Background WavePink WaveYellow Wave

STUDIO ELECTRICS LIMITED (02592682)

STUDIO ELECTRICS LIMITED (02592682) is an active UK company. incorporated on 18 March 1991. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STUDIO ELECTRICS LIMITED has been registered for 35 years. Current directors include ATHAY, Nathan Andrew, COULL, David Athol, LAYCOCK, John Steven and 1 others.

Company Number
02592682
Status
active
Type
ltd
Incorporated
18 March 1991
Age
35 years
Address
800-900 Quadrant, Ash Ridge Road, Bristol, BS32 4QA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATHAY, Nathan Andrew, COULL, David Athol, LAYCOCK, John Steven, SMALLWOOD, Trevor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO ELECTRICS LIMITED

STUDIO ELECTRICS LIMITED is an active company incorporated on 18 March 1991 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STUDIO ELECTRICS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02592682

LTD Company

Age

35 Years

Incorporated 18 March 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

SLX LIMITED
From: 31 October 1996To: 12 October 2019
SET REACTION LIMITED
From: 29 April 1991To: 31 October 1996
VENERDI LIMITED
From: 18 March 1991To: 29 April 1991
Contact
Address

800-900 Quadrant, Ash Ridge Road Bradley Stoke Bristol, BS32 4QA,

Previous Addresses

Encore House, Unit 3 Britannia Road Patchway Trading Estate Patchway Bristol BS34 5TA United Kingdom
From: 15 June 2016To: 9 April 2025
Thirdway Avonmouth Bristol BS11 9YL
From: 28 November 2011To: 15 June 2016
One Glass Wharf Bristol BS2 0ZX United Kingdom
From: 28 October 2011To: 28 November 2011
Thirdway Avonmouth Bristol BS11 9YL
From: 18 March 1991To: 28 October 2011
Timeline

21 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Dec 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
May 13
Loan Secured
Jun 14
Director Left
Sept 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

QUAYSECO LIMITED

Active
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 06 Oct 2011

ATHAY, Nathan Andrew

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born June 1989
Director
Appointed 01 Aug 2025

COULL, David Athol

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born August 1982
Director
Appointed 04 Feb 2021

LAYCOCK, John Steven

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born November 1948
Director
Appointed 30 Jun 2016

SMALLWOOD, Trevor

Active
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born November 1947
Director
Appointed 30 Jun 2016

HARNDEN, Philip Charles

Resigned
Flat 4 Stafford Court, LeicesterLE2 3FN
Secretary
Appointed 18 Mar 1991
Resigned 19 Apr 1991

WHITEHEAD, David James

Resigned
Candleford 58 Over Lane, South GloucestershireBS32 4BW
Secretary
Appointed 19 Apr 1991
Resigned 06 Oct 2011

ALDRIDGE, Daniel Vincent

Resigned
Britannia Road, PatchwayBS34 5TA
Born August 1973
Director
Appointed 15 Mar 2013
Resigned 30 Jun 2016

BUFFERY, Dominic

Resigned
26 Ducie Road, BristolBS16 5JY
Born April 1956
Director
Appointed 19 Apr 1991
Resigned 25 Mar 1994

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 18 Mar 1991
Resigned 19 Apr 1991

MARSHAL, Maurice David

Resigned
14 Follett Road, ExeterEX3 0JP
Born May 1934
Director
Appointed 19 Apr 1991
Resigned 10 Jul 2010

PREECE, Andrew Richard

Resigned
Quadrant, Ash Ridge Road, BristolBS32 4QA
Born February 1968
Director
Appointed 04 Feb 2021
Resigned 31 Jul 2025

SMITH, Robert John

Resigned
Avonmouth, BristolBS11 9YL
Born June 1959
Director
Appointed 15 Mar 2013
Resigned 27 Aug 2015

TOWNSEND, Maria Ann

Resigned
Britannia Road, PatchwayBS34 5TA
Born February 1980
Director
Appointed 30 Jun 2016
Resigned 30 Nov 2020

WHITEHEAD, David James

Resigned
Van Diemen's Lane, BathBA1 5TW
Born November 1953
Director
Appointed 19 Apr 1991
Resigned 18 Feb 2013

Persons with significant control

1

Quadrant, Ash Ridge Road, BristolBS32 4QA

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

138

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Resolution
12 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 May 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
7 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Resolution
25 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
28 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 October 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 October 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
14 September 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Resolution
15 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
3 March 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 April 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1994
AAAnnual Accounts
Legacy
5 October 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 September 1993
AUDAUD
Accounts With Accounts Type Small
2 July 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
287Change of Registered Office
Legacy
24 March 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
3 November 1992
225(1)225(1)
Resolution
18 June 1992
RESOLUTIONSResolutions
Legacy
18 June 1992
88(2)Return of Allotment of Shares
Legacy
13 August 1991
224224
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
288288
Legacy
2 July 1991
287Change of Registered Office
Certificate Change Of Name Company
26 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 1991
NEWINCIncorporation