Background WavePink WaveYellow Wave

THE ELECTRIC SALVAGE GROUP LIMITED (05485064)

THE ELECTRIC SALVAGE GROUP LIMITED (05485064) is an active UK company. incorporated on 20 June 2005. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE ELECTRIC SALVAGE GROUP LIMITED has been registered for 20 years. Current directors include ELLWOOD, Roger Lawrence.

Company Number
05485064
Status
active
Type
ltd
Incorporated
20 June 2005
Age
20 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ELLWOOD, Roger Lawrence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELECTRIC SALVAGE GROUP LIMITED

THE ELECTRIC SALVAGE GROUP LIMITED is an active company incorporated on 20 June 2005 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE ELECTRIC SALVAGE GROUP LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05485064

LTD Company

Age

20 Years

Incorporated 20 June 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LOGIKAL PEOPLE LIMITED
From: 20 June 2005To: 3 January 2010
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

12 Romney Place Maidstone Kent ME15 6LE
From: 16 April 2026To: 26 July 2022
Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 20 June 2005To: 16 April 2026
Timeline

3 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jan 10
Director Left
Jan 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELLWOOD, Roger Lawrence

Active
Pyle Street, NewportPO30 1LA
Born May 1966
Director
Appointed 01 Nov 2009

SMITH, Mark Peter

Resigned
The Meadows, SittingbourneME10 4QW
Secretary
Appointed 20 Jun 2005
Resigned 01 Nov 2009

COOMBS, Venetia Anne

Resigned
The Meadows, SittingbourneME10 4QW
Born March 1970
Director
Appointed 20 Jun 2005
Resigned 01 Nov 2009

Persons with significant control

1

Mr Roger Lawrence Ellwood

Active
Pyle Street, NewportPO30 1LA
Born May 1966

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

61

Change To A Person With Significant Control
16 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Certificate Change Of Name Company
3 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 November 2009
RESOLUTIONSResolutions
Resolution
6 November 2009
RESOLUTIONSResolutions
Change Of Name Notice
6 November 2009
CONNOTConfirmation Statement Notification
Legacy
1 July 2009
363aAnnual Return
Legacy
26 November 2008
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 April 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
1 August 2006
363aAnnual Return
Legacy
22 June 2006
287Change of Registered Office
Legacy
17 August 2005
288cChange of Particulars
Incorporation Company
20 June 2005
NEWINCIncorporation