Background WavePink WaveYellow Wave

WHARFSIDE ELECTRICAL WHOLESALERS LIMITED (03838289)

WHARFSIDE ELECTRICAL WHOLESALERS LIMITED (03838289) is an active UK company. incorporated on 8 September 1999. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (26301). WHARFSIDE ELECTRICAL WHOLESALERS LIMITED has been registered for 26 years. Current directors include CLARKE, Stuart Edward, KING, Nicholas Davey.

Company Number
03838289
Status
active
Type
ltd
Incorporated
8 September 1999
Age
26 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26301)
Directors
CLARKE, Stuart Edward, KING, Nicholas Davey
SIC Codes
26301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHARFSIDE ELECTRICAL WHOLESALERS LIMITED

WHARFSIDE ELECTRICAL WHOLESALERS LIMITED is an active company incorporated on 8 September 1999 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26301). WHARFSIDE ELECTRICAL WHOLESALERS LIMITED was registered 26 years ago.(SIC: 26301)

Status

active

Active since 26 years ago

Company No

03838289

LTD Company

Age

26 Years

Incorporated 8 September 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

ELECTRICAL SECURITY & DATA WHOLESALERS LTD
From: 8 September 1999To: 20 October 1999
Contact
Address

Artemis House 4a Bramley Road Mount Farm Milton Keynes, MK1 1PT,

Previous Addresses

Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH
From: 8 September 1999To: 3 April 2017
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLARKE, Stuart Edward

Active
4a Bramley Road, Milton KeynesMK1 1PT
Secretary
Appointed 14 Sept 1999

CLARKE, Stuart Edward

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born January 1965
Director
Appointed 14 Sept 1999

KING, Nicholas Davey

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1967
Director
Appointed 14 Sept 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Sept 1999
Resigned 08 Sept 1999

BURDETT, Nigel

Resigned
8 Upperwood Close, Milton KeynesMK5 7GH
Born April 1973
Director
Appointed 11 Oct 1999
Resigned 01 Dec 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Sept 1999
Resigned 08 Sept 1999

Persons with significant control

2

Mr Stuart Edward Clarke

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Davey King

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
21 January 2005
169169
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
25 April 2001
225Change of Accounting Reference Date
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
287Change of Registered Office
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
27 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Incorporation Company
8 September 1999
NEWINCIncorporation