Background WavePink WaveYellow Wave

ELECTRA-NET (UK) LIMITED (03419833)

ELECTRA-NET (UK) LIMITED (03419833) is an active UK company. incorporated on 14 August 1997. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. ELECTRA-NET (UK) LIMITED has been registered for 28 years. Current directors include HOLROYD, Richard Charles, JONES, Hume, CAPITA CORPORATE DIRECTOR LIMITED.

Company Number
03419833
Status
active
Type
ltd
Incorporated
14 August 1997
Age
28 years
Address
First Floor, 2 Kingdom Street, London, W2 6BD
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HOLROYD, Richard Charles, JONES, Hume, CAPITA CORPORATE DIRECTOR LIMITED
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRA-NET (UK) LIMITED

ELECTRA-NET (UK) LIMITED is an active company incorporated on 14 August 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. ELECTRA-NET (UK) LIMITED was registered 28 years ago.(SIC: 43210)

Status

active

Active since 28 years ago

Company No

03419833

LTD Company

Age

28 Years

Incorporated 14 August 1997

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

First Floor, 2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 18 November 2024
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 25 September 2020
17 Rochester Row London SW1P 1QT United Kingdom
From: 1 October 2015To: 1 October 2018
The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
From: 14 August 1997To: 1 October 2015
Timeline

33 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
May 13
Director Joined
May 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Oct 15
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jul 22
Director Left
Jul 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Paddington, LondonW2 6BD
Corporate secretary
Appointed 24 Sept 2015

HOLROYD, Richard Charles

Active
Paddington, LondonW2 6BD
Born August 1964
Director
Appointed 14 Dec 2021

JONES, Hume

Active
Paddington, LondonW2 6BD
Born August 1967
Director
Appointed 11 Jan 2022

CAPITA CORPORATE DIRECTOR LIMITED

Active
Paddington, LondonW2 6BD
Corporate director
Appointed 24 Sept 2015

RICHARDS, Karen Louise

Resigned
The George Business Centre, New MiltonBH25 6QJ
Secretary
Appointed 14 Aug 1997
Resigned 24 Sept 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Aug 1997
Resigned 14 Aug 1997

BULLOCK, Andrew Robert, Director

Resigned
LondonEC2V 7NQ
Born April 1962
Director
Appointed 14 Dec 2021
Resigned 04 Jan 2022

BULLOCK, Andrew Robert, Director

Resigned
Berners Street, LondonW1T 3LR
Born April 1962
Director
Appointed 13 Dec 2017
Resigned 07 Jul 2020

CARTER, Jason Paul

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1971
Director
Appointed 27 Jul 2016
Resigned 15 Feb 2017

CROUCH, Andrew

Resigned
31 Brook Avenue North, New MiltonBH25 5HE
Born June 1968
Director
Appointed 14 Aug 1997
Resigned 15 Jan 2008

DALE, Nicholas Siegfried

Resigned
LondonEC2V 7NQ
Born June 1970
Director
Appointed 09 Nov 2017
Resigned 28 May 2021

FIRTH, Graham Stuart

Resigned
Rochester Row, LondonSW1P 1QT
Born November 1966
Director
Appointed 22 Apr 2013
Resigned 24 Sept 2015

HANDS, Peter Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1965
Director
Appointed 24 Sept 2015
Resigned 30 Apr 2016

HENSON, Marc David

Resigned
Paddington, LondonW2 6BD
Born March 1982
Director
Appointed 14 Dec 2021
Resigned 31 Jul 2025

JARVIS, Ian Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1971
Director
Appointed 21 Dec 2016
Resigned 09 Nov 2017

KEY, Paul-Simon

Resigned
LondonEC2V 7NQ
Born July 1973
Director
Appointed 03 Jul 2020
Resigned 28 Jan 2022

OXLEY, Lisa Ann

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1974
Director
Appointed 24 Sept 2015
Resigned 18 May 2016

PICKFORD, Matthew Edward

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1976
Director
Appointed 01 Mar 2017
Resigned 29 Nov 2017

RICHARDS, Andrew Jonathon

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1964
Director
Appointed 01 Dec 1997
Resigned 24 Sept 2015

RICHARDS, Karen Louise

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1964
Director
Appointed 15 Jan 2008
Resigned 24 Sept 2015

RICHARDS, Karen Louise

Resigned
12 Whitebarn Crescent, LymingtonSO41 0FY
Born October 1964
Director
Appointed 14 Aug 1997
Resigned 01 Dec 1997

SHEARER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1964
Director
Appointed 24 Sept 2015
Resigned 31 Dec 2016

SILVERSTONE, Philip

Resigned
6 Brownsea Close, New MiltonBH25 5UG
Born August 1967
Director
Appointed 14 Aug 1997
Resigned 30 Oct 2001

TARRANT, Justin James

Resigned
The George Business Centre, New MiltonBH25 6QJ
Born March 1972
Director
Appointed 15 Jan 2008
Resigned 22 Apr 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Aug 1997
Resigned 14 Aug 1997

Persons with significant control

2

1 Active
1 Ceased
Paddington, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Gresham Street, LondonEC2V 7NQ

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
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 October 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Resolution
21 October 2015
RESOLUTIONSResolutions
Auditors Resignation Company
21 October 2015
AUDAUD
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
1 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
1 October 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 October 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Legacy
22 May 2012
MG02MG02
Legacy
22 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Legacy
21 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Legacy
4 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Resolution
17 May 2010
RESOLUTIONSResolutions
Legacy
12 May 2010
MG01MG01
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
155(6)a155(6)a
Legacy
19 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 December 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
24 July 2006
288cChange of Particulars
Legacy
24 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
16 February 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
353353
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
23 August 2004
363aAnnual Return
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
9 September 2003
363aAnnual Return
Legacy
7 April 2003
88(2)R88(2)R
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
30 August 2002
363aAnnual Return
Legacy
29 August 2002
288cChange of Particulars
Legacy
29 August 2002
288cChange of Particulars
Legacy
29 August 2002
288cChange of Particulars
Legacy
14 February 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Legacy
16 September 1999
288cChange of Particulars
Legacy
16 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
7 September 1998
363aAnnual Return
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
88(2)R88(2)R
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Incorporation Company
14 August 1997
NEWINCIncorporation