Background WavePink WaveYellow Wave

EFFECTECH LIMITED (03226474)

EFFECTECH LIMITED (03226474) is an active UK company. incorporated on 18 July 1996. with registered office in Woking. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases and 1 other business activities. EFFECTECH LIMITED has been registered for 29 years. Current directors include ALLEN, Jennifer Frances Huihana, KELLY, Susan Kathleen, LARKIN, Kerry Alison and 1 others.

Company Number
03226474
Status
active
Type
ltd
Incorporated
18 July 1996
Age
29 years
Address
Forge, Woking, GU21 6HT
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
ALLEN, Jennifer Frances Huihana, KELLY, Susan Kathleen, LARKIN, Kerry Alison, WILLIAMS, Sally Ann
SIC Codes
20110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECTECH LIMITED

EFFECTECH LIMITED is an active company incorporated on 18 July 1996 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases and 1 other business activity. EFFECTECH LIMITED was registered 29 years ago.(SIC: 20110, 74909)

Status

active

Active since 29 years ago

Company No

03226474

LTD Company

Age

29 Years

Incorporated 18 July 1996

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 18 September 2025 (6 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

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Forge 43 Church Street West Woking, GU21 6HT,

Previous Addresses

The Priestley Centre 10 Priestley Road, the Surrey Research Park Guildford Surrey GU2 7XY England
From: 25 March 2022To: 4 April 2022
Dove House Dove Fields Uttoxeter Staffordshire ST14 8HU
From: 18 July 1996To: 25 March 2022
Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Mar 10
Director Left
Sept 13
Capital Reduction
Oct 13
Share Buyback
Nov 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Capital Reduction
Apr 14
Share Buyback
May 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Loan Secured
Jul 15
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 24
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Dec 24
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Secretary
Appointed 02 Mar 2022

ALLEN, Jennifer Frances Huihana

Active
43 Church Street West, WokingGU21 6HT
Born October 1984
Director
Appointed 02 Mar 2022

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Born July 1966
Director
Appointed 01 Nov 2024

LARKIN, Kerry Alison

Active
WokingGU21 6HT
Born October 1972
Director
Appointed 01 Nov 2024

WILLIAMS, Sally Ann

Active
10 Priestley Road, Surrey Research Park, GuildfordGU2 7XY
Born August 1970
Director
Appointed 02 Mar 2022

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Nominee secretary
Appointed 08 Jul 1996
Resigned 18 Jul 1996

SQUIRE, Gavin Daniel, Dr

Resigned
4 Jesson Road, WalsallWS1 3AS
Secretary
Appointed 08 Jul 1996
Resigned 01 Jun 2009

HOLLAND, Paul, Dr

Resigned
43 Church Street West, WokingGU21 6HT
Born April 1969
Director
Appointed 01 Sept 2001
Resigned 01 Mar 2024

MOUNCE, Richard Peter, Dr

Resigned
6 Bliss Mill, Chipping NortonOX7 5JR
Born June 1949
Director
Appointed 08 Jul 1996
Resigned 31 Mar 2010

PATTERSON, Benjamin

Resigned
43 Church Street West, WokingGU21 6HT
Born May 1962
Director
Appointed 02 Mar 2022
Resigned 09 Oct 2024

SQUIRE, Gavin Daniel, Dr

Resigned
43 Church Street West, WokingGU21 6HT
Born February 1966
Director
Appointed 18 Jul 1996
Resigned 01 Mar 2024

WALLIS, Patrick Allan

Resigned
Dove House, UttoxeterST14 8HU
Born April 1955
Director
Appointed 08 Jul 1996
Resigned 31 Aug 2013

Persons with significant control

4

1 Active
3 Ceased
43 Church Street West, WokingGU21 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ruettes Brayes, St Peter PortGY1 1EW

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Dec 2016

Dr Paul Edward Holland

Ceased
Dove House, UttoxeterST14 8HU
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2016

Dr Gavin Daniel Squire

Ceased
Dove House, UttoxeterST14 8HU
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 January 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Capital Cancellation Shares
5 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
22 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2013
SH03Return of Purchase of Own Shares
Resolution
17 October 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
17 October 2013
SH06Cancellation of Shares
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Accounts Amended With Made Up Date
13 September 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Resolution
23 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
5 January 2005
287Change of Registered Office
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
27 January 2002
287Change of Registered Office
Resolution
29 November 2001
RESOLUTIONSResolutions
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
88(2)R88(2)R
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
287Change of Registered Office
Legacy
20 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
25 March 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
225Change of Accounting Reference Date
Legacy
27 August 1996
88(2)R88(2)R
Memorandum Articles
27 August 1996
MEM/ARTSMEM/ARTS
Resolution
27 August 1996
RESOLUTIONSResolutions
Legacy
9 August 1996
288288
Incorporation Company
18 July 1996
NEWINCIncorporation