Background WavePink WaveYellow Wave

ELECTRIC SYSTEMS LIMITED (05686543)

ELECTRIC SYSTEMS LIMITED (05686543) is an active UK company. incorporated on 24 January 2006. with registered office in 15 Carnarvon Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). ELECTRIC SYSTEMS LIMITED has been registered for 20 years. Current directors include HODARI, Philip Isaac, PEPPI, Simone Sara, VENTRE, Christopher Paul.

Company Number
05686543
Status
active
Type
ltd
Incorporated
24 January 2006
Age
20 years
Address
15 Carnarvon Street, M3 1HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
HODARI, Philip Isaac, PEPPI, Simone Sara, VENTRE, Christopher Paul
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC SYSTEMS LIMITED

ELECTRIC SYSTEMS LIMITED is an active company incorporated on 24 January 2006 with the registered office located in 15 Carnarvon Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). ELECTRIC SYSTEMS LIMITED was registered 20 years ago.(SIC: 46520)

Status

active

Active since 20 years ago

Company No

05686543

LTD Company

Age

20 Years

Incorporated 24 January 2006

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

ELEKTRICA LIMITED
From: 24 January 2006To: 10 July 2008
Contact
Address

15 Carnarvon Street Manchester , M3 1HJ,

Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Sept 11
Director Left
Oct 11
Director Joined
Sept 12
Loan Secured
Aug 13
Director Joined
Jan 16
Director Joined
Sept 16
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
May 22
Director Left
Sept 22
Director Left
Oct 24
Director Joined
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

LITTMAN, Wendy

Active
15 Carnarvon StreetM3 1HJ
Secretary
Appointed 02 Sept 2011

HODARI, Philip Isaac

Active
15 Carnarvon StreetM3 1HJ
Born January 1961
Director
Appointed 20 Apr 2006

PEPPI, Simone Sara

Active
15 Carnarvon StreetM3 1HJ
Born August 1962
Director
Appointed 20 Apr 2006

VENTRE, Christopher Paul

Active
15 Carnarvon StreetM3 1HJ
Born December 1979
Director
Appointed 04 Nov 2025

ALLEN, Peter John

Resigned
Pedley House, AdlingtonSK10 4LB
Secretary
Appointed 20 Apr 2006
Resigned 25 Sept 2007

BROOKS, Bryce Rowan

Resigned
Kingsbury Drive, WilmslowSK9 2GU
Secretary
Appointed 01 Nov 2007
Resigned 01 Feb 2010

FINN, Andrew Patrick

Resigned
Bramhall Moor Lane, StockportSK7 5JL
Secretary
Appointed 15 Mar 2010
Resigned 02 Sept 2011

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 24 Jan 2006
Resigned 24 Jan 2006

HODARI, Philip Isaac

Resigned
31 Cherington Road, StockportSK8 1LN
Secretary
Appointed 24 Jan 2006
Resigned 20 Apr 2006

ALLEN, Peter John

Resigned
Pedley House, AdlingtonSK10 4LB
Born February 1962
Director
Appointed 24 Jan 2006
Resigned 25 Sept 2007

BROOKS, Bryce Rowan

Resigned
Kingsbury Drive, WilmslowSK9 2GU
Born August 1965
Director
Appointed 01 Nov 2007
Resigned 01 Feb 2010

EVANS, Stuart

Resigned
15 Carnarvon StreetM3 1HJ
Born August 1978
Director
Appointed 10 Nov 2020
Resigned 13 May 2022

FINN, Andrew Patrick

Resigned
Bramhall Moor Lane, StockportSK7 5JL
Born March 1967
Director
Appointed 15 Mar 2010
Resigned 02 Sept 2011

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 24 Jan 2006
Resigned 24 Jan 2006

HODARI, Alan Felix

Resigned
Green Trees Park Drive, AltrinchamWA15 9DW
Born June 1964
Director
Appointed 20 Apr 2006
Resigned 10 Jun 2010

MACPHERSON, Archie James

Resigned
15 Carnarvon StreetM3 1HJ
Born November 1964
Director
Appointed 10 Nov 2020
Resigned 18 Oct 2024

MESRIE, Rachel Yvonne

Resigned
1 Valley Road, CheadleSK8 1HY
Born April 1968
Director
Appointed 20 Apr 2006
Resigned 28 Sept 2011

PEARSON, Christopher

Resigned
15 Carnarvon StreetM3 1HJ
Born May 1971
Director
Appointed 05 Jan 2016
Resigned 05 Sept 2022

RICHARDSON, Keith John

Resigned
15 Carnarvon StreetM3 1HJ
Born September 1959
Director
Appointed 20 Sept 2012
Resigned 01 Jun 2021

TAIT, Ian John

Resigned
Lawflat, RochdaleOL12 9LD
Born May 1972
Director
Appointed 20 Apr 2006
Resigned 10 Jun 2010

TOPHAM, Ruth Patricia

Resigned
15 Carnarvon StreetM3 1HJ
Born September 1976
Director
Appointed 28 Sept 2016
Resigned 30 Sept 2020

Persons with significant control

1

Carnarvon Street, ManchesterM3 1HJ

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

103

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Resolution
18 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Secretary Company With Name
13 September 2011
TM02Termination of Secretary
Legacy
2 September 2011
MG01MG01
Miscellaneous
11 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company
16 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Certificate Change Of Name Company
10 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
288cChange of Particulars
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
363aAnnual Return
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Legacy
5 June 2006
88(2)R88(2)R
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
123Notice of Increase in Nominal Capital
Resolution
2 June 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
88(2)R88(2)R
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
287Change of Registered Office
Incorporation Company
24 January 2006
NEWINCIncorporation