Background WavePink WaveYellow Wave

ELECTRIC CORBY CIC (08073299)

ELECTRIC CORBY CIC (08073299) is an active UK company. incorporated on 17 May 2012. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. ELECTRIC CORBY CIC has been registered for 13 years. Current directors include ROUTLEDGE, Kevin Timothy, SIMS, David John, WATT, Kevin Gordon Sydney.

Company Number
08073299
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 2012
Age
13 years
Address
Corby Enterprise Centre, Corby, NN17 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ROUTLEDGE, Kevin Timothy, SIMS, David John, WATT, Kevin Gordon Sydney
SIC Codes
72190, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC CORBY CIC

ELECTRIC CORBY CIC is an active company incorporated on 17 May 2012 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. ELECTRIC CORBY CIC was registered 13 years ago.(SIC: 72190, 74901)

Status

active

Active since 13 years ago

Company No

08073299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Corby Enterprise Centre London Road Corby, NN17 5EU,

Previous Addresses

Suite 16 Corby Enterprise Centre London Road Priors Hall Corby Northamptonshire NN17 5EU
From: 17 May 2012To: 1 July 2013
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Feb 16
Director Left
Oct 18
Director Left
Oct 20
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Feb 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ROUTLEDGE, Kevin Timothy

Active
London Road, CorbyNN17 5EU
Born July 1951
Director
Appointed 02 Jul 2012

SIMS, David John

Active
London Road, CorbyNN17 5EU
Born November 1961
Director
Appointed 02 Jul 2012

WATT, Kevin Gordon Sydney

Active
London Road, CorbyNN17 5EU
Born November 1964
Director
Appointed 09 Jun 2023

SIBLEY, Adrian

Resigned
London Road, CorbyNN17 5EU
Secretary
Appointed 17 May 2012
Resigned 18 Feb 2016

DADY, Anthony David

Resigned
London Road, CorbyNN17 5EU
Born February 1975
Director
Appointed 02 Jul 2012
Resigned 01 Feb 2025

EVANS, Robert John Dossor

Resigned
Loughborough University, LoughboroughLE11 3TU
Born July 1965
Director
Appointed 02 Jul 2012
Resigned 24 Mar 2023

LAING, David Eric

Resigned
London Road, CorbyNN17 5EU
Born March 1945
Director
Appointed 17 Sept 2012
Resigned 19 Oct 2018

MCEWAN, Peter

Resigned
George Street, CorbyNN17 1QG
Born July 1948
Director
Appointed 02 Jul 2012
Resigned 16 Oct 2020

SIBLEY, Adrian

Resigned
London Road, CorbyNN17 5EU
Born January 1967
Director
Appointed 17 May 2012
Resigned 18 Feb 2016

Persons with significant control

1

North Northamptonshire Council

Active
Meadow Road, KetteringNN16 8TL

Nature of Control

Significant influence or control
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 May 2013
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
17 May 2012
CICINCCICINC