Background WavePink WaveYellow Wave

DEISTER ELECTRONIC (UK) LIMITED (02120680)

DEISTER ELECTRONIC (UK) LIMITED (02120680) is an active UK company. incorporated on 7 April 1987. with registered office in Spalding. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. DEISTER ELECTRONIC (UK) LIMITED has been registered for 39 years. Current directors include STOBBE, Anatoli, STOBBE, Nicolas.

Company Number
02120680
Status
active
Type
ltd
Incorporated
7 April 1987
Age
39 years
Address
Bank House, Spalding, PE11 1TB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
STOBBE, Anatoli, STOBBE, Nicolas
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEISTER ELECTRONIC (UK) LIMITED

DEISTER ELECTRONIC (UK) LIMITED is an active company incorporated on 7 April 1987 with the registered office located in Spalding. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. DEISTER ELECTRONIC (UK) LIMITED was registered 39 years ago.(SIC: 46900)

Status

active

Active since 39 years ago

Company No

02120680

LTD Company

Age

39 Years

Incorporated 7 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 28 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

DEISTER ELECTRONICS (UK) LIMITED
From: 7 April 1987To: 22 February 1995
Contact
Address

Bank House Broad Street Spalding, PE11 1TB,

Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Director Joined
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARROLD, Darren

Active
LanghamLE15 7JG
Secretary
Appointed 21 Dec 2020

STOBBE, Anatoli

Active
Bank House, SpaldingPE11 1TB
Born January 1952
Director
Appointed N/A

STOBBE, Nicolas

Active
30163, Barsinghausen30890
Born April 1986
Director
Appointed 13 Sept 2017

EWINGS, Marilyn

Resigned
Plot 1 High Street, BostonPE20 3LT
Secretary
Appointed N/A
Resigned 24 Jun 1992

SCHELER, Linda Rose

Resigned
11 Maltby Drive, BastonPE6 9QR
Secretary
Appointed 25 Aug 1992
Resigned 21 Dec 2020

STOBBE, Nicolas

Resigned
Bank House, SpaldingPE11 1TB
Secretary
Appointed 01 Oct 2020
Resigned 01 Oct 2020

EWINGS, Marilyn

Resigned
Plot 1 High Street, BostonPE20 3LT
Born March 1953
Director
Appointed N/A
Resigned 24 Jun 1992

LEGRAND, Jean-Pierre

Resigned
Clausthaler Weg 2, 3000 Hannover 21
Born August 1948
Director
Appointed N/A
Resigned 17 Aug 1992

WRIGHT, Stephen Charles

Resigned
Holme House, BostonPE20 1TE
Born April 1952
Director
Appointed N/A
Resigned 24 Jun 1992

Persons with significant control

1

Anatoli Stobbe

Active
Barsinghausen30890
Born January 1952

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

115

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 December 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
11 May 2020
AAAnnual Accounts
Change Person Secretary Company
28 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Small
16 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
31 October 2007
225Change of Accounting Reference Date
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
19 August 2004
288cChange of Particulars
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
21 May 2003
287Change of Registered Office
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2002
AAAnnual Accounts
Legacy
23 May 2002
288cChange of Particulars
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1996
AAAnnual Accounts
Resolution
31 May 1996
RESOLUTIONSResolutions
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
17 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Certificate Change Of Name Company
21 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
24 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
15 February 1993
403aParticulars of Charge Subject to s859A
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
288288
Legacy
18 October 1992
288288
Legacy
10 September 1992
288288
Accounts With Accounts Type Small
4 July 1992
AAAnnual Accounts
Legacy
4 July 1992
288288
Legacy
4 July 1992
288288
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
25 February 1992
363b363b
Legacy
29 January 1992
287Change of Registered Office
Legacy
1 November 1991
288288
Legacy
7 October 1991
288288
Legacy
2 July 1991
363aAnnual Return
Legacy
1 November 1990
288288
Legacy
10 July 1990
288288
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
8 December 1989
225(1)225(1)
Legacy
23 November 1989
225(1)225(1)
Legacy
4 October 1989
395Particulars of Mortgage or Charge
Legacy
3 May 1989
88(2)Return of Allotment of Shares
Resolution
3 May 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
123Notice of Increase in Nominal Capital
Legacy
27 April 1989
288288
Legacy
27 April 1989
288288
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
17 June 1987
224224
Certificate Incorporation
7 April 1987
CERTINCCertificate of Incorporation