Background WavePink WaveYellow Wave

ACO ELECTRONICS LIMITED (02086981)

ACO ELECTRONICS LIMITED (02086981) is an active UK company. incorporated on 5 January 1987. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). ACO ELECTRONICS LIMITED has been registered for 39 years. Current directors include WILLIAMS, Juthamars, WILLIAMS, Peter Thomas.

Company Number
02086981
Status
active
Type
ltd
Incorporated
5 January 1987
Age
39 years
Address
Unit 3,Manor Farm Business Park, Royston, SG8 0HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
WILLIAMS, Juthamars, WILLIAMS, Peter Thomas
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACO ELECTRONICS LIMITED

ACO ELECTRONICS LIMITED is an active company incorporated on 5 January 1987 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). ACO ELECTRONICS LIMITED was registered 39 years ago.(SIC: 26511)

Status

active

Active since 39 years ago

Company No

02086981

LTD Company

Age

39 Years

Incorporated 5 January 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Unit 3,Manor Farm Business Park Wendy Royston, SG8 0HW,

Timeline

4 key events • 2011 - 2017

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Apr 12
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WILLIAMS, Peter Thomas

Active
Unit 3,Manor Farm Business Park, RoystonSG8 0HW
Secretary
Appointed 05 Jun 1992

WILLIAMS, Juthamars

Active
Unit 3,Manor Farm Business Park, RoystonSG8 0HW
Born July 1959
Director
Appointed 30 Apr 2012

WILLIAMS, Peter Thomas

Active
Unit 3,Manor Farm Business Park, RoystonSG8 0HW
Born January 1945
Director
Appointed N/A

WEST, Lois Annette

Resigned
59 Dale Wood Road, OrpingtonBR6 0BY
Secretary
Appointed N/A
Resigned 05 Jun 1992

BROWN, James Alexander

Resigned
17 Braeside Avenue, SevenoaksTN13 2JJ
Born June 1976
Director
Appointed 04 Jul 2007
Resigned 05 Oct 2011

BROWN, James Garfield

Resigned
Clenches Mead, SevenoaksTN13 2LW
Born June 1931
Director
Appointed 09 Dec 1996
Resigned 26 Jun 2007

WEST, Lois Annette

Resigned
59 Dale Wood Road, OrpingtonBR6 0BY
Born January 1943
Director
Appointed N/A
Resigned 09 Dec 1996

WILLIAMS, Susan Lynne

Resigned
Rooke Cottage, DuxfordCB2 4RG
Born July 1946
Director
Appointed N/A
Resigned 01 Jul 1995

Persons with significant control

2

Mrs Juthamars Williams

Active
Unit 3,Manor Farm Business Park, RoystonSG8 0HW
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Thomas Williams

Active
Unit 3,Manor Farm Business Park, RoystonSG8 0HW
Born January 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Secretary Company With Change Date
11 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
225Change of Accounting Reference Date
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 September 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
24 July 1992
288288
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Legacy
6 September 1991
363(287)363(287)
Auditors Resignation Company
4 December 1990
AUDAUD
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Legacy
26 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
28 March 1990
AAAnnual Accounts
Legacy
13 October 1989
288288
Legacy
27 June 1989
363363
Legacy
17 May 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
29 November 1988
PUC 2PUC 2
Legacy
25 November 1988
88(2)Return of Allotment of Shares
Legacy
21 November 1988
288288
Legacy
18 October 1988
363363
Legacy
28 April 1988
225(1)225(1)
Legacy
17 February 1987
288288
Legacy
17 February 1987
287Change of Registered Office
Certificate Incorporation
5 January 1987
CERTINCCertificate of Incorporation