Background WavePink WaveYellow Wave

KEMET ELECTRONICS LIMITED (02775957)

KEMET ELECTRONICS LIMITED (02775957) is an active UK company. incorporated on 22 December 1992. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. KEMET ELECTRONICS LIMITED has been registered for 33 years. Current directors include BUCHANAN, William Andrew, COLOGNA, Dario, NANNI, Simone.

Company Number
02775957
Status
active
Type
ltd
Incorporated
22 December 1992
Age
33 years
Address
Second Floor Grove House 6 Meridians Cross, Southampton, SO14 3TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BUCHANAN, William Andrew, COLOGNA, Dario, NANNI, Simone
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMET ELECTRONICS LIMITED

KEMET ELECTRONICS LIMITED is an active company incorporated on 22 December 1992 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. KEMET ELECTRONICS LIMITED was registered 33 years ago.(SIC: 72190)

Status

active

Active since 33 years ago

Company No

02775957

LTD Company

Age

33 Years

Incorporated 22 December 1992

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 23 September 2025 (7 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

BHC COMPONENTS LIMITED
From: 26 June 2002To: 5 July 2010
BHC AEROVOX LIMITED
From: 10 March 1993To: 26 June 2002
741ST SHELF TRADING COMPANY LIMITED
From: 22 December 1992To: 10 March 1993
Contact
Address

Second Floor Grove House 6 Meridians Cross Ocean Way, Ocean Village Southampton, SO14 3TJ,

Previous Addresses

First Floor Hampshire House 169 High Street Southampton SO14 2BY England
From: 23 December 2016To: 5 October 2017
Units 16-20 Oxford Court Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH
From: 1 August 2013To: 23 December 2016
20-21 Cumberland Drive Granby Industrial Estate Weymouth Dorset DT4 9TE
From: 22 December 1992To: 1 August 2013
Timeline

14 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Loan Cleared
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

CARVALHO, Paulo

Active
6 Meridians Cross, SouthamptonSO14 3TJ
Secretary
Appointed 01 Jun 2014

BUCHANAN, William Andrew

Active
6 Meridians Cross, SouthamptonSO14 3TJ
Born December 1965
Director
Appointed 25 May 2022

COLOGNA, Dario

Active
6 Meridians Cross, SouthamptonSO14 3TJ
Born May 1979
Director
Appointed 28 Feb 2013

NANNI, Simone

Active
6 Meridians Cross, SouthamptonSO14 3TJ
Born January 1971
Director
Appointed 08 Jun 2022

BOARDMAN, Julian Lionel Andrew

Resigned
5 Came View Close, DorchesterDT1 2AF
Secretary
Appointed 11 Mar 1997
Resigned 23 Mar 2000

MACLURE, Peter

Resigned
Rowanbrook 2b Hazel Drive, WeymouthDT3 6DY
Secretary
Appointed 23 Mar 2000
Resigned 07 Sept 2000

MURPHY, Ronald Francis

Resigned
17 Olde Knoll Road, Marion02738
Secretary
Appointed 14 Oct 1993
Resigned 11 Mar 1997

SIMPSON, Paul

Resigned
5 Tanners Close, SalisburySP4 6PP
Secretary
Appointed 04 Oct 2002
Resigned 02 Jun 2010

SIMPSON, Paul

Resigned
5 Tanners Close, SalisburySP4 6PP
Secretary
Appointed 07 Sept 2000
Resigned 10 Sept 2002

SMITH, David

Resigned
Oxford Court, WeymouthDT4 9GH
Secretary
Appointed 02 Jun 2010
Resigned 30 May 2014

TEMPLAR, Jeffrey A

Resigned
1691 Commonwealth Ave, UsaFOREIGN
Secretary
Appointed 11 Mar 1997
Resigned 03 Sept 1999

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 10 Sept 2002
Resigned 04 Oct 2002

BOARDMAN, Julian Lionel Andrew

Resigned
5 Came View Close, DorchesterDT1 2AF
Born July 1960
Director
Appointed 11 Mar 1997
Resigned 23 Mar 2000

DE SOUSA, Antonio Miranda, Mr.

