Background WavePink WaveYellow Wave

ELECTRODETECTION LIMITED (06243077)

ELECTRODETECTION LIMITED (06243077) is an active UK company. incorporated on 10 May 2007. with registered office in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ELECTRODETECTION LIMITED has been registered for 18 years. Current directors include LOCKER, David.

Company Number
06243077
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
Plowman Craven House 2 Lea Business Park, Harpenden, AL5 5EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOCKER, David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRODETECTION LIMITED

ELECTRODETECTION LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Harpenden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ELECTRODETECTION LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06243077

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

THREEV 404 LIMITED
From: 10 May 2007To: 20 April 2009
Contact
Address

Plowman Craven House 2 Lea Business Park Lower Luton Road Harpenden, AL5 5EQ,

Previous Addresses

141 Lower Luton Road Harpenden Hertfordshire AL5 5EQ
From: 12 November 2009To: 19 July 2016
15 Whitcomb Street London WC2H 7HA
From: 10 May 2007To: 12 November 2009
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Nov 09
Director Left
Aug 16
Director Left
Jun 20
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

APPLETON, Nigel

Active
2 Lea Business Park, HarpendenAL5 5EQ
Secretary
Appointed 04 Mar 2025

LOCKER, David

Active
2 Lea Business Park, HarpendenAL5 5EQ
Born February 1973
Director
Appointed 04 Mar 2025

LPE SERVICES LIMITED

Resigned
Wimpole Street, LondonW1G 9SE
Corporate secretary
Appointed 20 Aug 2008
Resigned 01 May 2013

RJP SECRETARIES LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate secretary
Appointed 10 May 2007
Resigned 01 May 2013

CONSTABLE, Jamie Christopher

Resigned
48a Apartment 7, LondonW11 2AJ
Born October 1964
Director
Appointed 09 Apr 2009
Resigned 01 May 2009

DONALD, Malcolm Frederick

Resigned
Lower Luton Road, HarpendenAL5 5EQ
Born June 1951
Director
Appointed 01 May 2009
Resigned 01 Mar 2020

FOLWELL, Peter Kevin

Resigned
Lower Luton Road, HarpendenAL5 5EQ
Born November 1962
Director
Appointed 01 May 2009
Resigned 04 Mar 2025

MOLLOY, Andrew George

Resigned
Lower Luton Road, HarpendenAL5 5EQ
Born August 1963
Director
Appointed 01 May 2009
Resigned 04 Mar 2025

NORRIS, David Reginald

Resigned
Lower Luton Road, HarpendenAL5 5EQ
Born July 1964
Director
Appointed 01 May 2009
Resigned 04 Mar 2025

STALEY, Sarah Marie

Resigned
1 Cavendish Grove, SouthamptonSO17 1XE
Born July 1980
Director
Appointed 01 Oct 2008
Resigned 09 Apr 2009

PURLIEU LIMITED

Resigned
Floor, LondonW1S 4AW
Corporate director
Appointed 01 May 2009
Resigned 18 Aug 2016

THREE V CORPORATE VENTURING LLP

Resigned
15 Whitcomb Street, LondonWC2H 7HA
Corporate director
Appointed 10 May 2007
Resigned 04 Apr 2008

THREEV DIRECTORS LLP

Resigned
Whitcomb Street, LondonWC2H 7HA
Corporate director
Appointed 04 Apr 2008
Resigned 01 May 2009

Persons with significant control

1

2 Lea Business Park, HarpendenAL5 5EQ

Nature of Control

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

Filing History

77

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 December 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 March 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
10 November 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Incorporation Company
10 May 2007
NEWINCIncorporation