Background WavePink WaveYellow Wave

COLMWORTH ELECTRONICS LIMITED (02645095)

COLMWORTH ELECTRONICS LIMITED (02645095) is an active UK company. incorporated on 12 September 1991. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). COLMWORTH ELECTRONICS LIMITED has been registered for 34 years. Current directors include YODAIKEN, Daniel Lewis, YODAIKEN, David Reuben.

Company Number
02645095
Status
active
Type
ltd
Incorporated
12 September 1991
Age
34 years
Address
Cyclops House Link Business Park, York, YO10 3JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
YODAIKEN, Daniel Lewis, YODAIKEN, David Reuben
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLMWORTH ELECTRONICS LIMITED

COLMWORTH ELECTRONICS LIMITED is an active company incorporated on 12 September 1991 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). COLMWORTH ELECTRONICS LIMITED was registered 34 years ago.(SIC: 32990)

Status

active

Active since 34 years ago

Company No

02645095

LTD Company

Age

34 Years

Incorporated 12 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Cyclops House Link Business Park Osbaldwick Link Road York, YO10 3JB,

Previous Addresses

Cyclops House Llink Business Park Osbaldwick Link Road York North Yorkshire YO10 3JB England
From: 31 October 2024To: 31 October 2024
10 Eaton Court Road Colmworth Business Park Eaton Socon, St Neots Cambs PE19 8ER
From: 12 September 1991To: 31 October 2024
Timeline

13 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Apr 18
Director Left
Jul 20
New Owner
Jul 20
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

YODAIKEN, Daniel Lewis

Active
Link Business Park, YorkYO10 3JB
Secretary
Appointed 30 Oct 2024

YODAIKEN, Daniel Lewis

Active
Link Business Park, YorkYO10 3JB
Born August 1963
Director
Appointed 30 Oct 2024

YODAIKEN, David Reuben

Active
Link Business Park, YorkYO10 3JB
Born August 1992
Director
Appointed 30 Oct 2024

HURLEY, Brian

Resigned
Orton Waterville, PeterboroughPE2 5EH
Secretary
Appointed 01 Jul 2020
Resigned 30 Oct 2024

LATCHFORD, Jean Audrey Kathleen

Resigned
Lilac Cottage Colmworth Road, BedfordMK44 2BY
Secretary
Appointed 12 Sept 1991
Resigned 28 Apr 1995

PRITCHARD, Malcolm David

Resigned
15 Station Road, St. NeotsPE28 0JT
Secretary
Appointed 01 May 1995
Resigned 01 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 1991
Resigned 12 Sept 1991

GOODCHILD, Kevin Pinheiro

Resigned
Lattitude, BirminghamB5 6AB
Born January 1958
Director
Appointed 01 Oct 1992
Resigned 30 Oct 2024

HURLEY, Brian

Resigned
Orton Waterville, PeterboroughPE2 5EH
Born January 1966
Director
Appointed 14 Mar 2018
Resigned 30 Oct 2024

PRITCHARD, Malcolm David

Resigned
15 Station Road, St. NeotsPE28 0JT
Born December 1970
Director
Appointed 06 Apr 2001
Resigned 01 Jul 2020

PRITCHARD, Malcolm David

Resigned
6 Manor Park, St. NeotsPE19 1NY
Born December 1970
Director
Appointed 12 Sept 1991
Resigned 30 Sept 1998

Persons with significant control

3

1 Active
2 Ceased
1 King's Inch Place, RenfrewPA4 8WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024

Mr Maurilio Pinheiro Goodchild

Ceased
Colmworth Business Park, St NeotsPE19 8ER
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2019
Ceased 30 Oct 2024

Mr Kevin Pinheiro Goodchild

Ceased
Eaton Court Road, Colmworth Business Park, St. NeotsPE19 8ER
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 October 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Legacy
29 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
10 March 2009
288cChange of Particulars
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
190190
Legacy
15 September 2006
353353
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1993
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
287Change of Registered Office
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
20 October 1992
395Particulars of Mortgage or Charge
Legacy
17 October 1992
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
88(2)R88(2)R
Legacy
17 September 1991
288288
Incorporation Company
12 September 1991
NEWINCIncorporation