Background WavePink WaveYellow Wave

TYCO ELECTRONICS CORBY LIMITED (00985574)

TYCO ELECTRONICS CORBY LIMITED (00985574) is an active UK company. incorporated on 27 July 1970. with registered office in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TYCO ELECTRONICS CORBY LIMITED has been registered for 55 years. Current directors include BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam.

Company Number
00985574
Status
active
Type
ltd
Incorporated
27 July 1970
Age
55 years
Address
Company Secretariat, Swindon, SN3 5HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKSDALE, Harold Gregory, COOPER, Stephen Christopher, DENNEY, Sam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYCO ELECTRONICS CORBY LIMITED

TYCO ELECTRONICS CORBY LIMITED is an active company incorporated on 27 July 1970 with the registered office located in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TYCO ELECTRONICS CORBY LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00985574

LTD Company

Age

55 Years

Incorporated 27 July 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DULMISON (U.K.) LIMITED
From: 27 July 1970To: 30 January 2013
Contact
Address

Company Secretariat Faraday Road Dorcan Swindon, SN3 5HH,

Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Feb 17
Director Left
Dec 17
Director Left
Jan 24
Director Joined
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BARKSDALE, Harold Gregory

Active
1050 Westlakes Drive, Berwyn19312
Born December 1964
Director
Appointed 06 Apr 2009

COOPER, Stephen Christopher

Active
Faraday Road, SwindonSN3 5HH
Born March 1970
Director
Appointed 29 Nov 2013

DENNEY, Sam

Active
Freebournes Road, EssexCM8 3AH
Born February 1987
Director
Appointed 01 May 2024

CLAYS, Peter John

Resigned
3 Marriotts Road, NorthamptonNN6 7QY
Secretary
Appointed N/A
Resigned 05 Aug 1999

GODDING, David Edward

Resigned
Glebe Farmhouse, CirencesterGL7 7AE
Secretary
Appointed 14 Feb 2002
Resigned 01 Jul 2002

GODFRAY, Terence William

Resigned
39 Robin Lane, SandhurstGU47 9AU
Secretary
Appointed 01 Feb 2001
Resigned 14 Feb 2002

TRESSLER, Gary John

Resigned
20 Headlands, KetteringNN14 2QA
Secretary
Appointed 05 Aug 1999
Resigned 01 Feb 2001

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Secretary
Appointed 01 Jul 2002
Resigned 29 Nov 2013

ALLAN, Stuart

Resigned
16 Fernham Gate, FaringdonSN7 7LR
Born October 1963
Director
Appointed 27 Jun 2005
Resigned 23 Mar 2009

BRASELL, Douglas Frank

Resigned
537 Coopers Pond Drive, Lawrenceville30044
Born April 1950
Director
Appointed 06 May 1997
Resigned 17 Feb 1998

CLARKE, Graham James

Resigned
Winslow Coombe, SwindonSN6 8LN
Born March 1947
Director
Appointed 27 Mar 2000
Resigned 30 Jun 2007

COBLEY, Steven John

Resigned
66 Rookery Road, BristolBS4 2DT
Born March 1957
Director
Appointed 08 Feb 2002
Resigned 30 Nov 2002

COOKE, Timothy Hugh

Resigned
The Coppice, Lacock ChippenhamSN15 2PP
Born March 1943
Director
Appointed 27 Mar 2000
Resigned 08 Feb 2002

FULFORD, Ashley Raymond

Resigned
Faraday Road, SwindonSN3 5HH
Born July 1963
Director
Appointed 14 Feb 2008
Resigned 31 Jan 2024

GROAT, Maurice James Malcolm

Resigned
Greenbanks, Blandford ForumDT11 7SP
Born February 1961
Director
Appointed 17 Feb 1998
Resigned 31 Jan 1999

HEALEY, Richard Andrew Marquis

Resigned
Candy's Lane, WimborneBH21 3EF
Born May 1947
Director
Appointed 17 Feb 1998
Resigned 31 Jan 1999

HICKS, Sally Anne

Resigned
Faraday Road, DorcanSN3 5HH
Born June 1964
Director
Appointed 30 Oct 2014
Resigned 26 Jan 2017

