Background WavePink WaveYellow Wave

THE ELECTRONICS WAREHOUSE LTD (07933123)

THE ELECTRONICS WAREHOUSE LTD (07933123) is an active UK company. incorporated on 2 February 2012. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores. THE ELECTRONICS WAREHOUSE LTD has been registered for 14 years. Current directors include HAKIM, Nasser.

Company Number
07933123
Status
active
Type
ltd
Incorporated
2 February 2012
Age
14 years
Address
Unit 1b Barton Hill Trading Estate, Bristol, BS5 9RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
HAKIM, Nasser
SIC Codes
47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELECTRONICS WAREHOUSE LTD

THE ELECTRONICS WAREHOUSE LTD is an active company incorporated on 2 February 2012 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores. THE ELECTRONICS WAREHOUSE LTD was registered 14 years ago.(SIC: 47540)

Status

active

Active since 14 years ago

Company No

07933123

LTD Company

Age

14 Years

Incorporated 2 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (1 year 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

MATRIX COMPUTER SOLUTIONS LTD
From: 2 February 2012To: 12 September 2012
Contact
Address

Unit 1b Barton Hill Trading Estate Barton Hill Bristol, BS5 9RD,

Previous Addresses

11 Lawford Street Bristol Avon BS2 0DH England
From: 2 February 2012To: 12 November 2012
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Jul 12
Director Joined
Sept 12
Funding Round
Sept 13
Loan Secured
Apr 15
Loan Secured
Dec 16
Funding Round
May 18
Director Left
Sept 19
Owner Exit
Dec 23
Loan Secured
Nov 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAKIM, Nasser

Active
Church Avenue, BristolBS9 1LD
Born May 1975
Director
Appointed 02 Feb 2012

GONZALEZ, Victor

Resigned
Cross Street, BristolBS15 1SB
Born August 1973
Director
Appointed 23 Aug 2012
Resigned 19 Sept 2019

JOSEPH, Harold Anthony

Resigned
Summer Court, CliftonBS8 1JZ
Born September 1966
Director
Appointed 02 Feb 2012
Resigned 12 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Victor Gonzalez

Ceased
Cross Street, BristolBS15 1SB
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2018

Mr Nasser Hakim

Active
Church Avenue, BristolBS9 1LD
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Resolution
14 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Capital Allotment Shares
21 September 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Incorporation Company
2 February 2012
NEWINCIncorporation