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.
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 | : |
|
Registered Address | : | Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Whitcome Mews, Richmond, England, TW9 4BT | Director | 13 April 2013 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 18 September 1997 | Active |
Suite 21, 3 Ludgate Square, London, United Kingdom, EC4M 7AS | Corporate Secretary | 18 September 1997 | Active |
Cambrian House, 18 Whitcome Mews, Richmond, TW9 4BT | Director | 01 October 2020 | Active |
Cambrian House, 18 Whitcome Mews, Richmond, TW9 4BT | Director | 01 October 2020 | Active |
5 Observatory Gardens, London, W8 7HY | Director | 18 September 1997 | Active |
Cambrian House, 18 Whitcome Mews, Richmond, United Kingdom, TW9 4BT | Director | 22 September 2011 | Active |
Suite 21, 3 Ludgate Square, London, EC4M 7AS | Director | 21 September 2011 | Active |
Suite 21, 3 Ludgate Square, London, EC4M 7AS | Director | 28 January 1998 | Active |
Cambrian House, 18 Whitcome Mews, Richmond, United Kingdom, TW9 4BT | Director | 01 September 2011 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 18 September 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-28 | Address | Change registered office address company with date old address new address. | Download |
2023-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Change of name | Certificate change of name company. | Download |
2022-07-31 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Change of name | Certificate change of name company. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2021-01-08 | Resolution | Resolution. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-21 | Officers | Appoint person director company with name date. | Download |
2020-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-21 | Officers | Termination director company with name termination date. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.