Background WavePink WaveYellow Wave

ELECTRICAL SAFETY ROUNDTABLE LIMITED (08307596)

ELECTRICAL SAFETY ROUNDTABLE LIMITED (08307596) is an active UK company. incorporated on 26 November 2012. with registered office in Mansfield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. ELECTRICAL SAFETY ROUNDTABLE LIMITED has been registered for 13 years. Current directors include LIGHTWOOD, Adrian Paul, MELTON, Stephen John, WOOD, Simon David.

Company Number
08307596
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 November 2012
Age
13 years
Address
L4a, 4th Floor, Mill 3 The Business Park, Mansfield, NG19 8RL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LIGHTWOOD, Adrian Paul, MELTON, Stephen John, WOOD, Simon David
SIC Codes
94990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICAL SAFETY ROUNDTABLE LIMITED

ELECTRICAL SAFETY ROUNDTABLE LIMITED is an active company incorporated on 26 November 2012 with the registered office located in Mansfield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. ELECTRICAL SAFETY ROUNDTABLE LIMITED was registered 13 years ago.(SIC: 94990, 99999)

Status

active

Active since 13 years ago

Company No

08307596

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 26 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

ELECTRICAL SAFETY REGISTER LIMITED
From: 26 November 2012To: 6 February 2013
Contact
Address

L4a, 4th Floor, Mill 3 The Business Park Pleasley Vale Mansfield, NG19 8RL,

Previous Addresses

4th Floor Mill 3 Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8RL
From: 26 November 2012To: 12 October 2023
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 22
New Owner
Mar 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRAY, Thomas

Active
The Business Park, MansfieldNG19 8RL
Secretary
Appointed 12 Oct 2023

LIGHTWOOD, Adrian Paul

Active
The Business Park, MansfieldNG19 8RL
Born June 1963
Director
Appointed 07 May 2013

MELTON, Stephen John

Active
The Business Park, MansfieldNG19 8RL
Born October 1978
Director
Appointed 01 Jul 2024

WOOD, Simon David

Active
The Business Park, MansfieldNG19 8RL
Born March 1968
Director
Appointed 07 May 2013

REED, Carole Ann

Resigned
Pleasley Vale Business Park, MansfieldNG19 8RL
Secretary
Appointed 10 Mar 2022
Resigned 27 Dec 2022

BIELBY, Christopher George

Resigned
Pleasley Vale Business Park, MansfieldNG19 8RL
Born December 1954
Director
Appointed 07 May 2013
Resigned 10 Mar 2022

BRUNO, Martin

Resigned
Pleasley Vale Business Park, MansfieldNG19 8RL
Born May 1955
Director
Appointed 26 Nov 2012
Resigned 11 Apr 2018

COWBURN, David Alan

Resigned
The Business Park, MansfieldNG19 8RL
Born February 1964
Director
Appointed 11 Apr 2018
Resigned 01 Jul 2024

ROSTAS, Robert Laszlo

Resigned
The Business Park, MansfieldNG19 8RL
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Thomas Gray

Active
The Business Park, MansfieldNG19 8RL
Born June 1979

Nature of Control

Right to appoint and remove directors
Notified 12 Oct 2023

Ms Carole Ann Reed

Ceased
The Business Park, MansfieldNG19 8RL
Born January 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2022
Ceased 01 Jan 2023

Mr Michael Idris Andrews

Active
The Business Park, MansfieldNG19 8RL
Born August 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2022

Mr Martin Bruno

Ceased
Pleasley Vale Business Park, MansfieldNG19 8RL
Born May 1955

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
12 October 2023
CH03Change of Secretary Details
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 December 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
10 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
26 November 2012
NEWINCIncorporation