Background WavePink WaveYellow Wave

ELECT SERVICES LIMITED (04209666)

ELECT SERVICES LIMITED (04209666) is an active UK company. incorporated on 2 May 2001. with registered office in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ELECT SERVICES LIMITED has been registered for 24 years. Current directors include HARDING, Marc Paul.

Company Number
04209666
Status
active
Type
ltd
Incorporated
2 May 2001
Age
24 years
Address
22 Church Street, Rickmansworth, WD3 1DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HARDING, Marc Paul
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECT SERVICES LIMITED

ELECT SERVICES LIMITED is an active company incorporated on 2 May 2001 with the registered office located in Rickmansworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ELECT SERVICES LIMITED was registered 24 years ago.(SIC: 78200)

Status

active

Active since 24 years ago

Company No

04209666

LTD Company

Age

24 Years

Incorporated 2 May 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ELECT RECRUITMENT LIMITED
From: 16 January 2003To: 29 May 2008
PERFECT TRADING (UK) LIMITED
From: 2 May 2001To: 16 January 2003
Contact
Address

22 Church Street Rickmansworth, WD3 1DD,

Previous Addresses

Jubilee Place 6 High Road Ickenham UB10 8LJ United Kingdom
From: 24 April 2018To: 30 January 2023
PO Box HA2 8JL 6 Jubilee Place 6 High Road Ickenham Middlesex UB10 8LJ United Kingdom
From: 29 November 2017To: 24 April 2018
C/O Basepoint 272 Field End Road Ruislip Middlesex HA4 9NA
From: 31 May 2012To: 29 November 2017
Canada House 272 Field End Road Eastcote Middlesex HA4 9NA
From: 2 May 2001To: 31 May 2012
Timeline

3 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
May 01
Capital Reduction
Jul 17
Director Left
Dec 19
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARDING, Marc Paul

Active
RickmansworthWD3 1DD
Secretary
Appointed 02 May 2001

HARDING, Marc Paul

Active
RickmansworthWD3 1DD
Born October 1973
Director
Appointed 02 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 May 2001
Resigned 02 May 2001

FAREBROTHER, Ashley John Richard

Resigned
6 High Road, IckenhamUB10 8LJ
Born February 1966
Director
Appointed 02 May 2001
Resigned 13 Dec 2019

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 May 2001
Resigned 02 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 May 2001
Resigned 02 May 2001

Persons with significant control

1

272 Field End Road, RuislipHA4 9NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Capital Cancellation Shares
17 July 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Secretary Company With Change Date
7 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Gazette Filings Brought Up To Date
2 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Legacy
17 December 2009
MG02MG02
Legacy
17 December 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
12 June 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
12 June 2008
123Notice of Increase in Nominal Capital
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Certificate Change Of Name Company
29 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
25 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
12 June 2007
288cChange of Particulars
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
288cChange of Particulars
Legacy
15 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288cChange of Particulars
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
225Change of Accounting Reference Date
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
88(2)R88(2)R
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
287Change of Registered Office
Incorporation Company
2 May 2001
NEWINCIncorporation