ELECTRA-NET (UK) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Marc David Henson as a director on 2025-07-31

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

22/11/2422 November 2024 Director's details changed for Capita Corporate Director Limited on 2024-11-18

View Document

22/11/2422 November 2024 Secretary's details changed for Capita Group Secretary Limited on 2024-11-18

View Document

19/11/2419 November 2024 Change of details for Capita Business Services Ltd as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

27/01/2327 January 2023 Full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Director's details changed for Mr Richard Charles Holroyd on 2022-08-15

View Document

01/02/221 February 2022 Termination of appointment of Paul-Simon Key as a director on 2022-01-28

View Document

13/01/2213 January 2022 Appointment of Hume Jones as a director on 2022-01-11

View Document

13/01/2213 January 2022 Termination of appointment of Andrew Robert Bullock as a director on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Appointment of Director Andrew Robert Bullock as a director on 2021-12-14

View Document

15/12/2115 December 2021 Appointment of Marc David Henson as a director on 2021-12-14

View Document

15/12/2115 December 2021 Appointment of Richard Charles Holroyd as a director on 2021-12-14

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED PAUL - SIMON KEY

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BULLOCK

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / ELECTRA-NET GROUP LIMITED / 01/10/2018

View Document

03/10/183 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 17 ROCHESTER ROW LONDON SW1P 1QT UNITED KINGDOM

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ANDREW ROBERT BULLOCK / 15/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SIEGFRIED DALE / 15/06/2018

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED DIRECTOR ANDREW ROBERT BULLOCK

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PICKFORD

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN JARVIS

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR NICHOLAS SIEGFRIED DALE

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR MATTHEW EDWARD PICKFORD

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JASON CARTER

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR IAN EDWARD JARVIS

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR JASON PAUL CARTER

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR LISA OXLEY

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HANDS

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

21/10/1521 October 2015 ADOPT ARTICLES 24/09/2015

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY KAREN RICHARDS

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FIRTH

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN RICHARDS

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS

View Document

01/10/151 October 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR RICHARD JOHN SHEARER

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PETER HANDS

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MISS LISA ANN OXLEY

View Document

01/10/151 October 2015 CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

01/10/151 October 2015 CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

14/08/1514 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHON RICHARDS / 22/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE RICHARDS / 22/09/2014

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

14/08/1314 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN TARRANT

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR GRAHAM STUART FIRTH

View Document

11/04/1311 April 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/05/1222 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE RICHARDS / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE RICHARDS / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JAMES TARRANT / 10/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHON RICHARDS / 10/08/2010

View Document

17/05/1017 May 2010 ADOPT ARTICLES 06/05/2010

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN RICHARDS / 27/04/2009

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDS / 27/04/2009

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDS / 01/01/2008

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0822 January 2008 BUYER AUTH FIN DOCS 15/01/08

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: NATIONAL WESTMINSTER BANK CHAMBERS 59 STATION ROAD, NEW MILTON HAMPSHIRE BH25 6JB

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information