Background WavePink WaveYellow Wave

A.B. ELECTRONIC COMPONENTS LIMITED (00578077)

A.B. ELECTRONIC COMPONENTS LIMITED (00578077) is an active UK company. incorporated on 6 February 1957. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A.B. ELECTRONIC COMPONENTS LIMITED has been registered for 69 years. Current directors include BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles.

Company Number
00578077
Status
active
Type
ltd
Incorporated
6 February 1957
Age
69 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUCKLEY, Ian, CHASE, Jennifer Marianne Alison, HARROW, Stephen Giles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.B. ELECTRONIC COMPONENTS LIMITED

A.B. ELECTRONIC COMPONENTS LIMITED is an active company incorporated on 6 February 1957 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A.B. ELECTRONIC COMPONENTS LIMITED was registered 69 years ago.(SIC: 70100)

Status

active

Active since 69 years ago

Company No

00578077

LTD Company

Age

69 Years

Incorporated 6 February 1957

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

KENURE DEVELOPMENTS LIMITED
From: 6 February 1957To: 31 December 1977
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 6 February 1957To: 12 September 2016
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Left
May 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

CHASE, Jennifer Marianne Alison

Active
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022

HARROW, Stephen Giles

Active
St Andrews House, WokingGU21 6EB
Born November 1972
Director
Appointed 30 Sept 2018

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jan 2013
Resigned 30 Jun 2023

ELIAS, Andrew David

Resigned
14 Pen Y Dre, CardiffCF14 6EP
Secretary
Appointed N/A
Resigned 19 Mar 1993

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Secretary
Appointed 19 Mar 1993
Resigned 01 Dec 2006

SHARP, Wendy Jill

Resigned
Clive House, Weybridge SurreyKT13 9XB
Secretary
Appointed 01 Dec 2006
Resigned 30 Jan 2013

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 14 Feb 2013
Resigned 30 Jun 2023

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 10 Jul 2019
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

CROWE, David Edward Aubrey

Resigned
73 Manor Way, BeckenhamBR3 3LW
Born August 1939
Director
Appointed 24 Sept 1997
Resigned 01 May 2000

DASANI, Shatish Damodar

Resigned
Clive House, Weybridge SurreyKT13 9XB
Born March 1962
Director
Appointed 23 Apr 2013
Resigned 31 Dec 2014

DASANI, Shatish Damodar

Resigned
Clive House, Weybridge SurreyKT13 9XB
Born March 1962
Director
Appointed 01 Aug 2008
Resigned 29 May 2012

EKE, Michael Ronald

Resigned
Greenfields Blenheim Crescent, FarnhamGU9 0DG
Born May 1945
Director
Appointed 19 Mar 1993
Resigned 02 May 1996

FELBECK, Paul

Resigned
Clive House, Weybridge SurreyKT13 9XB
Born July 1964
Director
Appointed 01 May 2000
Resigned 14 Feb 2013

JEWELL, Christopher Adrian

Resigned
St Andrews House, WokingGU21 6EB
Born July 1964
Director
Appointed 07 Jan 2016
Resigned 10 Jul 2019

LEIGH, Martin Graham

Resigned
Cheriton 18 Paddock Way, WokingGU21 5TB
Born November 1944
Director
Appointed 19 Mar 1993
Resigned 01 Dec 2006

LEIGHTON-JONES, John

Resigned
St Andrews House, WokingGU21 6EB
Born January 1970
Director
Appointed 14 Feb 2013
Resigned 30 Sept 2018

MATTHEWS, David Paul

Resigned
Clive House, Weybridge SurreyKT13 9XB
Born September 1949
Director
Appointed 18 Jun 2009
Resigned 31 Mar 2010

PHILLIPS, Peter John, Sir

Resigned
Great House, CowbridgeCF71 7JG
Born June 1930
Director
Appointed N/A
Resigned 16 Mar 1993

RYDER, Paul Jeffrey

Resigned
Condicote Lodge, CheltenhamGL54 1ET
Born February 1946
Director
Appointed 07 Oct 1992
Resigned 19 Mar 1993

SHARP, John William Edward

Resigned
The Old Rectory, StamfordPE9 4NA
Born May 1936
Director
Appointed N/A
Resigned 10 Nov 1993

SHARP, Wendy Jill

Resigned
Clive House, Weybridge SurreyKT13 9XB
Born August 1965
Director
Appointed 01 Dec 2006
Resigned 14 Feb 2013

STYNES, John

Resigned
Clive House, Weybridge SurreyKT13 9XB
Born March 1971
Director
Appointed 01 Jan 2015
Resigned 06 Jan 2016

VOHRA, Sameet

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born November 1973
Director
Appointed 07 Apr 2010
Resigned 23 Apr 2013

WEAVER, Roderick William

Resigned
23 Llandennis Avenue, CardiffCF23 6JE
Born April 1950
Director
Appointed 02 May 1996
Resigned 01 Aug 2008

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
15 August 2024
PARENT_ACCPARENT_ACC
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Legacy
15 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Auditors Resignation Company
3 June 2014
AUDAUD
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Memorandum Articles
21 June 2010
MEM/ARTSMEM/ARTS
Resolution
21 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 June 2010
CC04CC04
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
22 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
13 December 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
19 December 2003
363aAnnual Return
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
23 December 2002
363aAnnual Return
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
18 December 2001
363aAnnual Return
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
22 December 2000
363aAnnual Return
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
395Particulars of Mortgage or Charge
Legacy
22 December 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
16 December 1998
363aAnnual Return
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
16 December 1997
363aAnnual Return
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
30 December 1996
363aAnnual Return
Legacy
7 July 1996
288288
Legacy
7 July 1996
288288
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Legacy
28 December 1995
363x363x
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Resolution
9 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363x363x
Legacy
21 December 1994
363(353)363(353)
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
30 April 1994
403aParticulars of Charge Subject to s859A
Legacy
16 January 1994
288288
Legacy
16 January 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
3 December 1993
AUDAUD
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
288288
Legacy
23 November 1993
287Change of Registered Office
Legacy
21 June 1993
225(1)225(1)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
13 May 1992
403b403b
Legacy
13 May 1992
403b403b
Legacy
13 January 1992
363b363b
Legacy
6 November 1991
288288
Legacy
4 November 1991
288288
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
11 June 1991
403aParticulars of Charge Subject to s859A
Legacy
16 April 1991
288288
Legacy
7 April 1991
288288
Legacy
10 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Legacy
28 January 1991
363aAnnual Return
Legacy
29 October 1990
288288
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
31 March 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
10 January 1989
288288
Legacy
13 September 1988
288288
Legacy
15 July 1988
288288
Legacy
23 May 1988
288288
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Memorandum Articles
13 February 1978
MEM/ARTSMEM/ARTS
Memorandum Articles
13 February 1978
MEM/ARTSMEM/ARTS