Background WavePink WaveYellow Wave

HERTS & BEDS ELECTRONIC SERVICES LIMITED (07205776)

HERTS & BEDS ELECTRONIC SERVICES LIMITED (07205776) is an active UK company. incorporated on 29 March 2010. with registered office in Letchworth Garden City. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). HERTS & BEDS ELECTRONIC SERVICES LIMITED has been registered for 15 years.

Company Number
07205776
Status
active
Type
ltd
Incorporated
29 March 2010
Age
15 years
Address
Unit 1 & 2, Aylesford Court, Letchworth Garden City, SG6 1LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTS & BEDS ELECTRONIC SERVICES LIMITED

HERTS & BEDS ELECTRONIC SERVICES LIMITED is an active company incorporated on 29 March 2010 with the registered office located in Letchworth Garden City. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). HERTS & BEDS ELECTRONIC SERVICES LIMITED was registered 15 years ago.(SIC: 46520)

Status

active

Active since 15 years ago

Company No

07205776

LTD Company

Age

15 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Unit 1 & 2, Aylesford Court Works Road Letchworth Garden City, SG6 1LP,

Previous Addresses

Unit 1 & 2, Aylesford Court Works Street Letchworth Garden City SG6 1LP United Kingdom
From: 22 March 2022To: 6 April 2022
Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom
From: 30 October 2019To: 22 March 2022
Unit 1B, Focus 4 Fourth Avenue Letchworth Garden City Herts SG6 2TU
From: 29 March 2010To: 30 October 2019
Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jun 10
Loan Secured
Nov 13
Loan Secured
Dec 13
Director Left
Dec 16
Share Buyback
Jan 17
Capital Reduction
Jan 17
Loan Secured
Apr 17
Loan Secured
May 17
New Owner
Mar 18
New Owner
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Aug 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Jan 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 25
Director Left
Dec 25
Funding Round
Jan 26
4
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Legacy
25 February 2026
SH20SH20
Legacy
25 February 2026
CAP-SSCAP-SS
Resolution
25 February 2026
RESOLUTIONSResolutions
Resolution
12 February 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Resolution
6 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2024
AAAnnual Accounts
Legacy
5 June 2024
PARENT_ACCPARENT_ACC
Legacy
5 June 2024
GUARANTEE2GUARANTEE2
Legacy
5 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Account Reference Date Company
18 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 April 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Capital Cancellation Shares
1 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 January 2012
RP04RP04
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Legacy
2 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Legacy
23 September 2010
MG01MG01
Legacy
17 June 2010
MG01MG01
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Incorporation Company
29 March 2010
NEWINCIncorporation