Background WavePink WaveYellow Wave

PILLAR ELECTRICAL OVERSEAS LIMITED (00277288)

PILLAR ELECTRICAL OVERSEAS LIMITED (00277288) is an active UK company. incorporated on 28 June 1933. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PILLAR ELECTRICAL OVERSEAS LIMITED has been registered for 92 years. Current directors include BOBINET, Jerome, HOLTZ, Curtis Andrew, REN, Bridget Milot and 1 others.

Company Number
00277288
Status
active
Type
ltd
Incorporated
28 June 1933
Age
92 years
Address
Victoria House, Wolverhampton, WV1 2RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOBINET, Jerome, HOLTZ, Curtis Andrew, REN, Bridget Milot, WEIL, Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILLAR ELECTRICAL OVERSEAS LIMITED

PILLAR ELECTRICAL OVERSEAS LIMITED is an active company incorporated on 28 June 1933 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PILLAR ELECTRICAL OVERSEAS LIMITED was registered 92 years ago.(SIC: 64209)

Status

active

Active since 92 years ago

Company No

00277288

LTD Company

Age

92 Years

Incorporated 28 June 1933

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

M.K.ELECTRIC OVERSEAS LIMITED
From: 31 December 1981To: 26 February 1993
M.K.ELECTRIC(HASTING'S)LIMITED
From: 28 June 1933To: 31 December 1981
Contact
Address

Victoria House Colliery Rd Wolverhampton, WV1 2RD,

Previous Addresses

Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
From: 11 October 2012To: 11 March 2026
Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 28 June 1933To: 11 October 2012
Timeline

35 key events • 1933 - 2025

Funding Officers Ownership
Company Founded
Jun 33
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Mar 13
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 18
Owner Exit
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BOBINET, Jerome

Active
Skimped Hill Lane, BracknellRG12 1EB
Born April 1975
Director
Appointed 22 May 2025

HOLTZ, Curtis Andrew

Active
Skimped Hill Lane, BracknellRG12 1EB
Born August 1962
Director
Appointed 22 May 2025

REN, Bridget Milot

Active
Skimped Hill Lane, BracknellRG12 1EB
Born August 1980
Director
Appointed 22 May 2025

WEIL, Sean

Active
Skimped Hill Lane, BracknellRG12 1EB
Born June 1977
Director
Appointed 22 May 2025

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2008

NOVAR SECRETARIAL SERVICES LIMITED

Resigned
Novar House, WeybridgeKT13 9UX
Corporate secretary
Appointed 04 Jun 1991
Resigned 30 Jun 2005

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

CARPENTER, Howard Frederick

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1961
Director
Appointed 02 Aug 2010
Resigned 01 Jun 2013

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 12 Dec 2016
Resigned 31 Jan 2018

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 10 Mar 2015
Resigned 07 Oct 2016

LARKINS, Thomas F

Resigned
110 Green Avenue, MadisonFOREIGN
Born June 1961
Director
Appointed 31 Mar 2005
Resigned 02 Aug 2010

LLOYD, Andrew Nigel

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1955
Director
Appointed 01 Jun 2013
Resigned 31 Jul 2015

MAIRONI, Jerome

Resigned
7 Rue Ybry, 92200,, Neuilly Sur Seine
Born July 1965
Director
Appointed 27 Apr 2006
Resigned 02 Aug 2010

MCCORMACK, Stuart Robert

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1979
Director
Appointed 07 Oct 2016
Resigned 13 Feb 2017

MOUNZEO, Lazare

Resigned
Rue Jean Jaures, Puteaux92800
Born September 1967
Director
Appointed 31 Jul 2020
Resigned 22 May 2025

PROTHEROE, David Jason Lloyd

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1952
Director
Appointed 01 May 2010
Resigned 10 Mar 2015

PROTHEROE, David Jason Lloyd

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1952
Director
Appointed 01 May 2010
Resigned 01 May 2010

RICHARDS, Allan

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1962
Director
Appointed 01 May 2010
Resigned 02 Aug 2010

RICHARDS, Allan

Resigned
Arlington Business Park, BracknellRG12 1EB
Born November 1962
Director
Appointed 01 May 2010
Resigned 02 Aug 2010

SARAF, Ashish Kumar

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1979
Director
Appointed 13 Feb 2017
Resigned 31 Jul 2020

TUS, John J

Resigned
10 Charter Circle, Ivyland
Born November 1958
Director
Appointed 31 Mar 2005
Resigned 02 Aug 2010

VAN KULA III, George

Resigned
Avenue Des 4 Saisons, 1410 Waterloo
Born August 1963
Director
Appointed 31 Mar 2005
Resigned 27 Apr 2006

NOVAR NOMINEES LIMITED

Resigned
Honeywell House, BracknellRG12 1EB
Corporate director
Appointed N/A
Resigned 06 May 2010

RALLIP HOLDINGS LIMITED

Resigned
Honeywell House, BracknellRG12 1EB
Corporate director
Appointed 04 Jun 1991
Resigned 06 May 2010

Persons with significant control

2

1 Active
1 Ceased
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2020
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

186

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 December 2017
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
25 April 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Resolution
23 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Legacy
5 March 2015
AGREEMENT2AGREEMENT2
Legacy
5 March 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2014
AAAnnual Accounts
Legacy
19 September 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Legacy
2 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Move Registers To Sail Company
31 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
1 March 2007
353353
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
363aAnnual Return
Legacy
16 January 2006
288cChange of Particulars
Legacy
16 January 2006
288cChange of Particulars
Legacy
22 December 2005
155(6)b155(6)b
Legacy
22 December 2005
155(6)a155(6)a
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
353353
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
11 March 2002
363aAnnual Return
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Legacy
3 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
16 March 2000
363aAnnual Return
Auditors Resignation Company
10 November 1999
AUDAUD
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
13 March 1998
363aAnnual Return
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
15 April 1997
363aAnnual Return
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
24 April 1996
363aAnnual Return
Legacy
24 April 1996
363(353)363(353)
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
8 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
12 June 1994
363x363x
Legacy
6 June 1994
287Change of Registered Office
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
9 March 1993
363x363x
Certificate Change Of Name Company
25 February 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 February 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
5 March 1992
363x363x
Accounts With Accounts Type Full
12 September 1991
AAAnnual Accounts
Resolution
4 September 1991
RESOLUTIONSResolutions
Resolution
4 September 1991
RESOLUTIONSResolutions
Resolution
4 September 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
353353
Legacy
15 June 1991
287Change of Registered Office
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Legacy
26 March 1991
363x363x
Legacy
5 December 1990
288288
Legacy
5 December 1990
353353
Legacy
5 December 1990
325325
Legacy
5 December 1990
287Change of Registered Office
Resolution
25 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
26 July 1988
225(1)225(1)
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Legacy
15 September 1986
287Change of Registered Office
Memorandum Articles
29 October 1973
MEM/ARTSMEM/ARTS
Incorporation Company
28 June 1933
NEWINCIncorporation