Background WavePink WaveYellow Wave

ELECOSOFT LTD (02734227)

ELECOSOFT LTD (02734227) is an active UK company. incorporated on 24 July 1992. with registered office in Haddenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ELECOSOFT LTD has been registered for 33 years. Current directors include HUNTER, Jonathan Albert, SWALLOW, Duncan James.

Company Number
02734227
Status
active
Type
ltd
Incorporated
24 July 1992
Age
33 years
Address
Parkway House Pegasus Way, Haddenham, HP17 8LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUNTER, Jonathan Albert, SWALLOW, Duncan James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECOSOFT LTD

ELECOSOFT LTD is an active company incorporated on 24 July 1992 with the registered office located in Haddenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ELECOSOFT LTD was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02734227

LTD Company

Age

33 Years

Incorporated 24 July 1992

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 30 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

ELECO LTD
From: 10 June 2015To: 17 July 2020
ELECOSOFT LIMITED
From: 7 March 2012To: 10 June 2015
ELECO HOLDINGS LIMITED
From: 15 December 2008To: 7 March 2012
ELECO BUILDING PRODUCTS LIMITED
From: 5 January 1999To: 15 December 2008
ELECO LIMITED
From: 24 July 1992To: 5 January 1999
Contact
Address

Parkway House Pegasus Way Haddenham Business Park Haddenham, HP17 8LJ,

Previous Addresses

6 Bevis Marks London EC3A 7BA United Kingdom
From: 27 October 2021To: 9 November 2021
66 Clifton Street London EC2A 4HB England
From: 30 November 2017To: 27 October 2021
Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England
From: 10 November 2016To: 30 November 2017
Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England
From: 10 November 2016To: 10 November 2016
Dawson House 5, Jewry Street London EC3N 2EX England
From: 29 September 2016To: 10 November 2016
66 Clifton Street London EC2A 4HB
From: 23 November 2010To: 29 September 2016
Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF
From: 24 July 1992To: 23 November 2010
Timeline

21 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
May 13
Loan Secured
May 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jul 14
Director Left
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Jun 15
Director Left
May 16
Director Left
Mar 17
Director Joined
Jul 18
Loan Secured
May 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
May 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HUNTER, Jonathan Albert

Active
Pegasus Way, HaddenhamHP17 8LJ
Born November 1978
Director
Appointed 03 Jul 2018

SWALLOW, Duncan James

Active
Pegasus Way, HaddenhamHP17 8LJ
Born December 1964
Director
Appointed 13 May 2024

BARTON, Ivor Ashley

Resigned
5 Bluebell Close, Hemel HempsteadHP1 2DH
Secretary
Appointed 03 Jan 2006
Resigned 28 Jul 2014

COURTS, Andrew Llewellyn

Resigned
Clifton Street, LondonEC2A 4HB
Secretary
Appointed 04 Jun 2015
Resigned 29 Jun 2016

GRAVETT, Philip James

Resigned
Ellerslie Crawley End, RoystonSG8 8QJ
Secretary
Appointed N/A
Resigned 18 Dec 1998

HOLDCROFT, Laurence Nigel

Resigned
71 Fanshawe Crescent, WareSG12 0AR
Secretary
Appointed 04 Jun 2001
Resigned 03 Jan 2006

HOPKINS, Nigel Antony

Resigned
9 Norton Leys, Milton KeynesMK7 7TA
Secretary
Appointed 02 Mar 2001
Resigned 04 Jun 2001

TSAPPIS, Neil John Alfred

Resigned
Burfield 85 Church Green Road, Milton KeynesMK3 6DA
Secretary
Appointed 07 Sept 1999
Resigned 02 Mar 2001

WOOLLEY, Eric Ryhs

Resigned
17 Heron Close, SawbridgeworthCM21 0BB
Secretary
Appointed 24 Jul 1992
Resigned 24 Jul 1993

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Jul 1992
Resigned 24 Jul 1992

BARTON, Ivor Ashley

Resigned
5 Bluebell Close, Hemel HempsteadHP1 2DH
Born September 1959
Director
Appointed 03 Jan 2006
Resigned 28 Jul 2014

