Background WavePink WaveYellow Wave

CITYSIDE ELECTRICAL CO LTD (07252278)

CITYSIDE ELECTRICAL CO LTD (07252278) is an active UK company. incorporated on 13 May 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CITYSIDE ELECTRICAL CO LTD has been registered for 15 years. Current directors include COMPTON, Lee David, MCARTHUR, Duncan.

Company Number
07252278
Status
active
Type
ltd
Incorporated
13 May 2010
Age
15 years
Address
25 Camperdown Street, London, E1 8DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COMPTON, Lee David, MCARTHUR, Duncan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYSIDE ELECTRICAL CO LTD

CITYSIDE ELECTRICAL CO LTD is an active company incorporated on 13 May 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CITYSIDE ELECTRICAL CO LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07252278

LTD Company

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

25 Camperdown Street London, E1 8DZ,

Previous Addresses

Suite1a Churchill House Horndon Business Park West Horndon CM13 3XD
From: 13 May 2010To: 25 April 2017
Timeline

5 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Jan 16
Director Joined
Mar 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCARTHUR, Duncan

Active
LondonE1 8DZ
Secretary
Appointed 01 Feb 2015

COMPTON, Lee David

Active
25 Camperdown Street, WhitechapelE1 8DZ
Born June 1961
Director
Appointed 13 May 2010

MCARTHUR, Duncan

Active
25 Camperdown Street, WhitechapelE1 8DZ
Born December 1983
Director
Appointed 22 Mar 2018

SWANSON, Nigel

Resigned
Churchill House, West HorndonCM13 3XD
Secretary
Appointed 13 May 2010
Resigned 01 Feb 2015

CUNNINGHAM, David

Resigned
Churchill House, West HorndonCM13 3XD
Born August 1953
Director
Appointed 13 May 2010
Resigned 31 May 2015

Persons with significant control

1

Mr Lee David Compton

Active
25 Camperdown Street, WhitechapelE1 8DZ
Born June 1961

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 March 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Group
6 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
29 May 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Legacy
2 June 2010
MG01MG01
Incorporation Company
13 May 2010
NEWINCIncorporation