Background WavePink WaveYellow Wave

ELECOM LIMITED (04838543)

ELECOM LIMITED (04838543) is a dissolved UK company. incorporated on 19 July 2003. with registered office in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELECOM LIMITED has been registered for 22 years. Current directors include MANSELL, Matthew Paul, METCALFE, Neil Murray, THOMAS, Christopher.

Company Number
04838543
Status
dissolved
Type
ltd
Incorporated
19 July 2003
Age
22 years
Address
Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MANSELL, Matthew Paul, METCALFE, Neil Murray, THOMAS, Christopher
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECOM LIMITED

ELECOM LIMITED is an dissolved company incorporated on 19 July 2003 with the registered office located in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELECOM LIMITED was registered 22 years ago.(SIC: 74990)

Status

dissolved

Active since 22 years ago

Company No

04838543

LTD Company

Age

22 Years

Incorporated 19 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 5 December 2022 (3 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester, M45 7TA,

Previous Addresses

Unit C4 Old Colliery Way Beighton Sheffield S20 1DJ
From: 16 August 2013To: 18 February 2023
Unit 5 Nine Tree Trading Estate Morthen Road Thurcroft Rotherham South Yorkshire S66 9JG
From: 19 July 2003To: 16 August 2013
Timeline

4 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Jun 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

MANSELL, Matthew Paul

Active
Elms Square Bury New Road, Greater ManchesterM45 7TA
Secretary
Appointed 19 Jul 2003

MANSELL, Matthew Paul

Active
Elms Square Bury New Road, Greater ManchesterM45 7TA
Born March 1969
Director
Appointed 19 Jul 2003

METCALFE, Neil Murray

Active
Elms Square Bury New Road, Greater ManchesterM45 7TA
Born February 1963
Director
Appointed 29 Jun 2020

THOMAS, Christopher

Active
Oxclose Park Rise, SheffieldS20 8GW
Born January 1969
Director
Appointed 19 Jul 2003

Persons with significant control

2

Mr Matthew Paul Mansell

Active
Elms Square Bury New Road, Greater ManchesterM45 7TA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2019

Mr Christopher Thomas

Active
Elms Square Bury New Road, Greater ManchesterM45 7TA
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Liquidation
30 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 September 2023
LIQ13LIQ13
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
18 February 2023
600600
Resolution
18 February 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
18 February 2023
LIQ01LIQ01
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
225Change of Accounting Reference Date
Incorporation Company
19 July 2003
NEWINCIncorporation