Background WavePink WaveYellow Wave

ELTEK LIMITED (01886669)

ELTEK LIMITED (01886669) is an active UK company. incorporated on 15 February 1985. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). ELTEK LIMITED has been registered for 41 years. Current directors include AICHINGER, Louisa Elizabeth, DAVISON, Mark.

Company Number
01886669
Status
active
Type
ltd
Incorporated
15 February 1985
Age
41 years
Address
Evolution House, Unit 2 Durham Way, Royston, SG8 5GX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
AICHINGER, Louisa Elizabeth, DAVISON, Mark
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELTEK LIMITED

ELTEK LIMITED is an active company incorporated on 15 February 1985 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). ELTEK LIMITED was registered 41 years ago.(SIC: 26511)

Status

active

Active since 41 years ago

Company No

01886669

LTD Company

Age

41 Years

Incorporated 15 February 1985

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

TENKOL LIMITED
From: 15 February 1985To: 22 April 1985
Contact
Address

Evolution House, Unit 2 Durham Way Royston Gateway Royston, SG8 5GX,

Previous Addresses

35 Barton Road Haslingfield Cambridge CB23 1LL
From: 15 February 1985To: 6 October 2025
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Nov 13
Director Left
Nov 15
Director Joined
Mar 18
Director Joined
Sept 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Mar 23
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

AICHINGER, Louisa Elizabeth

Active
Durham Way, RoystonSG8 5GX
Born April 1990
Director
Appointed 30 Sept 2025

DAVISON, Mark

Active
Durham Way, RoystonSG8 5GX
Born March 1968
Director
Appointed 12 Nov 2024

CLARKSTONE, Brian Peter

Resigned
35 Barton Road, CambridgeCB23 1LL
Secretary
Appointed 05 Sept 2019
Resigned 30 Sept 2025

HATFIELD, Lucian Gerald Henry

Resigned
Barton Road, CambridgeCB23 1LL
Secretary
Appointed N/A
Resigned 05 Sept 2019

BARKER, John Alexander

Resigned
1a Prospect Row, CambridgeCB1 1DU
Born February 1937
Director
Appointed N/A
Resigned 17 Jan 2001

BASS, Michael

Resigned
35 Barton Road, CambridgeCB23 1LL
Born May 1968
Director
Appointed 15 Sept 2021
Resigned 30 Sept 2025

CHAPMAN, Cecil Hall

Resigned
Mill Barn Mill Lane, RoystonSG8 5PP
Born October 1923
Director
Appointed N/A
Resigned 17 Jan 2001

CHAPMAN, Ludovic James

Resigned
South End, RoystonSG8 5NL
Born May 1960
Director
Appointed 06 Sept 2019
Resigned 10 Mar 2023

CHAPMAN, Ludovic James

Resigned
76 South End, RoystonSG8 5NL
Born May 1960
Director
Appointed 17 Jan 2001
Resigned 13 Nov 2015

CLARKSTONE, Brian Peter

Resigned
35 Barton Road, CambridgeCB23 1LL
Born June 1958
Director
Appointed 29 Mar 2018
Resigned 30 Sept 2025

HATFIELD, Linda

Resigned
Barton Road, CambridgeCB23 1LL
Born May 1948
Director
Appointed N/A
Resigned 16 Sept 2021

HATFIELD, Lucian Gerald Henry

Resigned
Barton Road, CambridgeCB23 1LL
Born July 1947
Director
Appointed N/A
Resigned 15 Sept 2021

PHILPOTT, Richard William, Dr

Resigned
Beech House, CambridgeCB3 8HU
Born April 1959
Director
Appointed 18 Oct 2005
Resigned 21 May 2007

PISAPIA, Michael Anthony

Resigned
95 Willian Way, LetchworthSG6 2HY
Born September 1962
Director
Appointed 17 Jan 2001
Resigned 18 Oct 2005

TILEY, Nicholas John

Resigned
149 Coleridge Road, CambridgeCB1 3PN
Born December 1966
Director
Appointed 04 Sept 2007
Resigned 24 Oct 2013

Persons with significant control

1

Durham Way, RoystonSG8 5GX

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

122

Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Legacy
12 February 2008
288cChange of Particulars
Legacy
12 February 2008
288cChange of Particulars
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
2 July 1998
AUDAUD
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
8 January 1990
288288
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Small
19 May 1988
AAAnnual Accounts
Legacy
8 December 1987
363363
Legacy
25 March 1987
363363
Accounts With Accounts Type Small
24 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 August 1986
225(1)225(1)