Background WavePink WaveYellow Wave

PYE (ELECTRONIC PRODUCTS) LIMITED (00237110)

PYE (ELECTRONIC PRODUCTS) LIMITED (00237110) is an active UK company. incorporated on 12 February 1929. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. PYE (ELECTRONIC PRODUCTS) LIMITED has been registered for 97 years. Current directors include BEST, Louise Helen, LEFTWICH, Mark.

Company Number
00237110
Status
active
Type
ltd
Incorporated
12 February 1929
Age
97 years
Address
Ascent 1 Aerospace Boulevard, Farnborough, GU14 6XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEST, Louise Helen, LEFTWICH, Mark
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYE (ELECTRONIC PRODUCTS) LIMITED

PYE (ELECTRONIC PRODUCTS) LIMITED is an active company incorporated on 12 February 1929 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. PYE (ELECTRONIC PRODUCTS) LIMITED was registered 97 years ago.(SIC: 74990, 99999)

Status

active

Active since 97 years ago

Company No

00237110

LTD Company

Age

97 Years

Incorporated 12 February 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

PYE LIMITED
From: 12 February 1929To: 31 December 1977
Contact
Address

Ascent 1 Aerospace Boulevard Farnborough, GU14 6XW,

Previous Addresses

Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 19 January 2016To: 8 March 2021
Philips Centre Guildford Business Park Guildford Surrey GU2 8XH
From: 12 February 1929To: 19 January 2016
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Secretary
Appointed 01 Feb 2016

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born January 1981
Director
Appointed 01 Feb 2016

LEFTWICH, Mark

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born July 1978
Director
Appointed 01 Apr 2022

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Secretary
Appointed 01 Apr 2007
Resigned 01 Feb 2016

MORRIS, Michael Geoffrey

Resigned
28 Boxgrove Avenue, GuildfordGU1 1XG
Secretary
Appointed 01 Dec 1996
Resigned 31 Mar 2007

PASCOE, Ronald Rowe

Resigned
8 Richardson Walk, ColchesterCO3 4AJ
Secretary
Appointed N/A
Resigned 01 Dec 1996

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Born July 1956
Director
Appointed N/A
Resigned 01 Feb 2016

MESHER, Neil Anthony

Resigned
Aerospace Boulevard, FarnboroughGU14 6XW
Born November 1966
Director
Appointed 15 Sept 2020
Resigned 01 Apr 2022

MORRIS, Michael Geoffrey

Resigned
28 Boxgrove Avenue, GuildfordGU1 1XG
Born March 1947
Director
Appointed 01 Dec 1996
Resigned 31 Mar 2007

PASCOE, Ronald Rowe

Resigned
8 Richardson Walk, ColchesterCO3 4AJ
Born January 1935
Director
Appointed N/A
Resigned 01 Dec 1996

TRANTER, Graham

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born November 1960
Director
Appointed 31 Dec 2015
Resigned 15 Sept 2020

TRANTER, Graham

Resigned
HA4
Born November 1960
Director
Appointed 01 Apr 2007
Resigned 01 Nov 2010

VIVASH, Hayden Paul

Resigned
Philips Centre, GuildfordGU2 8XH
Born February 1965
Director
Appointed 01 Nov 2010
Resigned 15 Dec 2015

Persons with significant control

1

Aerospace Boulevard, FarnboroughGU14 6XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Resolution
28 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2005
AAAnnual Accounts
Legacy
12 May 2005
363aAnnual Return
Legacy
18 August 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
10 May 2004
363aAnnual Return
Legacy
5 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
15 June 2003
AAAnnual Accounts
Legacy
14 May 2003
363aAnnual Return
Legacy
11 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
17 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Legacy
18 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 1999
AAAnnual Accounts
Legacy
18 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 1998
AAAnnual Accounts
Legacy
11 May 1998
363aAnnual Return
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
363aAnnual Return
Legacy
14 May 1997
363(353)363(353)
Legacy
14 May 1997
363(190)363(190)
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
13 May 1996
363aAnnual Return
Legacy
13 May 1996
363(353)363(353)
Legacy
13 May 1996
363(190)363(190)
Legacy
13 July 1995
363x363x
Accounts With Accounts Type Dormant
10 May 1995
AAAnnual Accounts
Legacy
5 October 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
16 May 1994
AAAnnual Accounts
Resolution
16 May 1994
RESOLUTIONSResolutions
Legacy
8 May 1994
363x363x
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
21 April 1992
288288
Legacy
10 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
11 July 1991
363aAnnual Return
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
2 August 1989
288288
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
11 May 1988
287Change of Registered Office
Legacy
21 December 1987
288288
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Accounts With Made Up Date
21 December 1962
AAAnnual Accounts
Accounts With Made Up Date
29 December 1961
AAAnnual Accounts