CALLAGHAN, Peter William

Resigned
Emerys Bucks Lane, CambridgeCB3 7HL
Born June 1951
Director
Appointed N/A
Resigned 29 Jan 1997

CAW, Nicholas James Baxter

Resigned
Clifton Street, LondonEC2A 4HB
Born June 1972
Director
Appointed 04 Jun 2015
Resigned 18 Apr 2016

DANNHAUSER, David Stephen

Resigned
8 Marsworth Avenue, PinnerHA5 4UB
Born December 1954
Director
Appointed 29 Jan 1997
Resigned 15 Jul 2010

GRAVETT, Philip James

Resigned
Ellerslie Crawley End, RoystonSG8 8QJ
Born July 1952
Director
Appointed N/A
Resigned 18 Dec 1998

HOLDCROFT, Laurence Nigel

Resigned
71 Fanshawe Crescent, WareSG12 0AR
Born March 1964
Director
Appointed 04 Jun 2001
Resigned 03 Jan 2006

HOPKINS, Nigel Antony

Resigned
9 Norton Leys, Milton KeynesMK7 7TA
Born February 1961
Director
Appointed 02 Mar 2001
Resigned 04 Jun 2001

KETTELEY, John Henry Beevor

Resigned
Ferry Road, Burnham On CrouchCM0 8PL
Born August 1939
Director
Appointed 22 Apr 2013
Resigned 23 Sept 2020

MORALEE, Benjamin Stuart

Resigned
Clifton Street, LondonEC2A 4HB
Born July 1977
Director
Appointed 23 Sept 2020
Resigned 26 Mar 2021

SPRATLING, Graham Neil

Resigned
The Mall, St AlbansAL2 2HT
Born April 1967
Director
Appointed 15 Jul 2010
Resigned 31 Mar 2017

TSAPPIS, Neil John Alfred

Resigned
Burfield 85 Church Green Road, Milton KeynesMK3 6DA
Born November 1964
Director
Appointed 07 Sept 1999
Resigned 02 Mar 2001

WEBSTER, Michael John

Resigned
Coles Park House, BuntingfordSG9 9LT
Born December 1951
Director
Appointed 24 Jul 1992
Resigned 24 Jul 1993

WOOLLEY, Eric Ryhs

Resigned
17 Heron Close, SawbridgeworthCM21 0BB
Born March 1959
Director
Appointed 24 Jul 1992
Resigned 24 Jul 1993

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Jul 1992
Resigned 24 Jul 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Jul 1992
Resigned 24 Jul 1992

Persons with significant control

1

Eleco Plc

Active
5 Jewry Street, LondonEC3N 2EX

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

148

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Resolution
17 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
17 July 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Memorandum Articles
23 May 2013
MEM/ARTSMEM/ARTS
Resolution
23 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts Amended With Accounts Type Full
3 December 2012
AAMDAAMD
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Legacy
22 December 2008
363aAnnual Return
Memorandum Articles
17 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 December 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Auditors Resignation Company
6 June 2007
AUDAUD
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
24 July 2005
AAMDAAMD
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
8 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288cChange of Particulars
Legacy
29 July 2002
288cChange of Particulars
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
287Change of Registered Office
Legacy
10 January 2001
288cChange of Particulars
Legacy
3 January 2001
363aAnnual Return
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
88(3)88(3)
Legacy
24 May 2000
88(2)R88(2)R
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
3 May 2000
AAAnnual Accounts
Legacy
24 December 1999
363aAnnual Return
Legacy
7 October 1999
363aAnnual Return
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 November 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Legacy
16 October 1997
288cChange of Particulars
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 1995
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1994
AAAnnual Accounts
Resolution
17 June 1994
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
18 April 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 April 1994
363aAnnual Return
Gazette Notice Compulsary
22 March 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 March 1993
224224
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Legacy
12 August 1992
287Change of Registered Office
Incorporation Company
24 July 1992
NEWINCIncorporation