Background WavePink WaveYellow Wave

A & M ELECTRONICS LIMITED (01848416)

A & M ELECTRONICS LIMITED (01848416) is an active UK company. incorporated on 17 September 1984. with registered office in 970 North Circular Road. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439) and 1 other business activities. A & M ELECTRONICS LIMITED has been registered for 41 years. Current directors include MOHAMMED, Hussain, PATEL, Ashwin Kumar, PATEL, Dilip Kumar.

Company Number
01848416
Status
active
Type
ltd
Incorporated
17 September 1984
Age
41 years
Address
970 North Circular Road, NW2 7JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
MOHAMMED, Hussain, PATEL, Ashwin Kumar, PATEL, Dilip Kumar
SIC Codes
46439, 47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & M ELECTRONICS LIMITED

A & M ELECTRONICS LIMITED is an active company incorporated on 17 September 1984 with the registered office located in 970 North Circular Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439) and 1 other business activity. A & M ELECTRONICS LIMITED was registered 41 years ago.(SIC: 46439, 47540)

Status

active

Active since 41 years ago

Company No

01848416

LTD Company

Age

41 Years

Incorporated 17 September 1984

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

IRONMODE LIMITED
From: 17 September 1984To: 9 October 1984
Contact
Address

970 North Circular Road London , NW2 7JR,

Timeline

1 key events • 2022 - 2022

Funding Officers Ownership
Director Left
Jul 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PATEL, Dilip Kumar

Active
970 North Circular RoadNW2 7JR
Secretary
Appointed N/A

MOHAMMED, Hussain

Active
970 North Circular RoadNW2 7JR
Born April 1952
Director
Appointed N/A

PATEL, Ashwin Kumar

Active
970 North Circular RoadNW2 7JR
Born October 1947
Director
Appointed 02 Jul 2003

PATEL, Dilip Kumar

Active
970 North Circular RoadNW2 7JR
Born May 1956
Director
Appointed N/A

PATEL, Ashwin Kumar

Resigned
250 Watford Road, HarrowHA1 3TX
Born October 1947
Director
Appointed N/A
Resigned 01 Oct 1996

PATEL, Kantibhai Harmanbhai

Resigned
205 Hempstead Road, WatfordWD17 3HG
Born February 1933
Director
Appointed N/A
Resigned 19 Jul 2022

PATEL, Rajnikant Harmanbhai

Resigned
30 Sefton Avenue, LondonNW7 3QD
Born February 1944
Director
Appointed N/A
Resigned 15 May 2008

Persons with significant control

1

Mr Hussain Mohammed

Active
970 North Circular RoadNW2 7JR
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
287Change of Registered Office
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
363b363b
Accounts With Accounts Type Small
14 December 1992
AAAnnual Accounts
Legacy
10 September 1992
363aAnnual Return
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
11 December 1990
363363
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
1 July 1988
363363
Legacy
24 November 1987
225(1)225(1)
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Accounts With Made Up Date
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87