Background WavePink WaveYellow Wave

PHILEX ELECTRONIC LIMITED (03391238)

PHILEX ELECTRONIC LIMITED (03391238) is an active UK company. incorporated on 24 June 1997. with registered office in Bedford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). PHILEX ELECTRONIC LIMITED has been registered for 28 years. Current directors include BUTT, Amjad, PRITCHARD, Malcolm David, SABOURIAN, Cyrus Moshaver.

Company Number
03391238
Status
active
Type
ltd
Incorporated
24 June 1997
Age
28 years
Address
Philex House, Bedford, MK42 0NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BUTT, Amjad, PRITCHARD, Malcolm David, SABOURIAN, Cyrus Moshaver
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILEX ELECTRONIC LIMITED

PHILEX ELECTRONIC LIMITED is an active company incorporated on 24 June 1997 with the registered office located in Bedford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). PHILEX ELECTRONIC LIMITED was registered 28 years ago.(SIC: 46520)

Status

active

Active since 28 years ago

Company No

03391238

LTD Company

Age

28 Years

Incorporated 24 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Philex House Kingfisher Wharf London Road Bedford, MK42 0NX,

Timeline

28 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Oct 10
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Sept 13
Director Left
May 14
Director Left
Jun 17
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Mar 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Jan 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Secured
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Oct 24
Director Left
Nov 24
Funding Round
Dec 24
Director Left
Mar 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

PRITCHARD, Malcolm David

Active
Philex House, BedfordMK42 0NX
Secretary
Appointed 15 Nov 2024

BUTT, Amjad

Active
Philex House, BedfordMK42 0NX
Born August 1968
Director
Appointed 01 Apr 2023

PRITCHARD, Malcolm David

Active
Philex House, BedfordMK42 0NX
Born December 1970
Director
Appointed 01 Apr 2023

SABOURIAN, Cyrus Moshaver

Active
Philex House, BedfordMK42 0NX
Born August 1992
Director
Appointed 01 Apr 2023

BUTCHER, Craig Nicholas

Resigned
43 Battenhall Road, WorcesterWR5 2BQ
Secretary
Appointed 28 Jun 2005
Resigned 03 May 2006

MCWEENEY, Peter

Resigned
2b Wellesley Road, TwickenhamTW2 5RS
Secretary
Appointed 24 Jun 1997
Resigned 09 Jul 1999

PRICE, Hilary

Resigned
Philex House, BedfordMK42 0NX
Secretary
Appointed 01 Feb 2007
Resigned 15 Nov 2024

TORBATI, Abbe

Resigned
152 White Lion Road, AmershamHP7 9NQ
Secretary
Appointed 03 Jul 2006
Resigned 01 Feb 2007

TORBATI, Abbe

Resigned
152 White Lion Road, AmershamHP7 9NQ
Secretary
Appointed 01 Jul 2000
Resigned 30 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 1997
Resigned 24 Jun 1997

BEATTIE, Duncan

Resigned
51 High Street, ClophillMK45 4BE
Born April 1962
Director
Appointed 01 Feb 2007
Resigned 31 May 2017

BUTCHER, Craig Nicholas

Resigned
43 Battenhall Road, WorcesterWR5 2BQ
Born June 1965
Director
Appointed 28 Jun 2005
Resigned 03 May 2006

BUTT, Amjad

Resigned
Philex House, BedfordMK42 0NX
Born August 1968
Director
Appointed 01 Jul 2013
Resigned 17 Dec 2021

CHERNETT, Brian Emanuel

Resigned
Brockley Close, StanmoreHA7 4QL
Born October 1936
Director
Appointed 08 Sept 1997
Resigned 17 Dec 1999

DOGMETCHI, Abdolreza Abdi

Resigned
Philex House, BedfordMK42 0NX
Born September 1948
Director
Appointed 01 Aug 2000
Resigned 25 Mar 2025

FAIRBAIRN, Natalie Jacqueline

Resigned
Philex House, BedfordMK42 0NX
Born September 1971
Director
Appointed 08 Mar 2021
Resigned 30 Apr 2023

FINCH, Kevin Michael

Resigned
Philex House, BedfordMK42 0NX
Born July 1954
Director
Appointed 01 Dec 2019
Resigned 26 May 2021

FOWLER, Jerome David, Dr

Resigned
43 Caxton Avenue, BlackpoolFY2 9AP
Born June 1947
Director
Appointed 01 Aug 1997
Resigned 07 Sept 2000

KOK, Weng Mun

Resigned
Philex House, BedfordMK42 0NX
Born December 1972
Director
Appointed 01 Nov 2010
Resigned 20 Sept 2019

MCWEENEY, Peter

Resigned
2b Wellesley Road, TwickenhamTW2 5RS
Born January 1958
Director
Appointed 24 Jun 1997
Resigned 09 Jul 1999

NEWLAND, Andrew Mckenzie

Resigned
9 Kingsdale Road, BerkhamstedHP4 3BS
Born May 1947
Director
Appointed 01 Apr 2007
Resigned 16 Apr 2014

PRICE, Hilary

Resigned
Philex House, BedfordMK42 0NX
Born June 1958
Director
Appointed 10 Dec 2002
Resigned 15 Nov 2024

RAJDEV, Hiten Arvind

Resigned
58 Downs Avenue, PinnerHA5 5AT
Born May 1963
Director
Appointed 10 Dec 2002
Resigned 01 Sept 2007

REDDINGTON, John Brian

Resigned
Malt Hill, WarfieldRG42 6BN
Born September 1948
Director
Appointed 13 Oct 2008
Resigned 01 Jul 2012

RICHARDS, Gary

Resigned
Llewellyn Park, ReadingRG10 9NB
Born December 1959
Director
Appointed 01 Apr 2005
Resigned 31 Mar 2006

SABOURIAN, Massoud

Resigned
Onslow Gardens, LondonSW7 3AG
Born April 1950
Director
Appointed 24 Jun 1997
Resigned 03 Apr 2013

THOMAS, Karl Martyn

Resigned
Philex House, BedfordMK42 0NX
Born July 1981
Director
Appointed 10 Jun 2021
Resigned 23 Oct 2024

THOMAS, Karl Martyn

Resigned
Philex House, BedfordMK42 0NX
Born July 1981
Director
Appointed 01 Apr 2009
Resigned 31 Aug 2019

TORBATI, Abbe

Resigned
152 White Lion Road, AmershamHP7 9NQ
Born August 1948
Director
Appointed 24 Jun 1997
Resigned 30 Jun 2005

Persons with significant control

1

London Road, BedfordMK42 0NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Memorandum Articles
31 December 2024
MAMA
Resolution
31 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 November 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 February 2020
AAMDAAMD
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Miscellaneous
18 September 2013
MISCMISC
Auditors Resignation Limited Company
16 September 2013
AA03AA03
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
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
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
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
Legacy
16 March 2010
MG01MG01
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Legacy
27 February 2010
MG01MG01
Legacy
15 January 2010
MG01MG01
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Auditors Resignation Company
30 July 2009
AUDAUD
Legacy
16 July 2009
403aParticulars of Charge Subject to s859A
Legacy
13 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
287Change of Registered Office
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
225Change of Accounting Reference Date
Legacy
21 February 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288bResignation of Director or Secretary
Incorporation Company
24 June 1997
NEWINCIncorporation