Background WavePink WaveYellow Wave

HOMELEC LIMITED (02660130)

HOMELEC LIMITED (02660130) is an active UK company. incorporated on 5 November 1991. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOMELEC LIMITED has been registered for 34 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
02660130
Status
active
Type
ltd
Incorporated
5 November 1991
Age
34 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMELEC LIMITED

HOMELEC LIMITED is an active company incorporated on 5 November 1991 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOMELEC LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02660130

LTD Company

Age

34 Years

Incorporated 5 November 1991

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

ARLEC DCS LIMITED
From: 1 September 1997To: 4 May 2000
NEXHAVEN LIMITED
From: 5 November 1991To: 1 September 1997
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Timeline

6 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Jan 11
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 27 Apr 2000

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

COMISKEY, Mark

Resigned
4 Royston Road, St AlbansAL1 5NG
Secretary
Appointed 22 Nov 1996
Resigned 22 Dec 1999

JOHNSON, Paul

Resigned
Diss Park, Gerrards CrossSL9 8HD
Secretary
Appointed N/A
Resigned 22 Nov 1996

JOHNSON, Richard Keith

Resigned
35 Blaenant, ReadingRG4 8PH
Secretary
Appointed 22 Dec 1999
Resigned 29 Sept 2000

WESTBROOK, Steven

Resigned
3 Water Lane, NewburyRG19 8SS
Secretary
Appointed 29 Sept 2000
Resigned 01 Jan 2018

P S SECRETARIES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee secretary
Appointed 05 Nov 1991
Resigned 05 Nov 1993

BELL, Kevin Ronald

Resigned
Carlisle Cottage 4 Carlisle Road, HamptonTW12 2UL
Born December 1951
Director
Appointed 15 Jul 1999
Resigned 22 Dec 1999

BELL, Kevin Ronald

Resigned
24 Clifden Road, TwickenhamTW1 4LX
Born December 1951
Director
Appointed 01 Apr 1995
Resigned 04 Aug 1997

BROWNE, Nigel

Resigned
Thornbury Road, Weston - Super - MareBS23 4YB
Born July 1963
Director
Appointed 02 Aug 1999
Resigned 22 Dec 1999

COMISKEY, Mark

Resigned
4 Royston Road, St AlbansAL1 5NG
Born December 1968
Director
Appointed 04 Aug 1997
Resigned 22 Dec 1999

EVANS, Raymond

Resigned
Laburnum Cottage, NewburyRG16 8QW
Born January 1949
Director
Appointed 22 Dec 1999
Resigned 18 Jan 2011

FAVRETTO, Paul John

Resigned
12 Redback Road, Sydney2071
Born August 1951
Director
Appointed 26 Jul 1996
Resigned 22 Dec 1999

HOOPER, Jeffrey Colin

Resigned
6 Wimba Avenue, Kew3101
Born June 1960
Director
Appointed 26 Jul 1996
Resigned 02 Sept 1997

JOHNSON, Andrew Joseph

Resigned
25 Dale Side, Gerrards CrossSL9 7JE
Born February 1965
Director
Appointed 01 Apr 1995
Resigned 29 Oct 1999

JOHNSON, Paul

Resigned
Diss Park, Gerrards CrossSL9 8HD
Born February 1956
Director
Appointed 25 Nov 1991
Resigned 22 Dec 1999

JOHNSON, Peter Arthur

Resigned
33 Bunby Road, Stoke PogesSL2 4BS
Born May 1953
Director
Appointed 01 Apr 1995
Resigned 04 Aug 1997

JOHNSON, Shirley Lynn

Resigned
Diss Park, Gerrards CrossSL9 8HD
Born May 1956
Director
Appointed N/A
Resigned 24 Jul 1996

MILLS, Michael Payton

Resigned
The Stone Tower, ClaverdonCV35 8NH
Born June 1936
Director
Appointed 22 Dec 1999
Resigned 30 Dec 2005

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 30 Dec 2005
Resigned 01 Jan 2018

WATKINS, Malcolm Geoffrey

Resigned
1 Thorpe Close, BedfordMK40 4RA
Born May 1948
Director
Appointed 22 Nov 1996
Resigned 31 Jul 1998

P S NOMINEES LIMITED

Resigned
Suite One Second Floor, LondonEC2A 4PA
Corporate nominee director
Appointed 05 Nov 1991
Resigned 25 Nov 1990

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 January 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 January 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
6 January 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
287Change of Registered Office
Legacy
24 November 2008
353353
Legacy
24 November 2008
190190
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
12 June 2008
287Change of Registered Office
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Legacy
18 October 2005
353353
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
225Change of Accounting Reference Date
Legacy
10 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
20 January 2000
88(2)R88(2)R
Resolution
20 January 2000
RESOLUTIONSResolutions
Resolution
20 January 2000
RESOLUTIONSResolutions
Legacy
19 January 2000
403aParticulars of Charge Subject to s859A
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
287Change of Registered Office
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
8 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1997
287Change of Registered Office
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
22 December 1996
225Change of Accounting Reference Date
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Resolution
12 August 1996
RESOLUTIONSResolutions
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
12 August 1996
155(6)b155(6)b
Legacy
12 August 1996
155(6)b155(6)b
Legacy
12 August 1996
155(6)a155(6)a
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Accounts With Accounts Type Full Group
8 August 1996
AAAnnual Accounts
Legacy
3 August 1996
403aParticulars of Charge Subject to s859A
Legacy
3 August 1996
403aParticulars of Charge Subject to s859A
Legacy
13 March 1996
395Particulars of Mortgage or Charge
Legacy
30 October 1995
363sAnnual Return (shuttle)
Legacy
8 September 1995
395Particulars of Mortgage or Charge
Legacy
14 August 1995
363x363x
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
14 August 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
14 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
363x363x
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
1 April 1993
353353
Legacy
1 April 1993
225(2)225(2)
Legacy
1 April 1993
363b363b
Legacy
1 April 1993
363(287)363(287)
Legacy
22 October 1992
88(2)R88(2)R
Legacy
18 June 1992
287Change of Registered Office
Legacy
18 June 1992
288288
Memorandum Articles
10 June 1992
MEM/ARTSMEM/ARTS
Incorporation Company
5 November 1991
NEWINCIncorporation