Background WavePink WaveYellow Wave

BISHAM ELECTRONICS LIMITED (01525787)

BISHAM ELECTRONICS LIMITED (01525787) is an active UK company. incorporated on 31 October 1980. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BISHAM ELECTRONICS LIMITED has been registered for 45 years. Current directors include GEORGE, David Alexander, GEORGE, Julian Dacre.

Company Number
01525787
Status
active
Type
ltd
Incorporated
31 October 1980
Age
45 years
Address
Furze Farmhouse School Lane, Aylesbury, HP18 0BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEORGE, David Alexander, GEORGE, Julian Dacre
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHAM ELECTRONICS LIMITED

BISHAM ELECTRONICS LIMITED is an active company incorporated on 31 October 1980 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BISHAM ELECTRONICS LIMITED was registered 45 years ago.(SIC: 68209)

Status

active

Active since 45 years ago

Company No

01525787

LTD Company

Age

45 Years

Incorporated 31 October 1980

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Furze Farmhouse School Lane Chearsley Aylesbury, HP18 0BT,

Previous Addresses

12 Birdwood Road Maidenhead Berkshire SL6 5AP
From: 31 October 1980To: 21 February 2018
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Aug 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GEORGE, David Alexander

Active
Turkdean, CheltenhamGL54 3NS
Born August 1959
Director
Appointed 15 Nov 2016

GEORGE, Julian Dacre

Active
School Lane, AylesburyHP18 0BT
Born March 1957
Director
Appointed 15 Nov 2016

GEORGE, Cecilia Heather

Resigned
Wick House, FairfordGL7 4AP
Secretary
Appointed N/A
Resigned 05 Mar 2010

GEORGE, Benjamin John Power

Resigned
Wick House, FairfordGL7 4AP
Born November 1924
Director
Appointed N/A
Resigned 14 Nov 2016

Persons with significant control

2

Mr Julian Dacre George

Active
School Lane, AylesburyHP18 0BT
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Alexander George

Active
School Lane, AylesburyHP18 0BT
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 February 1999
AAMDAAMD
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
15 February 1992
363sAnnual Return (shuttle)
Legacy
15 February 1992
363aAnnual Return
Accounts With Accounts Type Small
15 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
25 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 June 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
15 March 1989
225(1)225(1)
Accounts With Accounts Type Small
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
26 September 1988
287Change of Registered Office
Legacy
16 August 1988
288288
Legacy
16 August 1988
225(1)225(1)
Legacy
28 June 1988
287Change of Registered Office
Legacy
14 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
4 March 1987
225(1)225(1)
Accounts With Accounts Type Small
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87