Background WavePink WaveYellow Wave

H. SQUARED ELECTRONICS LIMITED (01448627)

H. SQUARED ELECTRONICS LIMITED (01448627) is an active UK company. incorporated on 14 September 1979. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. H. SQUARED ELECTRONICS LIMITED has been registered for 46 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
01448627
Status
active
Type
ltd
Incorporated
14 September 1979
Age
46 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H. SQUARED ELECTRONICS LIMITED

H. SQUARED ELECTRONICS LIMITED is an active company incorporated on 14 September 1979 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. H. SQUARED ELECTRONICS LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01448627

LTD Company

Age

46 Years

Incorporated 14 September 1979

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 29 August 2025 (7 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Votec House the Vo-Tec Centre, Hambridge Lane Newbury RG14 5TN England
From: 7 October 2016To: 7 October 2016
Conifer House Old Bridge Way Shefford Bedfordshire, SG17 5HQ
From: 14 September 1979To: 7 October 2016
Timeline

13 key events • 1979 - 2018

Funding Officers Ownership
Company Founded
Sept 79
Loan Cleared
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956
Director
Appointed 30 Sept 2016

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

MARRIOTT, Wendy Louise

Resigned
Whiston House 28 Church Street, SheffordSG17 5ET
Secretary
Appointed 23 Jul 2004
Resigned 30 Sept 2016

STARKEY, Norman Robert

Resigned
4 The Orchards, SilsoeMK45 4EJ
Secretary
Appointed N/A
Resigned 23 Jul 2004

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 30 Sept 2016
Resigned 01 Jan 2018

CHAMPION, Timothy John

Resigned
5 Hollies Close, RoystonSG8 7DZ
Born April 1957
Director
Appointed 03 May 2005
Resigned 30 Sept 2016

HALL, Brian Victor William Henry

Resigned
Monkton House, Welwyn Garden CityAL8 7SR
Born January 1937
Director
Appointed N/A
Resigned 23 Jul 2004

HUGHES, Gerwyn

Resigned
108 Lower Road, LeatherheadKT22 9NG
Born September 1951
Director
Appointed 23 Jul 2004
Resigned 30 Sept 2016

MACKLIN, Roger John

Resigned
8 Virginia Beeches, Virginia WaterGU25 4LT
Born October 1940
Director
Appointed N/A
Resigned 23 Jul 2004

MARRIOTT, Richard Derek Edward

Resigned
Whiston House 28 Church Street, SheffordSG17 5ET
Born April 1953
Director
Appointed N/A
Resigned 30 Sept 2016

PALMER, Nigel John

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956
Director
Appointed 30 Sept 2016
Resigned 01 Jan 2018

STARKEY, Norman Robert

Resigned
4 The Orchards, SilsoeMK45 4EJ
Born November 1940
Director
Appointed N/A
Resigned 23 Jul 2004

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 01 Jan 2018
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016

Mr Steven Westbrook

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 January 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 January 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
6 January 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Medium
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Medium
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Medium
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Medium
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Medium
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
353353
Legacy
12 February 2009
190190
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Small
11 August 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Small
19 August 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
395Particulars of Mortgage or Charge
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
155(6)a155(6)a
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 2004
AAAnnual Accounts
Legacy
5 March 2004
363aAnnual Return
Accounts With Accounts Type Medium
18 August 2003
AAAnnual Accounts
Legacy
28 February 2003
363aAnnual Return
Accounts With Accounts Type Medium
17 July 2002
AAAnnual Accounts
Legacy
20 February 2002
363aAnnual Return
Accounts With Accounts Type Medium
13 June 2001
AAAnnual Accounts
Legacy
14 February 2001
363aAnnual Return
Legacy
14 February 2001
288cChange of Particulars
Legacy
22 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
12 July 2000
AAAnnual Accounts
Legacy
2 March 2000
363aAnnual Return
Legacy
3 February 2000
288cChange of Particulars
Accounts With Accounts Type Medium
14 July 1999
AAAnnual Accounts
Legacy
10 February 1999
363aAnnual Return
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
4 March 1998
363aAnnual Return
Accounts With Accounts Type Medium
29 July 1997
AAAnnual Accounts
Legacy
18 March 1997
363aAnnual Return
Accounts With Accounts Type Medium
22 October 1996
AAAnnual Accounts
Legacy
2 February 1996
363x363x
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
1 February 1995
363x363x
Accounts With Accounts Type Small
18 July 1994
AAAnnual Accounts
Legacy
16 February 1994
363x363x
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
15 February 1993
363x363x
Accounts With Accounts Type Small
7 September 1992
AAAnnual Accounts
Memorandum Articles
20 August 1992
MEM/ARTSMEM/ARTS
Legacy
26 February 1992
363x363x
Resolution
7 February 1992
RESOLUTIONSResolutions
Legacy
6 December 1991
128(4)128(4)
Legacy
6 December 1991
88(2)R88(2)R
Resolution
6 December 1991
RESOLUTIONSResolutions
Legacy
6 December 1991
123Notice of Increase in Nominal Capital
Legacy
17 September 1991
225(1)225(1)
Accounts With Accounts Type Small
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
1 November 1990
287Change of Registered Office
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
14 May 1990
403aParticulars of Charge Subject to s859A
Legacy
30 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 March 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
2 June 1987
363363
Accounts With Accounts Type Full
2 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 August 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Incorporation Company
14 September 1979
NEWINCIncorporation