Background WavePink WaveYellow Wave

THE ELECTRONIC FRONTIER LIMITED (02825699)

THE ELECTRONIC FRONTIER LIMITED (02825699) is an active UK company. incorporated on 10 June 1993. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). THE ELECTRONIC FRONTIER LIMITED has been registered for 32 years. Current directors include GALLAFENT, Nicholas Charles, GUPTA, Rajiv, MCCANN, Conor Michael.

Company Number
02825699
Status
active
Type
ltd
Incorporated
10 June 1993
Age
32 years
Address
1st Floor, Hive 2 1530 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
GALLAFENT, Nicholas Charles, GUPTA, Rajiv, MCCANN, Conor Michael
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELECTRONIC FRONTIER LIMITED

THE ELECTRONIC FRONTIER LIMITED is an active company incorporated on 10 June 1993 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). THE ELECTRONIC FRONTIER LIMITED was registered 32 years ago.(SIC: 46520)

Status

active

Active since 32 years ago

Company No

02825699

LTD Company

Age

32 Years

Incorporated 10 June 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

PITCHRANDOM PROJECTS LIMITED
From: 10 June 1993To: 3 August 1993
Contact
Address

1st Floor, Hive 2 1530 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

Unit 3 Theale Technology Centre Station Road Theale Berkshire RG7 4AA
From: 10 June 1993To: 17 September 2018
Timeline

3 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Oct 16
Owner Exit
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LEE, Maria Everly

Active
1530 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 08 Jul 2006

GALLAFENT, Nicholas Charles

Active
1530 Arlington Business Park, ReadingRG7 4SA
Born December 1974
Director
Appointed 07 Apr 2008

GUPTA, Rajiv

Active
7 Roberts Grove, WokinghamRG41 4WR
Born September 1954
Director
Appointed 15 Feb 1996

MCCANN, Conor Michael

Active
1530 Arlington Business Park, ReadingRG7 4SA
Born August 1962
Director
Appointed 04 Jan 2005

BABB, Gillian Mary Dawn

Resigned
Autumn Lodge, EastleighSO50 7AN
Secretary
Appointed 19 Sept 2001
Resigned 08 Feb 2002

CROWE, Elizabeth Marie Anne

Resigned
216 Rodway Road, ReadingRG30 6EE
Secretary
Appointed 05 Jun 2002
Resigned 22 Apr 2005

DALTON, David

Resigned
The Coach House Horseleas, ReadingRG7 6JA
Secretary
Appointed 25 Jun 1993
Resigned 01 Dec 1996

GUPTA, Rajiv

Resigned
7 Roberts Grove, WokinghamRG41 4WR
Secretary
Appointed 01 Dec 1996
Resigned 14 Sept 2001

NIELD, Casey

Resigned
1 Farm Cottages, HungerfordRG17 0RB
Secretary
Appointed 23 Apr 2005
Resigned 07 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jun 1993
Resigned 25 Jun 1993

CURRY, Jonathan Peter Stockwell

Resigned
Theale Technology Centre, ThealeRG7 4AA
Born December 1964
Director
Appointed 12 May 1997
Resigned 03 Oct 2016

DALTON, Barbara May

Resigned
The Coach House Horseleas, ReadingRG7 6JA
Born May 1952
Director
Appointed 01 Nov 1993
Resigned 15 Feb 1996

DALTON, David

Resigned
The Coach House Horseleas, ReadingRG7 6JA
Born March 1951
Director
Appointed 25 Jun 1993
Resigned 15 Oct 1997

ROBERTS, Stephen Glynn

Resigned
120 Oxford Road, OxfordOX44 9AT
Born July 1949
Director
Appointed 04 Jan 2000
Resigned 23 May 2001

SHAW, Norman Gerald

Resigned
Rose Barn Spring Lane, DidcotOX11 9EH
Born September 1952
Director
Appointed 25 Jun 1993
Resigned 06 Oct 1993

WAY, Lewis John

Resigned
White Oaks Morella Close, Virginia WaterGU25 4AT
Born March 1952
Director
Appointed 02 Jan 2001
Resigned 06 Jan 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jun 1993
Resigned 25 Jun 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Rajiv Gupta

Active
1530 Arlington Business Park, ReadingRG7 4SA
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2017

Mr John Arthur Hugh Curry

Ceased
Station Road, ReadingRG7 4AA
Born June 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2024
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Auditors Resignation Limited Company
6 October 2017
AA03AA03
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Auditors Resignation Company
17 October 2016
AUDAUD
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Small
17 May 2015
AAAnnual Accounts
Auditors Resignation Company
14 November 2014
AUDAUD
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
190190
Legacy
26 June 2009
353353
Accounts With Accounts Type Small
13 March 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
6 July 2006
363aAnnual Return
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
13 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 July 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
12 May 1998
AUDAUD
Auditors Resignation Company
18 April 1998
AUDAUD
Legacy
27 March 1998
287Change of Registered Office
Legacy
20 March 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
20 January 1998
225Change of Accounting Reference Date
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Legacy
30 June 1996
287Change of Registered Office
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
19 September 1995
395Particulars of Mortgage or Charge
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
287Change of Registered Office
Legacy
23 February 1994
224224
Legacy
21 January 1994
288288
Legacy
28 November 1993
288288
Legacy
30 August 1993
287Change of Registered Office
Memorandum Articles
6 August 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
287Change of Registered Office
Incorporation Company
10 June 1993
NEWINCIncorporation