Background WavePink WaveYellow Wave

CLEARLIGHT ELECTRICAL COMPANY LIMITED (01181725)

CLEARLIGHT ELECTRICAL COMPANY LIMITED (01181725) is an active UK company. incorporated on 23 August 1974. with registered office in Sheldon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLEARLIGHT ELECTRICAL COMPANY LIMITED has been registered for 51 years. Current directors include HASAN, Ufuk, TRAIN, Toby James.

Company Number
01181725
Status
active
Type
ltd
Incorporated
23 August 1974
Age
51 years
Address
Ground Floor, Eagle Court 2 Hatchford Brook, Sheldon, B26 3RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HASAN, Ufuk, TRAIN, Toby James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARLIGHT ELECTRICAL COMPANY LIMITED

CLEARLIGHT ELECTRICAL COMPANY LIMITED is an active company incorporated on 23 August 1974 with the registered office located in Sheldon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLEARLIGHT ELECTRICAL COMPANY LIMITED was registered 51 years ago.(SIC: 74990)

Status

active

Active since 51 years ago

Company No

01181725

LTD Company

Age

51 Years

Incorporated 23 August 1974

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 6 October 2025 (5 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

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon, B26 3RZ,

Previous Addresses

5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS
From: 21 February 2011To: 11 May 2016
Yardley Court 11-12 Frederick Road Edgbaston Birmingham West Midlands B15 1JD
From: 26 February 2010To: 21 February 2011
Senate House 6-16 Southgate Road Potters Bar Hertfordshire EN6 5DS
From: 23 August 1974To: 26 February 2010
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Owner Exit
Jan 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Apr 25
Director Left
Apr 25
Capital Update
Oct 25
Funding Round
Oct 25
Loan Cleared
Nov 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HASAN, Ufuk

Active
Hatchford Brook, SheldonB26 3RZ
Born May 1987
Director
Appointed 13 Mar 2025

TRAIN, Toby James

Active
Hatchford Brook, SheldonB26 3RZ
Born March 1979
Director
Appointed 28 Apr 2015

BERTRAND, Gregoire Brendan

Resigned
3 Aldred Road, LondonNW6 1AN
Secretary
Appointed 22 Oct 2007
Resigned 20 Aug 2010

CROXSON, Neil Michael

Resigned
15 Kyle Way, YorkYO26 6RH
Secretary
Appointed 29 Jun 2007
Resigned 22 Oct 2007

ROWLANDS, Paul Grant

Resigned
177 Maney Hill Road, Sutton ColdfieldB72 1JW
Secretary
Appointed N/A
Resigned 29 Jun 2007

CROXSON, Neil Michael

Resigned
Mutton Lane, Potters BarEN6 5BS
Born April 1968
Director
Appointed 17 Sept 2012
Resigned 28 Apr 2015

DE BRABANT, Jeremy Philip

Resigned
Flat 7 73 Onslow Gardens, LondonSW7 3QD
Born October 1963
Director
Appointed 29 Jun 2007
Resigned 16 Nov 2007

DELABARRE, Laurent

Resigned
24 Rue De Larridon, 78 Saint Leger En Yvelines
Born February 1966
Director
Appointed 29 Jun 2007
Resigned 17 Sept 2012

ELWELL, Paul Wilfred

Resigned
16 Cottage Farm Road, TamworthB77 1NN
Born March 1961
Director
Appointed 28 Mar 2000
Resigned 21 Nov 2001

FRANKLIN, Joseph Louis

Resigned
77 Sherbourne Road, WitneyOX28 5FQ
Born January 1947
Director
Appointed 01 Jun 2002
Resigned 29 Jun 2007

GILL, Robert John

Resigned
Maple House, Potters BarEN6 5BS
Born June 1955
Director
Appointed 29 Jun 2007
Resigned 28 Apr 2015

HOGAN, John Christopher James

Resigned
Mutton Lane, Potters BarEN6 5BS
Born April 1961
Director
Appointed 28 Apr 2015
Resigned 01 Dec 2019

