Background WavePink WaveYellow Wave

ELECTRO AUTOMATION (UK) LIMITED (04186238)

ELECTRO AUTOMATION (UK) LIMITED (04186238) is an active UK company. incorporated on 23 March 2001. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ELECTRO AUTOMATION (UK) LIMITED has been registered for 25 years. Current directors include DOHERTY, Patrick, FLEMING, Jim, HANCOX, Gavin Kenneth.

Company Number
04186238
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
121 - 125 Wellington Street, Birmingham, B18 4NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DOHERTY, Patrick, FLEMING, Jim, HANCOX, Gavin Kenneth
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRO AUTOMATION (UK) LIMITED

ELECTRO AUTOMATION (UK) LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ELECTRO AUTOMATION (UK) LIMITED was registered 25 years ago.(SIC: 71129)

Status

active

Active since 25 years ago

Company No

04186238

LTD Company

Age

25 Years

Incorporated 23 March 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

EDS (ELECTRICAL-DATA-SECURITY) LIMITED
From: 23 March 2001To: 8 May 2025
Contact
Address

121 - 125 Wellington Street Winson Green Birmingham, B18 4NN,

Previous Addresses

Unit 20-21 Bookham Industrial Estate Bookham Leatherhead KT23 3EU England
From: 30 September 2019To: 26 February 2025
Waterside Business Park 1649 Pershore Road Kings Norton Birmingham West Midlands B30 3DR
From: 25 March 2013To: 30 September 2019
Waterside Business Park 1649 - 1652 Pershore Road Kings Norton Birmingham West Midlands B30 3DR United Kingdom
From: 25 January 2012To: 25 March 2013
86 Leopold Street Birmingham West Midlands B12 0UD
From: 23 March 2001To: 25 January 2012
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Loan Cleared
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Dec 24
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOHERTY, Patrick

Active
Damastown Industrial Park, MulhuddartD15 XWR3
Born September 1952
Director
Appointed 30 Sept 2019

FLEMING, Jim

Active
Wellington Street, BirminghamB18 4NN
Born March 1957
Director
Appointed 30 Sept 2019

HANCOX, Gavin Kenneth

Active
Wellington Street, BirminghamB18 4NN
Born October 1977
Director
Appointed 09 Dec 2024

BEAN, Tracey Michelle

Resigned
1649 Pershore Road, BirminghamB30 3DR
Secretary
Appointed 23 Mar 2001
Resigned 01 Oct 2009

DARLASTON, Mark Charles

Resigned
1649 Pershore Road, BirminghamB30 3DR
Born May 1968
Director
Appointed 23 Mar 2001
Resigned 30 Sept 2019

GREENYER, David

Resigned
Bookham Industrial Estate, LeatherheadKT23 3EU
Born March 1968
Director
Appointed 30 Sept 2019
Resigned 20 Feb 2025

MUNDAY, Christopher James

Resigned
Bookham Industrial Estate, LeatherheadKT23 3EU
Born June 1976
Director
Appointed 30 Sept 2019
Resigned 20 Feb 2025

MUNDAY, Robert Leslie

Resigned
Bookham Industrial Estate, LeatherheadKT23 3EU
Born August 1950
Director
Appointed 30 Sept 2019
Resigned 20 Feb 2025

STOTT, David Michael, Mr.

Resigned
Damastown Industrial Park, MulhuddartD15 XWR3
Born July 1953
Director
Appointed 30 Sept 2019
Resigned 20 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Church Road, LeatherheadKT23 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2025
Bookham Industrial Estate, LeatherheadKT23 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2019
Ceased 20 Feb 2025
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Certificate Change Of Name Company
8 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Small
2 January 2025
AAMDAAMD
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Legacy
2 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2010
AR01AR01
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts Amended With Made Up Date
19 January 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Incorporation Company
23 March 2001
NEWINCIncorporation