Background WavePink WaveYellow Wave

ELTEK SEMI CONDUCTORS LIMITED (01564262)

ELTEK SEMI CONDUCTORS LIMITED (01564262) is an active UK company. incorporated on 27 May 1981. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ELTEK SEMI CONDUCTORS LIMITED has been registered for 44 years. Current directors include JEFFERIES, Graham Michael John, KATES, Kenneth Nathan.

Company Number
01564262
Status
active
Type
ltd
Incorporated
27 May 1981
Age
44 years
Address
2 Hellesdon Park Road, Norwich, NR6 5DR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JEFFERIES, Graham Michael John, KATES, Kenneth Nathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELTEK SEMI CONDUCTORS LIMITED

ELTEK SEMI CONDUCTORS LIMITED is an active company incorporated on 27 May 1981 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ELTEK SEMI CONDUCTORS LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01564262

LTD Company

Age

44 Years

Incorporated 27 May 1981

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 (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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BUDPACE LIMITED
From: 27 May 1981To: 31 December 1981
Contact
Address

2 Hellesdon Park Road Drayton High Road Norwich, NR6 5DR,

Previous Addresses

Nelson Road Industrial Estate Dartmouth Devon TQ6 9LA
From: 27 May 1981To: 16 May 2016
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Aug 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 16
Director Joined
Sept 16
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Feb 20
Director Joined
May 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 21
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JEFFERIES, Graham Michael John

Active
Hellesdon Park Road, NorwichNR6 5DR
Born May 1957
Director
Appointed 01 Sept 2020

KATES, Kenneth Nathan

Active
Drayton High Road, NorwichNR6 5DR
Born August 1973
Director
Appointed 06 Mar 2026

THOMAS, Malcolm Sydney

Resigned
Whyddons Lodge 5 Upton Manor Park, BrixhamTQ5 9QP
Secretary
Appointed N/A
Resigned 14 Feb 2015

BUFFA, Vincent Michael

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born May 1963
Director
Appointed 07 May 2020
Resigned 16 Jan 2026

ENGLISH, William Rodney

Resigned
Chew Hill House, BristolBS40 8SA
Born August 1944
Director
Appointed 13 Aug 1992
Resigned 15 Jul 2013

GIBBS, Richard William

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born April 1959
Director
Appointed 07 Sept 2016
Resigned 31 Jul 2020

KINGDON, Richard Oliver

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born October 1954
Director
Appointed 14 Feb 2015
Resigned 31 Aug 2021

LEWIS, Graham George

Resigned
Mannings Farm, DartmouthTQ6 0JE
Born October 1946
Director
Appointed N/A
Resigned 14 Feb 2015

MUNNS, Stephen David

Resigned
10 Greenway Road, BrixhamTQ5 0LR
Born December 1960
Director
Appointed 01 Jun 2006
Resigned 31 Dec 2007

PARSONS, Philip John

Resigned
10 Saunders Way, KingsbridgeTQ7 2BS
Born March 1957
Director
Appointed 30 Nov 2001
Resigned 05 Jun 2006

THOMAS, Malcolm Sydney

Resigned
Whyddons Lodge 5 Upton Manor Park, BrixhamTQ5 9QP
Born August 1949
Director
Appointed N/A
Resigned 14 Feb 2015

VESCOVO, Victor Lance

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born February 1966
Director
Appointed 14 Feb 2015
Resigned 05 Feb 2020

WHITE, Benjamin Mathew, Mr.

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born July 1977
Director
Appointed 14 Feb 2015
Resigned 16 May 2016

Persons with significant control

1

Hellesdon Park Road, Drayton High Road, NorwichNR6 5DR

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
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Resolution
4 June 2020
RESOLUTIONSResolutions
Memorandum Articles
4 June 2020
MAMA
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
21 November 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
15 October 2015
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
2 April 2015
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
2 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2015
AD02Notification of Single Alternative Inspection Location
Miscellaneous
30 March 2015
MISCMISC
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Medium
20 March 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 February 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
28 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 August 2007
AAAnnual Accounts
Legacy
23 July 2007
169169
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
26 January 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2004
AAAnnual Accounts
Legacy
29 December 2003
288cChange of Particulars
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 April 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Resolution
24 July 1997
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
17 July 1997
AAMDAAMD
Accounts With Accounts Type Small
26 June 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
4 October 1996
122122
Legacy
11 April 1996
122122
Accounts With Accounts Type Small
22 March 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
122122
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
4 November 1994
MEM/ARTSMEM/ARTS
Resolution
4 November 1994
RESOLUTIONSResolutions
Legacy
21 October 1994
122122
Legacy
21 October 1994
122122
Accounts With Accounts Type Small
8 May 1994
AAAnnual Accounts
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
25 September 1992
288288
Memorandum Articles
22 June 1992
MEM/ARTSMEM/ARTS
Resolution
22 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Memorandum Articles
28 February 1992
MEM/ARTSMEM/ARTS
Legacy
28 February 1992
88(2)R88(2)R
Legacy
28 February 1992
122122
Legacy
21 January 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Small
27 November 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
12 April 1989
403aParticulars of Charge Subject to s859A
Legacy
12 April 1989
403aParticulars of Charge Subject to s859A
Legacy
3 March 1989
363363
Legacy
9 November 1988
169169
Legacy
9 November 1988
122122
Legacy
20 September 1988
288288
Resolution
15 September 1988
RESOLUTIONSResolutions
Legacy
15 September 1988
288288
Legacy
30 August 1988
395Particulars of Mortgage or Charge
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
20 August 1987
288288
Resolution
15 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 July 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363