Background WavePink WaveYellow Wave

THE ELECTRICAL INDUSTRIES TRADING COMPANY LIMITED (09237982)

THE ELECTRICAL INDUSTRIES TRADING COMPANY LIMITED (09237982) is an active UK company. incorporated on 26 September 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE ELECTRICAL INDUSTRIES TRADING COMPANY LIMITED has been registered for 11 years. Current directors include CHAPPELL, Alison Jane, GARDINER, David, LAMBETH, Trevor and 2 others.

Company Number
09237982
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
Rotherwick House, London, E1W 1YZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CHAPPELL, Alison Jane, GARDINER, David, LAMBETH, Trevor, SAUNDERS, Jeremy Peter, VAILIMA, Jessica Rosalie
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ELECTRICAL INDUSTRIES TRADING COMPANY LIMITED

THE ELECTRICAL INDUSTRIES TRADING COMPANY LIMITED is an active company incorporated on 26 September 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE ELECTRICAL INDUSTRIES TRADING COMPANY LIMITED was registered 11 years ago.(SIC: 93290)

Status

active

Active since 11 years ago

Company No

09237982

LTD Company

Age

11 Years

Incorporated 26 September 2014

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Rotherwick House 3 Thomas More Street London, E1W 1YZ,

Previous Addresses

36 Tanner Street London SE1 3LD
From: 26 September 2014To: 22 November 2017
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Mar 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Feb 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CHAPPELL, Alison Jane

Active
3 Thomas More Street, LondonE1W 1YZ
Born August 1961
Director
Appointed 12 Dec 2023

GARDINER, David

Active
C/O Aon Hewitt, LondonEC2M 4PL
Born March 1972
Director
Appointed 16 Jun 2019

LAMBETH, Trevor

Active
3 Thomas More Street, LondonE1W 1YZ
Born November 1963
Director
Appointed 16 Jul 2024

SAUNDERS, Jeremy Peter

Active
3 Thomas More Street, LondonE1W 1YZ
Born September 1973
Director
Appointed 06 Jun 2023

VAILIMA, Jessica Rosalie

Active
3 Thomas More Street, LondonE1W 1YZ
Born March 1990
Director
Appointed 06 Jun 2023

COOKE, Pauline

Resigned
Tanner Street, LondonSE1 3LD
Born August 1962
Director
Appointed 26 Sept 2014
Resigned 19 Nov 2021

GREGORY, Stewart, Mr.

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born July 1958
Director
Appointed 25 Feb 2015
Resigned 25 Nov 2025

HOOPER, Neal John

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born November 1962
Director
Appointed 06 Jun 2023
Resigned 22 Nov 2023

LOKE, Paul Raymond

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born April 1947
Director
Appointed 23 Sept 2015
Resigned 16 Jun 2019

NADOLSKI, Jill Ann

Resigned
Tanner Street, LondonSE1 3LD
Born October 1952
Director
Appointed 26 Sept 2014
Resigned 23 Sept 2015

OGLE, Tessa Maree

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born February 1985
Director
Appointed 23 Sept 2015
Resigned 06 Jun 2023

STIMSON, Johanne

Resigned
3 Thomas More Street, LondonE1W 1YZ
Born April 1968
Director
Appointed 26 Oct 2017
Resigned 22 Nov 2023

Persons with significant control

1

3 Thomas More Street, LondonE1W 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Resolution
13 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
10 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Incorporation Company
26 September 2014
NEWINCIncorporation