Background WavePink WaveYellow Wave

ELECSERVICE LIMITED (03926109)

ELECSERVICE LIMITED (03926109) is an active UK company. incorporated on 15 February 2000. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ELECSERVICE LIMITED has been registered for 26 years. Current directors include ANDERSON, Paul, OGDEN, Jack Graham, PEERS, John Brian.

Company Number
03926109
Status
active
Type
ltd
Incorporated
15 February 2000
Age
26 years
Address
Unit 71 Shrivenham Hundred Business Park Majors Road, Swindon, SN6 8TY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ANDERSON, Paul, OGDEN, Jack Graham, PEERS, John Brian
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECSERVICE LIMITED

ELECSERVICE LIMITED is an active company incorporated on 15 February 2000 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ELECSERVICE LIMITED was registered 26 years ago.(SIC: 62020, 62090)

Status

active

Active since 26 years ago

Company No

03926109

LTD Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Unit 71 Shrivenham Hundred Business Park Majors Road Watchfield Swindon, SN6 8TY,

Previous Addresses

C/O Moorhurst Partners Llp Suite 39 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom
From: 1 February 2023To: 16 February 2024
15 Bowling Green Lane London EC1R 0BD
From: 9 September 2014To: 1 February 2023
92 Cromer Street London WC1H 8DD
From: 1 March 2012To: 9 September 2014
Enterprise House 84 Holmdale Road Chislehurst Kent BR7 6BZ
From: 15 February 2000To: 1 March 2012
Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Apr 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDERSON, Paul

Active
Majors Road, SwindonSN6 8TY
Born April 1965
Director
Appointed 14 Feb 2024

OGDEN, Jack Graham

Active
Majors Road, SwindonSN6 8TY
Born February 1982
Director
Appointed 14 Feb 2024

PEERS, John Brian

Active
Majors Road, SwindonSN6 8TY
Born December 1967
Director
Appointed 14 Feb 2024

RAVEN, Caroline

Resigned
Majors Road, SwindonSN6 8TY
Secretary
Appointed 15 Mar 2014
Resigned 14 Feb 2024

RAVEN, Caroline Elizabeth

Resigned
84 Holmdale Road, ChislehurstBR7 6BZ
Secretary
Appointed 15 Feb 2000
Resigned 19 Jul 2006

RAVEN, Margaret

Resigned
Suite 39 Albert Buildings, LondonEC4N 4SA
Secretary
Appointed 15 Mar 2014
Resigned 06 Jun 2023

ADSIDUUS LIMITED

Resigned
92 Cromer Street, LondonWC1H 8DD
Corporate secretary
Appointed 19 Jul 2006
Resigned 14 Feb 2010

HANOVER SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 15 Feb 2000
Resigned 15 Feb 2000

RAVEN, Patrick John

Resigned
Majors Road, SwindonSN6 8TY
Born November 1957
Director
Appointed 15 Feb 2000
Resigned 14 Feb 2024

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 15 Feb 2000
Resigned 15 Feb 2000

Persons with significant control

3

1 Active
2 Ceased
Majors Road, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2024

Mr Patrick John Raven

Ceased
Suite 39 Albert Buildings, LondonEC4N 4SA
Born November 1957

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 14 Feb 2024

Mrs Caroline Elizabeth Raven

Ceased
Suite 39 Albert Buildings, LondonEC4N 4SA
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
18 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2007
AAAnnual Accounts
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
88(2)R88(2)R
Legacy
13 March 2002
88(2)R88(2)R
Legacy
13 March 2002
88(2)R88(2)R
Legacy
5 March 2002
123Notice of Increase in Nominal Capital
Legacy
5 March 2002
122122
Accounts With Accounts Type Dormant
5 November 2001
AAAnnual Accounts
Legacy
30 March 2001
225Change of Accounting Reference Date
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
287Change of Registered Office
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
287Change of Registered Office
Incorporation Company
15 February 2000
NEWINCIncorporation