KING-BRITTEN, Peter John

Resigned
Chapel House, WorcesterWR6 6UG
Born March 1932
Director
Appointed N/A
Resigned 08 Apr 1994

LECKIE, Peter John

Resigned
34 Darnley Street, Gordon
Born September 1940
Director
Appointed N/A
Resigned 29 Apr 1997

MAUNDRELL, Victor James

Resigned
Hales Place, AshfordTN26 3JQ
Born May 1948
Director
Appointed 29 Apr 1997
Resigned 23 Mar 2000

MURPHY, Maurice William

Resigned
4 The Beeches, UppinghamLE15 9PG
Born April 1959
Director
Appointed 06 May 1997
Resigned 06 May 1997

NEWLAND, Barry George

Resigned
52 Shrubbery Road, PershoreWR10 2BE
Born July 1944
Director
Appointed 08 Apr 1994
Resigned 24 Mar 2000

PEGLER, John Douglas Gaud

Resigned
Faraday Road, SwindonSN3 5HH
Born August 1958
Director
Appointed 01 Dec 2014
Resigned 07 Dec 2017

ROCHE, Graeme Peter

Resigned
15 Milton Avenue, Eastwood
Born June 1951
Director
Appointed N/A
Resigned 29 Apr 1997

SAWYER, Mark David

Resigned
Faraday Road, SwindonSN3 5HH
Born November 1967
Director
Appointed 14 Feb 2008
Resigned 30 Oct 2014

STEVENSON, Scott

Resigned
7427 Floranada Way, Delray Beach33446
Born April 1955
Director
Appointed 16 May 2000
Resigned 04 May 2001

VALENTIN, Jerome Jean Louise

Resigned
4 Rue Frederic Leveque, 21000 DijonFOREIGN
Born March 1958
Director
Appointed 27 Mar 2000
Resigned 20 Aug 2004

WALSH, Leslie

Resigned
3 Skipton Road, Olinda
Born September 1939
Director
Appointed N/A
Resigned 29 Apr 1997

WIFFEN, Robert Samuel

Resigned
The Coach House 2 Glaston Park, OakhamLE15 9BW
Born August 1946
Director
Appointed 17 Feb 1998
Resigned 03 Apr 2000

WILKINSON, Terry

Resigned
Faraday Road, SwindonSN3 5HH
Born December 1947
Director
Appointed 08 Feb 2002
Resigned 29 Nov 2013

Persons with significant control

1

Faraday Road, SwindonSN3 5HH

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
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Auditors Resignation Company
24 October 2018
AUDAUD
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
4 December 2013
TM02Termination of Secretary
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
353353
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
1 October 2007
353353
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
3 January 2007
353353
Legacy
7 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
13 December 2004
AUDAUD
Legacy
14 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
26 February 2003
88(2)R88(2)R
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Resolution
9 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
23 May 2001
288bResignation of Director or Secretary
Auditors Resignation Company
11 May 2001
AUDAUD
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
287Change of Registered Office
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Auditors Resignation Company
26 January 2001
AUDAUD
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
24 May 2000
225Change of Accounting Reference Date
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
8 May 1992
88(2)R88(2)R
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
123Notice of Increase in Nominal Capital
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
288288
Legacy
10 February 1992
363b363b
Memorandum Articles
23 September 1991
MEM/ARTSMEM/ARTS
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Legacy
22 July 1991
88(2)R88(2)R
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Memorandum Articles
11 July 1991
MEM/ARTSMEM/ARTS
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
9 July 1991
123Notice of Increase in Nominal Capital
Legacy
5 July 1991
225(1)225(1)
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
15 March 1991
403aParticulars of Charge Subject to s859A
Legacy
15 March 1991
403aParticulars of Charge Subject to s859A
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
27 February 1990
288288
Legacy
27 February 1990
288288
Legacy
8 February 1990
363363
Legacy
18 January 1990
288288
Legacy
6 April 1989
288288
Legacy
28 February 1989
288288
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
26 September 1988
386386
Legacy
26 September 1988
288288
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Legacy
1 October 1986
363363
Accounts With Made Up Date
7 April 1986
AAAnnual Accounts
Miscellaneous
27 July 1970
MISCMISC