Background WavePink WaveYellow Wave

ACTIVE ELECTRONICS PLC (01531348)

ACTIVE ELECTRONICS PLC (01531348) is an active UK company. incorporated on 1 December 1980. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). ACTIVE ELECTRONICS PLC has been registered for 45 years. Current directors include CHILD, Dean Edward, HOMEWOOD, Clive Lionel, SCOTT, Clive Rowland and 1 others.

Company Number
01531348
Status
active
Type
plc
Incorporated
1 December 1980
Age
45 years
Address
Unit 6 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
CHILD, Dean Edward, HOMEWOOD, Clive Lionel, SCOTT, Clive Rowland, WELLINGTON, Michael John
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE ELECTRONICS PLC

ACTIVE ELECTRONICS PLC is an active company incorporated on 1 December 1980 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). ACTIVE ELECTRONICS PLC was registered 45 years ago.(SIC: 46520)

Status

active

Active since 45 years ago

Company No

01531348

PLC Company

Age

45 Years

Incorporated 1 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

ACTIVE ELECTRONICS LIMITED
From: 13 June 2018To: 19 June 2018
ACTIVE ELECTRONICS PLC
From: 27 June 1994To: 13 June 2018
ROE INDUSTRIAL HOLDINGS LIMITED
From: 1 December 1980To: 27 June 1994
Contact
Address

Unit 6 The Valley Centre Gordon Road High Wycombe, HP13 6EQ,

Previous Addresses

Albion House the Valley Centre Gordon Road High Wycombe Buckinghamshire HP13 6ET
From: 1 December 1980To: 7 October 2011
Timeline

12 key events • 1980 - 2022

Funding Officers Ownership
Company Founded
Nov 80
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Left
Oct 17
Share Buyback
Nov 17
Director Left
Apr 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jan 22
Director Joined
Jan 22
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 19 Jun 2018

CHILD, Dean Edward

Active
The Valley Centre, High WycombeHP13 6EQ
Born March 1971
Director
Appointed 01 Jan 2022

HOMEWOOD, Clive Lionel

Active
The Valley Centre, High WycombeHP13 6EQ
Born October 1961
Director
Appointed 01 Sept 1996

SCOTT, Clive Rowland

Active
The Valley Centre, High WycombeHP13 6EQ
Born October 1965
Director
Appointed 15 Jun 2018

WELLINGTON, Michael John

Active
The Valley Centre, High WycombeHP13 6EQ
Born February 1981
Director
Appointed 01 Jan 2022

IRELAND, Graham Laurence

Resigned
15 The Paddock, High WycombeHP12 4QQ
Secretary
Appointed N/A
Resigned 30 Apr 2018

ROE, Stephen James Edward

Resigned
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 30 Apr 2018
Resigned 15 Jun 2018

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 15 Jun 2018
Resigned 15 Jun 2018

COOPER, Gary John

Resigned
34 Craven Avenue, LondonW5 2SX
Born December 1943
Director
Appointed N/A
Resigned 13 Oct 1992

FULLER, Jonathan Boyce

Resigned
Road Quartz Close, WokinghamRG11
Born October 1952
Director
Appointed 13 Oct 1992
Resigned 07 Jul 1999

HOMEWOOD, Clive Lionel

Resigned
31 Tickenor Drive, WokinghamRG11 4UD
Born October 1961
Director
Appointed N/A
Resigned 13 Oct 1992

IRELAND, Graham Laurence

Resigned
15 The Paddock, High WycombeHP12 4QQ
Born April 1945
Director
Appointed N/A
Resigned 30 Apr 2018

JONES, Phillip Howard

Resigned
Two Chimneys North Street, WindsorSL4 4TE
Born December 1945
Director
Appointed N/A
Resigned 04 Apr 2016

ROE, Julie Ann

Resigned
The Valley Centre, High WycombeHP13 6EQ
Born September 1940
Director
Appointed 09 Feb 2017
Resigned 20 Oct 2017

