Background WavePink WaveYellow Wave

EDISON SWAN ELECTRICAL LIMITED (06778354)

EDISON SWAN ELECTRICAL LIMITED (06778354) is an active UK company. incorporated on 22 December 2008. with registered office in Maidstone. The company operates in the Construction sector, engaged in electrical installation. EDISON SWAN ELECTRICAL LIMITED has been registered for 17 years. Current directors include MILLS, Andrew.

Company Number
06778354
Status
active
Type
ltd
Incorporated
22 December 2008
Age
17 years
Address
Berry & Company Sterling House, Maidstone, ME14 5BJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MILLS, Andrew
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDISON SWAN ELECTRICAL LIMITED

EDISON SWAN ELECTRICAL LIMITED is an active company incorporated on 22 December 2008 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in electrical installation. EDISON SWAN ELECTRICAL LIMITED was registered 17 years ago.(SIC: 43210)

Status

active

Active since 17 years ago

Company No

06778354

LTD Company

Age

17 Years

Incorporated 22 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Berry & Company Sterling House 7 Ashford Road Maidstone, ME14 5BJ,

Previous Addresses

7 Clarendon Place King Street Maidstone Kent ME14 1BQ
From: 22 December 2008To: 8 March 2022
Timeline

2 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MILLS, Andrew

Active
Spruce Close, AylesfordME20 6NP
Born July 1967
Director
Appointed 22 Dec 2008

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 22 Dec 2008
Resigned 22 Dec 2008

LONGMAN, Gavin

Resigned
21 Russett Close, AylesfordME20 7PL
Born October 1962
Director
Appointed 22 Dec 2008
Resigned 01 Jan 2021

Persons with significant control

2

Mr Gavin Longman

Active
Sterling House, MaidstoneME14 5BJ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Notified 01 Jul 2016

Mr Andrew Mills

Active
Sterling House, MaidstoneME14 5BJ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
287Change of Registered Office
Incorporation Company
22 December 2008
NEWINCIncorporation