Background WavePink WaveYellow Wave

NUGEN ELECTRICAL CONTRACTORS LTD (06688704)

NUGEN ELECTRICAL CONTRACTORS LTD (06688704) is an active UK company. incorporated on 4 September 2008. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. NUGEN ELECTRICAL CONTRACTORS LTD has been registered for 17 years. Current directors include BLIND, Fabrice Francois Roger, CHANDLER, Gregory, ROGERS, Lewis Clive, Mr..

Company Number
06688704
Status
active
Type
ltd
Incorporated
4 September 2008
Age
17 years
Address
4th Floor Eldon Chambers, Falcon Court, London, EC4Y 1AA
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BLIND, Fabrice Francois Roger, CHANDLER, Gregory, ROGERS, Lewis Clive, Mr.
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUGEN ELECTRICAL CONTRACTORS LTD

NUGEN ELECTRICAL CONTRACTORS LTD is an active company incorporated on 4 September 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. NUGEN ELECTRICAL CONTRACTORS LTD was registered 17 years ago.(SIC: 43210)

Status

active

Active since 17 years ago

Company No

06688704

LTD Company

Age

17 Years

Incorporated 4 September 2008

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

FRIARY ELECTRICAL CONTRACTORS LTD
From: 4 September 2008To: 2 July 2018
Contact
Address

4th Floor Eldon Chambers, Falcon Court 30-32 Fleet Street London, EC4Y 1AA,

Previous Addresses

4th Floor Eldon Chambers 4th Floor Eldon Chambers, Falcon Court 30-32 Fleet Street London EC4Y 1AA EC4Y 1AA England
From: 19 September 2024To: 11 July 2025
Beacon House 113 Kingsway London WC2B 6PP
From: 4 September 2008To: 19 September 2024
Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Jul 18
Funding Round
Jun 22
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
New Owner
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Loan Cleared
Jun 23
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BLIND, Fabrice Francois Roger

Active
4th Floor Eldon Chambers, Falcon Court, LondonEC4Y 1AA
Born June 1977
Director
Appointed 24 Apr 2023

CHANDLER, Gregory

Active
4th Floor Eldon Chambers, Falcon Court, LondonEC4Y 1AA
Born July 1982
Director
Appointed 24 Apr 2023

ROGERS, Lewis Clive, Mr.

Active
Falcon Court, LondonEC4Y 1AA
Born April 1980
Director
Appointed 25 Jun 2018

BLIND, Fabrice Francois Roger, Mr.

Resigned
113 Kingsway, LondonWC2B 6PP
Secretary
Appointed 29 Jun 2018
Resigned 30 Sept 2019

KIRSHEN, Andrew Simon

Resigned
Westbury Cottage 20 Westbury Road, NorthwoodHA6 3BU
Secretary
Appointed 04 Sept 2008
Resigned 29 Jun 2018

ATHANASIOU, Athanasis Michael, Mr.

Resigned
Oakwood Park Road, LondonN14 6QG
Born July 1950
Director
Appointed 04 Sept 2008
Resigned 30 Sept 2017

KIRSHEN, Andrew Simon

Resigned
Westbury Cottage 20 Westbury Road, NorthwoodHA6 3BU
Born June 1952
Director
Appointed 04 Sept 2008
Resigned 24 Apr 2023

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 04 Sept 2008
Resigned 04 Sept 2008

CHALFEN NOMINEES LIMITED

Resigned
93a Rivington Street, LondonEC2A 3AY
Corporate director
Appointed 04 Sept 2008
Resigned 04 Sept 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Gregory Chandler

Active
4th Floor Eldon Chambers, Falcon Court, LondonEC4Y 1AA
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2023

Mr. Lewis Clive Rogers

Active
4th Floor Eldon Chambers, Falcon Court, LondonEC4Y 1AA
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2023

Mr Andrew Simon Kirshen

Ceased
113 Kingsway, LondonWC2B 6PP
Born June 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
24 April 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 July 2018
TM02Termination of Secretary
Certificate Change Of Name Company
2 July 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
29 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
225Change of Accounting Reference Date
Legacy
29 September 2008
288aAppointment of Director or Secretary
Incorporation Company
4 September 2008
NEWINCIncorporation