Background WavePink WaveYellow Wave

ABC ELECTRIFICATION LTD (08193420)

ABC ELECTRIFICATION LTD (08193420) is an active UK company. incorporated on 29 August 2012. with registered office in Derby. The company operates in the Construction sector, engaged in unknown sic code (42120). ABC ELECTRIFICATION LTD has been registered for 13 years. Current directors include BAUGHURST, Martin James, HALL, Daniel Gareth, HAYWARD, Matthew and 3 others.

Company Number
08193420
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
Alstom, Derby, DE24 8AD
Industry Sector
Construction
Business Activity
Unknown SIC code (42120)
Directors
BAUGHURST, Martin James, HALL, Daniel Gareth, HAYWARD, Matthew, HOLYHEAD, Christian David, JOHNSTON, Douglas Andrew, TAYLOR, Susannah Natalie
SIC Codes
42120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC ELECTRIFICATION LTD

ABC ELECTRIFICATION LTD is an active company incorporated on 29 August 2012 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in unknown sic code (42120). ABC ELECTRIFICATION LTD was registered 13 years ago.(SIC: 42120)

Status

active

Active since 13 years ago

Company No

08193420

LTD Company

Age

13 Years

Incorporated 29 August 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 8 July 2025 (8 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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Alstom Litchurch Lane Derby, DE24 8AD,

Previous Addresses

8th Floor, the Place High Holborn London WC1V 7AA England
From: 11 September 2017To: 6 February 2025
C/O Jessica Carter 8th Floor, the Place High Holborn London WC1V 7AA England
From: 8 October 2015To: 11 September 2017
12th Floor Quayside Tower 252-260 Broad Street Birmingham B1 2HF
From: 31 December 2013To: 8 October 2015
Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB United Kingdom
From: 18 October 2012To: 31 December 2013
Alstom Uk Hq the Place High Holborn London WC1V 7AA United Kingdom
From: 29 August 2012To: 18 October 2012
Timeline

51 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Aug 12
Company Founded
Aug 12
Director Joined
Oct 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Capital Update
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
3
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

HEATH, Mary Joanne Chun

Active
Litchurch Lane, DerbyDE24 8AD
Secretary
Appointed 09 Mar 2018

BAUGHURST, Martin James

Active
Seventh Floor, 70 St. Mary Axe, LondonEC3A 8BE
Born December 1963
Director
Appointed 10 Oct 2018

HALL, Daniel Gareth

Active
33 Wigmore Street, LondonW1U 1QX
Born April 1981
Director
Appointed 31 Aug 2025

HAYWARD, Matthew

Active
Litchurch Lane, DerbyDE24 8AD
Born April 1966
Director
Appointed 30 Jun 2022

HOLYHEAD, Christian David

Active
Litchurch Lane, DerbyDE24 8AD
Born August 1972
Director
Appointed 27 Sept 2024

JOHNSTON, Douglas Andrew

Active
Litchurch Lane, DerbyDE24 8AD
Born November 1981
Director
Appointed 27 Sept 2024

TAYLOR, Susannah Natalie

Active
70 St. Mary Axe, LondonEC3A 8BE
Born July 1975
Director
Appointed 19 Dec 2025

PAYNE, William John

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 19 Dec 2013
Resigned 15 Dec 2017

BALDOCK, Jason

Resigned
High Holborn, LondonWC1V 7AA
Born January 1978
Director
Appointed 25 Sept 2020
Resigned 27 Sept 2024

BROOKS, Sally Fiona

Resigned
Lister Way, GlasgowG72 0FT
Born August 1966
Director
Appointed 26 Oct 2018
Resigned 30 Sept 2020

BROWN, Lindsay Holmes

Resigned
3 Lister Way, Hamilton Intnl Technology Park, GlasgowG72 0FT
Born December 1963
Director
Appointed 29 Apr 2015
Resigned 26 Oct 2018

BYRNE, Laurence Michael

Resigned
High Holborn, LondonWC1V 7AA
Born February 1973
Director
Appointed 20 Apr 2017
Resigned 13 Apr 2018

CAMERON, Alan James

Resigned
Litchurch Lane, DerbyDE24 8AD
Born December 1982
Director
Appointed 30 Jun 2022
Resigned 31 Aug 2025

CASTLE, Graeme Terrance

Resigned
High Holborn, LondonWC1V 7AA
Born January 1964
Director
Appointed 22 Feb 2017
Resigned 19 Sept 2018

DEUCHARS, Colin Macdonald

Resigned
High Holborn, LondonWC1V 7AA
Born June 1960
Director
Appointed 30 Sept 2020
Resigned 30 Jun 2022

DIXON, Andrew John

Resigned
High Holborn, LondonWC1V 7AA
Born October 1966
Director
Appointed 19 Dec 2013
Resigned 07 Jun 2019

EDWARDS, John Grenville

Resigned
High Holborn, LondonWC1V 7AA
Born July 1957
Director
Appointed 19 Dec 2013
Resigned 28 Nov 2017

ESBACH, Pieter

Resigned
3 Lister Way, BlantyreG72 0FT
Born February 1962
Director
Appointed 01 Mar 2017
Resigned 02 Mar 2017

FORBES, Robert

Resigned
Lister Way, Hamilton Intnl Technology Park, GlasgowG72 0FT
Born March 1965
Director
Appointed 19 Dec 2013
Resigned 22 Sept 2020

JAMES, Darren Glyn

Resigned
Floor Quayside Tower, BirminghamB1 2HF
Born June 1967
Director
Appointed 29 Aug 2012
Resigned 19 Dec 2013

MACKENZIE, Ross Craig

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born April 1974
Director
Appointed 28 Nov 2017
Resigned 08 Oct 2018

MACLEOD, Stuart James Robert

Resigned
High Holborn, LondonWC1V 7AA
Born February 1961
Director
Appointed 10 Nov 2015
Resigned 27 Sept 2024

MOY, Gerard

Resigned
Lister Way, Hamilton Intnl Technology Park, GlasgowG72 0FT
Born August 1958
Director
Appointed 19 Dec 2013
Resigned 27 Jun 2014

O'CONNOR, Benjamin Patrick

Resigned
High Holborn, LondonWC1V 7AA
Born July 1968
Director
Appointed 22 Sept 2020
Resigned 30 Jun 2022

OURAHMOUNE, Ouahcene

Resigned
High Holborn, LondonWC1V 7AA
Born July 1971
Director
Appointed 19 Dec 2013
Resigned 10 Nov 2015

PRING, Paul John

Resigned
Lister Way, Hamilton Intnl Technology Park, GlasgowG72 0FT
Born August 1962
Director
Appointed 28 Jun 2014
Resigned 01 Apr 2015

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 29 Aug 2012
Resigned 29 Aug 2012

WILLCOCK, Jonathan Kevin

Resigned
High Holborn, LondonWC1V 7AA
Born August 1976
Director
Appointed 19 Dec 2013
Resigned 25 Sept 2020

WRIGHT, Kay Louise

Resigned
Seventh Floor, 70 St. Mary Axe, LondonEC3A 8BE
Born January 1962
Director
Appointed 07 Jun 2019
Resigned 19 Dec 2025

Persons with significant control

3

Wigmore Street, LondonW1U 1QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Vanwall Road, MaidenheadSL6 4UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 July 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Legacy
8 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 April 2025
SH19Statement of Capital
Legacy
8 April 2025
CAP-SSCAP-SS
Resolution
8 April 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 July 2014
AA01Change of Accounting Reference Date
Resolution
20 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 December 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Incorporation Company
29 August 2012
NEWINCIncorporation