ROE, Julie Anne

Resigned
Appletree Cottage, High WycombeHP15 6LL
Born September 1940
Director
Appointed N/A
Resigned 08 Feb 1994

ROE, Stephen James Edward

Resigned
The Valley Centre, High WycombeHP13 6EQ
Born July 1967
Director
Appointed 04 Apr 2016
Resigned 15 Jun 2018

TRAFFORD, Keith Leslie

Resigned
2 Westmead, Princes RisboroughHP27 9HR
Born July 1949
Director
Appointed N/A
Resigned 24 Mar 1993

Persons with significant control

2

1 Active
1 Ceased
Pynes Hill, ExeterEX2 5WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2018

Mr Stephen James Edward Roe

Ceased
Gordon Road, High WycombeHP13 6EQ
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Resolution
11 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Resolution
27 June 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
26 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts Balance Sheet
19 June 2018
BSBS
Auditors Report
19 June 2018
AUDRAUDR
Auditors Statement
19 June 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
19 June 2018
CERT5CERT5
Re Registration Memorandum Articles
19 June 2018
MARMAR
Resolution
19 June 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
19 June 2018
RR01RR01
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
13 June 2018
CERT10CERT10
Re Registration Memorandum Articles
13 June 2018
MARMAR
Resolution
13 June 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 June 2018
RR02RR02
Legacy
6 June 2018
RP04CS01RP04CS01
Legacy
14 May 2018
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
20 November 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Auditors Resignation Company
27 October 2016
AUDAUD
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Group
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Group
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
31 March 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Group
31 March 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 April 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 April 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Accounts With Accounts Type Full Group
3 April 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1994
AAAnnual Accounts
Legacy
3 August 1994
88(3)88(3)
Legacy
3 August 1994
88(2)R88(2)R
Certificate Change Of Name Re Registration Private To Public Limited Company
27 June 1994
CERT7CERT7
Resolution
27 June 1994
RESOLUTIONSResolutions
Resolution
27 June 1994
RESOLUTIONSResolutions
Legacy
27 June 1994
43(3)e43(3)e
Legacy
27 June 1994
43(3)43(3)
Auditors Statement
27 June 1994
AUDSAUDS
Auditors Report
27 June 1994
AUDRAUDR
Accounts Balance Sheet
27 June 1994
BSBS
Re Registration Memorandum Articles
27 June 1994
MARMAR
Resolution
23 June 1994
RESOLUTIONSResolutions
Legacy
23 February 1994
288288
Accounts With Accounts Type Full Group
7 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Resolution
17 November 1992
RESOLUTIONSResolutions
Resolution
17 November 1992
RESOLUTIONSResolutions
Resolution
17 November 1992
RESOLUTIONSResolutions
Legacy
6 November 1992
287Change of Registered Office
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
21 October 1992
288288
Accounts With Accounts Type Full Group
9 October 1992
AAAnnual Accounts
Legacy
9 October 1992
363b363b
Resolution
29 September 1992
RESOLUTIONSResolutions
Resolution
29 September 1992
RESOLUTIONSResolutions
Resolution
29 September 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
288288
Legacy
5 June 1992
288288
Legacy
15 January 1992
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Full Group
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Accounts With Accounts Type Full Group
12 November 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
3 October 1990
288288
Legacy
9 March 1990
288288
Legacy
21 February 1990
288288
Legacy
15 December 1989
363363
Accounts With Accounts Type Full Group
10 November 1989
AAAnnual Accounts
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Resolution
30 March 1989
RESOLUTIONSResolutions
Legacy
21 March 1989
288288
Legacy
21 March 1989
288288
Legacy
16 March 1989
88(3)88(3)
Legacy
14 February 1989
PUC 3PUC 3
Accounts With Accounts Type Full Group
18 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
15 November 1988
242242
Accounts With Accounts Type Full Group
31 May 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
30 October 1987
242242
Accounts With Accounts Type Group
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
242242
Legacy
7 May 1986
363363
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Incorporation Company
1 December 1980
NEWINCIncorporation