescent, Ware, SG12 0AR

Secretary04 June 2001Active
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA

Secretary02 March 2001Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Secretary07 September 1999Active
17 Heron Close, Sawbridgeworth, CM21 0BB

Secretary24 July 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 July 1992Active
5 Bluebell Close, Hemel Hempstead, HP1 2DH

Director03 January 2006Active
Emerys Bucks Lane, Little Eversden, Cambridge, CB3 7HL

Director-Active
66, Clifton Street, London, EC2A 4HB

Director04 June 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 July 1992Active
8 Marsworth Avenue, Pinner, HA5 4UB

Director29 January 1997Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Director-Active
71 Fanshawe Crescent, Ware, SG12 0AR

Director04 June 2001Active
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA

Director02 March 2001Active
Keeway, Ferry Road, Creek Sea, Burnham On Crouch, United Kingdom, CM0 8PL

Director22 April 2013Active
66, Clifton Street, London, England, EC2A 4HB

Director23 September 2020Active
3c, The Mall, Park Street, St Albans, AL2 2HT

Director15 July 2010Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Director07 September 1999Active
Coles Park House, Cole Park Westmill, Buntingford, SG9 9LT

Director24 July 1992Active
17 Heron Close, Sawbridgeworth, CM21 0BB

Director24 July 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 July 1992Active

People with Significant Control

Eleco Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dawson House, 5 Jewry Street, London, United Kingdom, EC3N 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-27Persons with significant control

Change to a person with significant control without name date.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-07-17Resolution

Resolution.

Download
2020-07-17Change of name

Change of name notice.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.