Background WavePink WaveYellow Wave

AARDVARC ELECTRICAL ENGINEERS LIMITED (05770141)

AARDVARC ELECTRICAL ENGINEERS LIMITED (05770141) is an active UK company. incorporated on 5 April 2006. with registered office in Prescot. The company operates in the Construction sector, engaged in electrical installation. AARDVARC ELECTRICAL ENGINEERS LIMITED has been registered for 20 years. Current directors include DE SOUSA DUQUE SARAMAGO, Ricardo Jorge, DOWELL, Paul Anthony, LENNEY, Darren John and 6 others.

Company Number
05770141
Status
active
Type
ltd
Incorporated
5 April 2006
Age
20 years
Address
Oak House Overbrook Lane, Prescot, L34 9FB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DE SOUSA DUQUE SARAMAGO, Ricardo Jorge, DOWELL, Paul Anthony, LENNEY, Darren John, MARQUES, Nuno Miguel Rodrigues Terras, MOORE, Ian, NUNES, Fernando Daniel Leocádio Campos, QUINN, Michael John, STEPHEN, Stuart Danial, WARD, Stuart
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AARDVARC ELECTRICAL ENGINEERS LIMITED

AARDVARC ELECTRICAL ENGINEERS LIMITED is an active company incorporated on 5 April 2006 with the registered office located in Prescot. The company operates in the Construction sector, specifically engaged in electrical installation. AARDVARC ELECTRICAL ENGINEERS LIMITED was registered 20 years ago.(SIC: 43210)

Status

active

Active since 20 years ago

Company No

05770141

LTD Company

Age

20 Years

Incorporated 5 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Oak House Overbrook Lane Knowsley Prescot, L34 9FB,

Previous Addresses

Unit 10 Victoria Industrial Estate Victoria Road West Hebburn NE31 1UB England
From: 21 January 2021To: 16 January 2026
Unit 4 West Quay Court West Quay Road Sunderland SR5 2TE
From: 24 April 2014To: 21 January 2021
4 Unit 4 West Quay Court West Quay Road Sunderland SR5 2TE England
From: 31 October 2013To: 24 April 2014
10 Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ
From: 5 April 2006To: 31 October 2013
Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Jan 13
Director Joined
Jul 14
Director Left
Jul 14
New Owner
Dec 23
New Owner
Dec 23
Loan Cleared
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

DE SOUSA DUQUE SARAMAGO, Ricardo Jorge

Active
1700-091, Lisbon
Born December 1977
Director
Appointed 14 Jan 2026

DOWELL, Paul Anthony

Active
Victoria Road West, HebburnNE31 1UB
Born July 1964
Director
Appointed 14 Jan 2026

LENNEY, Darren John

Active
Victoria Road West, HebburnNE31 1UB
Born May 1969
Director
Appointed 14 Jan 2026

MARQUES, Nuno Miguel Rodrigues Terras

Active
Rua Palácio Do Gelo, Viseu
Born October 1975
Director
Appointed 14 Jan 2026

MOORE, Ian

Active
Overbrook Lane, PrescotL34 9FB
Born September 1976
Director
Appointed 14 Jan 2026

NUNES, Fernando Daniel Leocádio Campos

Active
Rua Do Palácio Do Gelo, Viseu
Born November 1996
Director
Appointed 14 Jan 2026

QUINN, Michael John

Active
Overbrook Lane, PrescotL34 9FB
Born March 1954
Director
Appointed 14 Jan 2026

STEPHEN, Stuart Danial

Active
Alwin Grange, HebburnNE31 1HG
Born September 1971
Director
Appointed 11 Jul 2014

WARD, Stuart

Active
Overbrook Lane, PrescotL34 9FB
Born April 1979
Director
Appointed 14 Jan 2026

MILLER, Andrea Claire

Resigned
7 Alwin Grange, HebburnNE31 1HG
Secretary
Appointed 24 May 2006
Resigned 14 Jan 2026

STEPHEN, Stuart Danial

Resigned
Alwyn Grange, HebburnNE311HG
Secretary
Appointed 05 Apr 2006
Resigned 24 May 2006

LENNEY, Darren John

Resigned
Duxbury Park, FatfieldNE388BJ
Born May 1969
Director
Appointed 05 Apr 2006
Resigned 11 Jul 2014

Persons with significant control

4

1 Active
3 Ceased
Victoria Road West, HebburnNE31 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jan 2026

Darren John Lenney

Ceased
Victoria Industrial Estate, HebburnNE31 1UB
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023
Ceased 14 Jan 2026

Mr Stuart Daniel Stephen

Ceased
Victoria Industrial Estate, HebburnNE31 1UB
Born September 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 14 Jan 2026

Miss Andrea Claire Miller

Ceased
Victoria Industrial Estate, HebburnNE31 1UB
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Memorandum Articles
22 January 2026
MAMA
Resolution
22 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
8 December 2025
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
25 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Resolution
1 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Gazette Notice Compulsory
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
10 November 2008
287Change of Registered Office
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
17 September 2007
287Change of Registered Office
Legacy
27 June 2007
363aAnnual Return
Legacy
6 June 2006
287Change of Registered Office
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Incorporation Company
5 April 2006
NEWINCIncorporation