Background WavePink WaveYellow Wave

CHANNEL INSTALLATIONS LIMITED (04103787)

CHANNEL INSTALLATIONS LIMITED (04103787) is an active UK company. incorporated on 8 November 2000. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHANNEL INSTALLATIONS LIMITED has been registered for 25 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
04103787
Status
active
Type
ltd
Incorporated
8 November 2000
Age
25 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNEL INSTALLATIONS LIMITED

CHANNEL INSTALLATIONS LIMITED is an active company incorporated on 8 November 2000 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHANNEL INSTALLATIONS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04103787

LTD Company

Age

25 Years

Incorporated 8 November 2000

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

9 Petersfield Business Park Bedford Road Petersfield Hampshire GU32 3QA
From: 8 November 2000To: 9 April 2015
Timeline

16 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956
Director
Appointed 08 Apr 2015

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

BEADLE, Andrew John

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Secretary
Appointed 01 Jan 2007
Resigned 10 Dec 2010

CHANNON, Barrie

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Secretary
Appointed 10 Dec 2010
Resigned 28 Feb 2013

HOUGHTON, Ann Marie Rebecca

Resigned
14 Maple Leaf Drive, BordonGU35 0JU
Secretary
Appointed 08 Nov 2000
Resigned 31 Mar 2005

MAZALON, Peter

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Secretary
Appointed 28 Feb 2013
Resigned 08 Apr 2015

MORRISON, Alexander William Ian

Resigned
32 Barentin Way, PetersfieldGU31 4QN
Secretary
Appointed 01 Oct 2005
Resigned 31 Dec 2006

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 08 Apr 2015
Resigned 01 Jan 2018

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 08 Nov 2000
Resigned 08 Nov 2000

ANDERSON, David

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born February 1961
Director
Appointed 10 Dec 2010
Resigned 08 Apr 2015

CHANNON, Barrie John

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born November 1948
Director
Appointed 10 Dec 2010
Resigned 28 Feb 2013

GREEN, David Ian

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born May 1961
Director
Appointed 01 Jan 2007
Resigned 10 Dec 2010

MAZALON, Peter

Resigned
9 Petersfield Business Park, PetersfieldGU32 3QA
Born October 1959
Director
Appointed 10 Dec 2010
Resigned 08 Apr 2015

PALMER, Nigel John

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956
Director
Appointed 08 Apr 2015
Resigned 01 Jan 2018

WILKINS, Edward Clement

Resigned
60 The Dale, WaterloovillePO7 5DE
Born October 1941
Director
Appointed 08 Nov 2000
Resigned 31 Oct 2006

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 08 Nov 2000
Resigned 08 Nov 2000

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Hambridge Lane, NewburyRG14 5TN

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

Mr Steven Westbrook

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Resolution
13 January 2011
RESOLUTIONSResolutions
Legacy
21 December 2010
MG01MG01
Legacy
15 December 2010
MG01MG01
Legacy
14 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
10 December 2008
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Legacy
9 January 2007
353353
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
225Change of Accounting Reference Date
Legacy
3 January 2001
287Change of Registered Office
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Incorporation Company
8 November 2000
NEWINCIncorporation