LASCHKAR, Henri-Paul

Resigned
Floor Maple House, Potters Bar
Born June 1957
Director
Appointed 17 Dec 2008
Resigned 28 Apr 2015

LEEK, Marcus

Resigned
Hatchford Brook, SheldonB26 3RZ
Born May 1975
Director
Appointed 01 Dec 2019
Resigned 12 Mar 2025

ROWLANDS, Edmund Grant

Resigned
175 Maney Hill Road, Sutton ColdfieldB72 1JW
Born June 1930
Director
Appointed N/A
Resigned 03 May 2000

ROWLANDS, John Edmund

Resigned
42 Sharrat Field, Sutton ColdfieldB75 6QX
Born June 1954
Director
Appointed N/A
Resigned 28 Mar 2000

ROWLANDS, Mark Anthony

Resigned
10a Hartopp Road, Sutton ColdfieldB74 2RQ
Born March 1956
Director
Appointed N/A
Resigned 29 Jun 2007

ROWLANDS, Paul Grant

Resigned
177 Maney Hill Road, Sutton ColdfieldB72 1JW
Born October 1952
Director
Appointed N/A
Resigned 28 Mar 2000

SALMON, Hubert Nicolas

Resigned
39 Ovington Street, LondonSW3 2JA
Born April 1965
Director
Appointed 16 Oct 2007
Resigned 17 Dec 2008

WINSPER, Ann

Resigned
27 Coburn Drive, Sutton ColdfieldB75 5NT
Born January 1955
Director
Appointed 28 Mar 2000
Resigned 29 Jun 2007

Persons with significant control

2

1 Active
1 Ceased

Rexel Uk Limited

Active
Hatchford Brook, SheldonB26 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Hatchford Way, BirminghamB26 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

164

Mortgage Satisfy Charge Full
5 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Legacy
2 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2025
SH19Statement of Capital
Legacy
2 October 2025
CAP-SSCAP-SS
Resolution
2 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Auditors Resignation Company
20 October 2016
AUDAUD
Auditors Resignation Company
14 October 2016
AUDAUD
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Legacy
8 September 2009
363aAnnual Return
Accounts With Made Up Date
21 August 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 November 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
27 March 2008
363aAnnual Return
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Auditors Resignation Company
16 July 2007
AUDAUD
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
18 June 2007
169169
Accounts With Accounts Type Medium
1 April 2007
AAAnnual Accounts
Legacy
28 March 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 June 2006
AAAnnual Accounts
Legacy
18 November 2005
287Change of Registered Office
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
18 February 2004
AUDAUD
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
18 October 2002
403aParticulars of Charge Subject to s859A
Legacy
18 October 2002
403aParticulars of Charge Subject to s859A
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
10 May 2000
155(6)a155(6)a
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1994
AAAnnual Accounts
Legacy
18 September 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
16 July 1991
363x363x
Accounts With Accounts Type Medium
26 June 1991
AAAnnual Accounts
Legacy
25 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 October 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
13 March 1990
363363
Accounts With Accounts Type Medium
21 November 1989
AAAnnual Accounts
Legacy
13 December 1988
403aParticulars of Charge Subject to s859A
Legacy
13 December 1988
403aParticulars of Charge Subject to s859A
Legacy
13 December 1988
403aParticulars of Charge Subject to s859A
Legacy
13 December 1988
403aParticulars of Charge Subject to s859A
Legacy
13 December 1988
403aParticulars of Charge Subject to s859A
Legacy
13 December 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
3 November 1987
287Change of Registered Office
Legacy
4 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 1987
AAAnnual Accounts
Legacy
15 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
395Particulars of Mortgage or Charge
Legacy
31 July 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Legacy
27 November 1984
395Particulars of Mortgage or Charge
Accounts With Made Up Date
22 October 1982
AAAnnual Accounts
Accounts With Made Up Date
9 November 1978
AAAnnual Accounts
Legacy
21 March 1978
363363
Miscellaneous
23 August 1974
MISCMISC