Resigned
Rua Werner Von Siemens 1, Evora
Born August 1964
Director
Appointed 31 Oct 2015
Resigned 25 May 2022

ELLIOTT, Robert D

Resigned
271 Gulf Road, Massachusettes
Born July 1950
Director
Appointed 11 Mar 1997
Resigned 03 May 2002

FAULDS, Alexander Burns

Resigned
New Bungalow 15 Woodditton Road, NewmarketCB8 9BQ
Born March 1925
Director
Appointed 09 Mar 1993
Resigned 11 Mar 1997

FOX, Philip James

Resigned
134 Briarbrook Drive, Seekonk
Born December 1944
Director
Appointed 09 Mar 1993
Resigned 11 Mar 1997

HUNT, Frank Randal

Resigned
2 Hoxie Hollow, Barnstable
Born October 1957
Director
Appointed 13 Mar 2000
Resigned 03 May 2002

HUNTER, Keith William

Resigned
Westwater Cottage, WeymouthDT3 6BJ
Born October 1956
Director
Appointed 01 Sept 2003
Resigned 02 Jun 2010

HUNTER, Robert Russell

Resigned
Burleyhurst Farm Burleyhurst Lane, WilmslowSK9 4LX
Born March 1931
Director
Appointed 11 Mar 1993
Resigned 31 Dec 1997

LANE, Steven Robert

Resigned
Oxford Court, WeymouthDT4 9GH
Born May 1959
Director
Appointed 28 Feb 2013
Resigned 30 Oct 2015

LAUNONEN, Harri Antero

Resigned
Lahnatie 4, Piispanristi
Born August 1948
Director
Appointed 03 May 2002
Resigned 06 Feb 2003

LOHWASSER, Werner

Resigned
20-21 Cumberland Drive, WeymouthDT4 9TE
Born December 1966
Director
Appointed 04 Oct 2010
Resigned 28 Feb 2013

LOPPERI, Pekka Kari

Resigned
Birger Carlstedtin Kuja 5c, Espoo Fin 02230FOREIGN
Born April 1956
Director
Appointed 03 May 2002
Resigned 31 Dec 2002

MURPHY, Ronald Francis

Resigned
17 Olde Knoll Road, Marion02738
Born February 1930
Director
Appointed 09 Mar 1993
Resigned 11 Mar 1997

NERMES, Olli

Resigned
Kirsitie 1b, HelsinkiFIN00760
Born December 1956
Director
Appointed 26 Feb 2004
Resigned 10 Jan 2007

POHO, Veikko Juhani

Resigned
Neidontie 6, Lohja
Born April 1951
Director
Appointed 10 Jan 2007
Resigned 30 Sept 2008

SIMPSON, Paul

Resigned
5 Tanners Close, SalisburySP4 6PP
Born April 1953
Director
Appointed 07 Sept 2000
Resigned 02 Jun 2010

STENBURG, Lars Goran

Resigned
Per Rosios Vag 8a, Jonkoping 556 27
Born November 1950
Director
Appointed 03 May 2002
Resigned 01 Oct 2003

TEMPLAR, Jeffrey A

Resigned
1691 Commonwealth Ave, UsaFOREIGN
Born October 1947
Director
Appointed 11 Mar 1997
Resigned 03 Sept 1999

TUTTLE JR, Clifford Horace

Resigned
17 Register Road, Marion
Born August 1930
Director
Appointed 09 Mar 1993
Resigned 11 Mar 1997

WEE, Cheng Hoon

Resigned
29 Greenwood Crescent, SingaporeFOREIGN
Born August 1946
Director
Appointed 02 Mar 2004
Resigned 19 Oct 2010

YATES, Graham

Resigned
2 St Georges Avenue, WeymouthDT4 7TU
Born April 1947
Director
Appointed 03 Jun 1996
Resigned 13 May 2002

YLHAINEN, Tuula

Resigned
Pohjoinen Hesperiankatu 13 A 8, 00260 HelsinkiFOREIGN
Born April 1955
Director
Appointed 06 Feb 2003
Resigned 25 Apr 2007

Persons with significant control

1

Kemet Corporation

Active
Kemet Way, SimpsonvilleSC29681

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Legacy
6 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
5 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Auditors Resignation Company
30 March 2010
AUDAUD
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
403aParticulars of Charge Subject to s859A
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
16 July 2002
AUDAUD
Certificate Change Of Name Company
26 June 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
244244
Legacy
9 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
6 November 2000
AUDAUD
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
24 May 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
12 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
5 August 1998
AUDAUD
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Legacy
11 November 1993
287Change of Registered Office
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Miscellaneous
23 March 1993
MISCMISC
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Memorandum Articles
19 March 1993
MEM/ARTSMEM/ARTS
Resolution
19 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1992
NEWINCIncorporation