UKBizDB.co.uk

ELECTROCO LIMITED

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

This company is commonly known as Electroco Limited. The company was founded 26 years ago and was given the registration number 03436421. The firm's registered office is in RICHMOND. You can find them at Cambrian House, 18 Whitcome Mews, Richmond, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ELECTROCO LIMITED
Company Number:03436421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Whitcome Mews, Richmond, England, TW9 4BT

Director13 April 2013Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary18 September 1997Active
Suite 21, 3 Ludgate Square, London, United Kingdom, EC4M 7AS

Corporate Secretary18 September 1997Active
Cambrian House, 18 Whitcome Mews, Richmond, TW9 4BT

Director01 October 2020Active
Cambrian House, 18 Whitcome Mews, Richmond, TW9 4BT

Director01 October 2020Active
5 Observatory Gardens, London, W8 7HY

Director18 September 1997Active
Cambrian House, 18 Whitcome Mews, Richmond, United Kingdom, TW9 4BT

Director22 September 2011Active
Suite 21, 3 Ludgate Square, London, EC4M 7AS

Director21 September 2011Active
Suite 21, 3 Ludgate Square, London, EC4M 7AS

Director28 January 1998Active
Cambrian House, 18 Whitcome Mews, Richmond, United Kingdom, TW9 4BT

Director01 September 2011Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director18 September 1997Active

People with Significant Control

Mr Nigel Anthony Nicholson
Notified on:31 December 2020
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:18, Whitcome Mews, Richmond, England, TW9 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Iryna Bartlett
Notified on:01 October 2020
Status:Active
Date of birth:August 1980
Nationality:British
Address:Cambrian House, 18 Whitcome Mews, Richmond, TW9 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Iryna Bartlett
Notified on:01 October 2020
Status:Active
Date of birth:August 1960
Nationality:British
Address:Cambrian House, 18 Whitcome Mews, Richmond, TW9 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Anthony Nicholson
Notified on:01 September 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Cambrian House, 18 Whitcome Mews, Richmond, TW9 4BT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-28Address

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

Download
2023-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Change of name

Certificate change of name company.

Download
2022-07-31Address

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

Download
2022-04-22Change of name

Certificate change of name company.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-15Resolution

Resolution.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-11-21Persons with significant control

Notification of a person with significant control.

Download
2020-11-21Officers

Appoint person director company with name date.

Download
2020-11-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-21Officers

Termination director company with name termination date.

Download
2020-11-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.