Background WavePink WaveYellow Wave

CONTRONICS LIMITED (01390386)

CONTRONICS LIMITED (01390386) is an active UK company. incorporated on 22 September 1978. with registered office in Wallingford. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). CONTRONICS LIMITED has been registered for 47 years. Current directors include BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver and 1 others.

Company Number
01390386
Status
active
Type
ltd
Incorporated
22 September 1978
Age
47 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver, RAMANAN, Harshavardhan
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRONICS LIMITED

CONTRONICS LIMITED is an active company incorporated on 22 September 1978 with the registered office located in Wallingford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). CONTRONICS LIMITED was registered 47 years ago.(SIC: 26511)

Status

active

Active since 47 years ago

Company No

01390386

LTD Company

Age

47 Years

Incorporated 22 September 1978

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 26 November 2025 (5 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Greenfield Farm Estate Congleton Cheshire CW12 4TU
From: 22 September 1978To: 23 November 2023
Timeline

23 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Sept 78
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Dec 16
Loan Cleared
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 02 Apr 2020

HAYWOOD, Daniel Oliver

Active
Howbery Park, WallingfordOX10 8BA
Born April 1981
Director
Appointed 01 Jan 2026

RAMANAN, Harshavardhan

Active
Howbery Park, WallingfordOX10 8BA
Born September 1976
Director
Appointed 12 Feb 2026

BAPTIE, Thomas

Resigned
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 02 Apr 2020
Resigned 20 Nov 2023

JONES, Jill

Resigned
Pexhill Road, MacclesfieldSK11 9PY
Secretary
Appointed 09 Aug 2004
Resigned 04 Feb 2015

JONES, Jill

Resigned
9 Benbrook Way, MacclesfieldSK11 9RT
Secretary
Appointed N/A
Resigned 01 Oct 2001

MATTHEWS, Claire

Resigned
55 Sunnymill Drive, SandbachCW11 4NA
Secretary
Appointed 01 Oct 2001
Resigned 06 Aug 2004

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8FD
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 23 Dec 2025

BOXALL, Darrell Peter

Resigned
Greenfield Farm Estate, CheshireCW12 4TU
Born October 1970
Director
Appointed 02 Apr 2020
Resigned 14 Jun 2021

BURNEY, Christopher Andrew

Resigned
13 Laidon Avenue, CreweCW2 6RR
Born February 1957
Director
Appointed N/A
Resigned 06 May 1993

JONES, Elwyn

Resigned
Pexhill Road, MacclesfieldSK11 9PY
Born April 1941
Director
Appointed N/A
Resigned 04 Feb 2015

JONES, Jill

Resigned
Pexhill Road, MacclesfieldSK11 9PY
Born May 1944
Director
Appointed N/A
Resigned 04 Feb 2015

MERY, Stephane Robert George

Resigned
Greenfield Farm Estate, CheshireCW12 4TU
Born April 1965
Director
Appointed 04 Feb 2015
Resigned 02 Apr 2020

MORTIMER, Robert Alan

Resigned
Howbery Park, WallingfordOX10 8FD
Born May 1979
Director
Appointed 29 Apr 2022
Resigned 20 Nov 2023

SAKLAD, Scott Ryan

Resigned
Greenfield Farm Estate, CheshireCW12 4TU
Born May 1972
Director
Appointed 02 Apr 2020
Resigned 29 Apr 2022

WAIMAN, David Raphael

Resigned
Greenfield Farm Estate, CheshireCW12 4TU
Born July 1958
Director
Appointed 04 Feb 2015
Resigned 02 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Hithercroft Road,, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2024
Ceased 01 Jan 2025
Ashworth Mansions, LondonW9 1LW

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 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2024
AAAnnual Accounts
Legacy
28 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Resolution
24 February 2015
RESOLUTIONSResolutions
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Legacy
26 January 2011
MG02MG02
Legacy
26 January 2011
MG02MG02
Legacy
26 January 2011
MG02MG02
Legacy
26 January 2011
MG02MG02
Legacy
26 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Small
21 March 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Small
9 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2003
AAAnnual Accounts
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
17 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1993
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1993
AAAnnual Accounts
Legacy
6 July 1992
88(2)R88(2)R
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
12 April 1991
363363
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Legacy
11 December 1990
123Notice of Increase in Nominal Capital
Resolution
11 December 1990
RESOLUTIONSResolutions
Resolution
11 December 1990
RESOLUTIONSResolutions
Legacy
15 June 1990
287Change of Registered Office
Legacy
19 April 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
11 November 1987
287Change of Registered Office
Legacy
11 November 1987
363363
Accounts With Accounts Type Small
9 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1987
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 September 1978
NEWINCIncorporation