Background WavePink WaveYellow Wave

AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED (01518303)

AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED (01518303) is an active UK company. incorporated on 22 September 1980. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED has been registered for 45 years.

Company Number
01518303
Status
active
Type
ltd
Incorporated
22 September 1980
Age
45 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED

AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED is an active company incorporated on 22 September 1980 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. AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01518303

LTD Company

Age

45 Years

Incorporated 22 September 1980

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 September 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

A.B. ELECTRONICS PENSIONS NOMINEES LIMITED
From: 22 September 1980To: 25 July 1990
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: 22 September 1980To: 12 September 2016
Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 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
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2023
AAAnnual Accounts
Legacy
23 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
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
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
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
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
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
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 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
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
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
20 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
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
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Miscellaneous
8 October 2010
MISCMISC
Auditors Resignation Company
8 September 2010
AUDAUD
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
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
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
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation 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
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
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
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
22 December 1999
363aAnnual Return
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
16 December 1998
363aAnnual Return
Legacy
2 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
363aAnnual Return
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Memorandum Articles
20 August 1997
MEM/ARTSMEM/ARTS
Resolution
20 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 June 1997
AAAnnual Accounts
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
24 March 1997
88(2)R88(2)R
Legacy
24 March 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
12 March 1997
MEM/ARTSMEM/ARTS
Legacy
30 December 1996
363aAnnual Return
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Dormant
7 June 1996
AAAnnual Accounts
Legacy
28 December 1995
363x363x
Accounts With Accounts Type Dormant
15 June 1995
AAAnnual Accounts
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
Accounts With Accounts Type Dormant
16 June 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)
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
7 October 1993
AAAnnual Accounts
Legacy
21 June 1993
225(1)225(1)
Legacy
13 January 1993
363b363b
Legacy
11 November 1992
288288
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Dormant
19 December 1991
AAAnnual Accounts
Legacy
1 November 1991
288288
Memorandum Articles
20 August 1991
MEM/ARTSMEM/ARTS
Resolution
18 July 1991
RESOLUTIONSResolutions
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
Legacy
16 April 1991
288288
Accounts With Accounts Type Dormant
15 April 1991
AAAnnual Accounts
Legacy
6 April 1991
288288
Legacy
6 February 1991
288288
Legacy
28 January 1991
363aAnnual Return
Legacy
29 October 1990
288288
Certificate Change Of Name Company
24 July 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 May 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
31 January 1989
363363
Accounts With Accounts Type Dormant
23 January 1989
AAAnnual Accounts
Legacy
12 September 1988
288288
Accounts With Made Up Date
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Accounts Type Dormant
31 July 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
14 May 1986
AAAnnual Accounts
Miscellaneous
22 September 1980
MISCMISC