UKBizDB.co.uk

ELECTRALINK LIMITED

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

This company is commonly known as Electralink Limited. The company was founded 27 years ago and was given the registration number 03271981. The firm's registered office is in LONDON. You can find them at Northumberland House, 303 - 306 High Holborn, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ELECTRALINK LIMITED
Company Number:03271981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Secretary09 September 2015Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director28 April 2020Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director22 April 2021Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director22 April 2021Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director12 January 2024Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director15 November 2018Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director09 May 2023Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director01 November 2021Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director22 April 2021Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director16 April 2014Active
Springfield, Calvert Road, Dorking, RH4 1LT

Secretary02 November 1998Active
Grafton House, 2-3 Golden Square, London, W1F 9HR

Secretary14 March 2008Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary10 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 1996Active
The Poppies, Oldcastle Lane, Malpas, SY14 7AG

Director04 August 1997Active
Grafton House, 2-3 Golden Square, London, W1F 9HR

Director15 April 2004Active
14 Hatton View, Perth, PH2 7DA

Director06 August 1997Active
1 Belsize Mews, Belsize Park, London, NW3 5AT

Director31 October 1996Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director08 February 2021Active
2nd Floor, Lloyds Court,, 78 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6AF

Director28 January 2021Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director25 May 2017Active
Grafton House, 2-3 Golden Square, London, W1F 9HR

Director16 April 2014Active
Grafton House, 2-3 Golden Square, London, W1F 9HR

Director15 April 2010Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director17 April 2008Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director15 December 2010Active
41 Ayr Road, Giffnock, Glasgow, G46 6SD

Director05 February 1997Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director06 August 1997Active
St. Gabriels Road, London, NW2 4DU

Director05 February 1997Active
16 Willow Way, Darras Hall, Newcastle Upon Tyne, NE20 9RJ

Director18 March 1998Active
Harthill Court, St Briavels, Lydney, GL15 6UQ

Director04 August 1997Active
Lok Lum Old Domewood, Copthorne, Crawley, RH10 3HD

Director06 August 1997Active
Grafton House, 2-3 Golden Square, London, W1F 9HR

Director14 April 2005Active
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ

Director16 April 2014Active
Grafton House, 2-3 Golden Square, London, W1F 9HR

Director17 April 2008Active
3 Lodsworth Drive, Southfield Gardens, Cramlington, NE23 7XR

Director15 April 2004Active

People with Significant Control

Western Power Distribution (West Midlands) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avonbank, Feeder Road, Bristol, England, BS2 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Western Power Distribution (South Wales) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avonbank, Feeder Road, Bristol, England, BS2 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Western Power Distribution (South West) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avonbank, Feeder Road, Bristol, England, BS2 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Western Power Distribution (East Midlands) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avonbank, Feeder Road, Bristol, England, BS2 0TB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 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
2024-01-15Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-07-28Incorporation

Memorandum articles.

Download
2022-07-28Resolution

Resolution.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.