Background WavePink WaveYellow Wave

ELECOSOFT UK LTD (02021387)

ELECOSOFT UK LTD (02021387) is an active UK company. incorporated on 20 May 1986. with registered office in Haddenham. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELECOSOFT UK LTD has been registered for 39 years.

Company Number
02021387
Status
active
Type
ltd
Incorporated
20 May 1986
Age
39 years
Address
Parkway House Pegasus Way, Haddenham, HP17 8LJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECOSOFT UK LTD

ELECOSOFT UK LTD is an active company incorporated on 20 May 1986 with the registered office located in Haddenham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELECOSOFT UK LTD was registered 39 years ago.(SIC: 62012)

Status

active

Active since 39 years ago

Company No

02021387

LTD Company

Age

39 Years

Incorporated 20 May 1986

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ELECOSOFT UK PLC
From: 30 June 2015To: 30 June 2015
ASTA DEVELOPMENT PLC
From: 1 September 1999To: 30 June 2015
ASTA DEVELOPMENT CORPORATION LIMITED
From: 9 April 1987To: 1 September 1999
GUARDSTOCK LIMITED
From: 20 May 1986To: 9 April 1987
Contact
Address

Parkway House Pegasus Way Haddenham Business Park Haddenham, HP17 8LJ,

Previous Addresses

Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England
From: 10 November 2016To: 10 November 2016
Dawson House 5, Jewry Street London EC3N 2EX England
From: 29 September 2016To: 10 November 2016
66 Clifton Street London EC2A 4HB
From: 23 November 2010To: 29 September 2016
Eleco House 15 Gentlemen's Field Westmill Road Ware Hertfordshire SG12 0EF
From: 20 May 1986To: 23 November 2010
Timeline

25 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Left
Aug 10
Director Left
Aug 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
May 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Sept 20
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Mar 25
Director Left
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Statement Of Companys Objects
1 July 2015
CC04CC04
Certificate Change Of Name Re Registration Public Limited Company To Private
30 June 2015
CERT11CERT11
Re Registration Memorandum Articles
30 June 2015
MARMAR
Resolution
30 June 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 June 2015
RR02RR02
Certificate Change Of Name Company
30 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Secretary Company With Change Date
21 May 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Memorandum Articles
30 May 2013
MEM/ARTSMEM/ARTS
Resolution
30 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
26 June 2009
288cChange of Particulars
Legacy
24 April 2009
363aAnnual Return
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
403aParticulars of Charge Subject to s859A
Legacy
24 April 2007
363aAnnual Return
Legacy
15 January 2007
287Change of Registered Office
Auditors Resignation Company
29 December 2006
AUDAUD
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
225Change of Accounting Reference Date
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
27 September 2005
403aParticulars of Charge Subject to s859A
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 December 2002
AUDAUD
Legacy
26 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Memorandum Articles
26 February 2001
MEM/ARTSMEM/ARTS
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
403aParticulars of Charge Subject to s859A
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
1 September 1999
CERT7CERT7
Auditors Statement
1 September 1999
AUDSAUDS
Auditors Report
1 September 1999
AUDRAUDR
Accounts Balance Sheet
1 September 1999
BSBS
Re Registration Memorandum Articles
1 September 1999
MARMAR
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
1 September 1999
43(3)e43(3)e
Legacy
1 September 1999
43(3)43(3)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 1996
AAAnnual Accounts
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
88(2)R88(2)R
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
13 September 1995
169169
Resolution
7 September 1995
RESOLUTIONSResolutions
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
10 June 1994
MEM/ARTSMEM/ARTS
Legacy
10 June 1994
88(2)Return of Allotment of Shares
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Legacy
10 June 1994
123Notice of Increase in Nominal Capital
Legacy
10 June 1994
122122
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Resolution
10 February 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
169169
Legacy
1 February 1994
169169
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
27 May 1993
288288
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
26 June 1992
363b363b
Legacy
22 April 1992
288288
Legacy
17 March 1992
288288
Legacy
9 January 1992
287Change of Registered Office
Accounts With Accounts Type Small
8 August 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Legacy
12 December 1990
288288
Legacy
12 December 1990
288288
Legacy
2 July 1990
363363
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
7 December 1989
288288
Legacy
1 December 1989
288288
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Legacy
14 November 1989
287Change of Registered Office
Legacy
23 May 1989
288288
Legacy
3 April 1989
363363
Legacy
31 January 1989
288288
Legacy
31 January 1989
288288
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
28 November 1988
122122
Legacy
28 November 1988
363363
Legacy
25 October 1988
123Notice of Increase in Nominal Capital
Resolution
25 October 1988
RESOLUTIONSResolutions
Legacy
7 October 1988
395Particulars of Mortgage or Charge
Legacy
25 January 1988
PUC 2PUC 2
Legacy
25 January 1988
123Notice of Increase in Nominal Capital
Resolution
25 January 1988
RESOLUTIONSResolutions
Legacy
3 December 1987
225(1)225(1)
Certificate Change Of Name Company
9 April 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
122122
Legacy
30 June 1986
287Change of Registered Office
Legacy
30 June 1986
288288
Incorporation Company
20 May 1986
NEWINCIncorporation