Background WavePink WaveYellow Wave

ELECTROX LASER LIMITED (09344517)

ELECTROX LASER LIMITED (09344517) is an active UK company. incorporated on 8 December 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ELECTROX LASER LIMITED has been registered for 11 years. Current directors include DUPEE, Paul Rich.

Company Number
09344517
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
42 Berkeley Square, London, W1J 5AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DUPEE, Paul Rich
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTROX LASER LIMITED

ELECTROX LASER LIMITED is an active company incorporated on 8 December 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ELECTROX LASER LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09344517

LTD Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 21 March 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 December 2023 (2 years ago)
Submitted on 2 January 2024 (2 years ago)

Next Due

Due by 22 December 2024
For period ending 8 December 2024
Contact
Address

42 Berkeley Square London, W1J 5AW,

Previous Addresses

600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA England
From: 5 March 2019To: 20 April 2022
1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL England
From: 8 February 2016To: 5 March 2019
Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom
From: 8 December 2014To: 8 February 2016
Timeline

20 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Director Joined
May 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Dec 21
Owner Exit
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DUPEE, Paul Rich

Active
200 South Orange Avenue, Orlando32801
Born May 1943
Director
Appointed 27 Jun 2023

600 UK LIMITED

Resigned
Union Street, HeckmondwikeWF16 0HL
Corporate secretary
Appointed 08 Dec 2014
Resigned 08 Apr 2022

CARRICK, Neil Richard

Resigned
Union Street, HeckmondwikeWF16 0HL
Born November 1961
Director
Appointed 08 Dec 2014
Resigned 27 Jun 2023

KRASNY, Gary Mitchell

Resigned
South Orange Avenue, Orlando32801
Born July 1960
Director
Appointed 22 Dec 2020
Resigned 10 Feb 2021

MINCHER, Paul Michael

Resigned
Union Street, HeckmondwikeWF16 0HL
Born July 1968
Director
Appointed 18 May 2016
Resigned 02 Aug 2017

TAYLOR, Richard James

Resigned
Union Street, HeckmondwikeWF16 0HL
Born July 1971
Director
Appointed 08 Dec 2014
Resigned 06 Jul 2017

TEARNE, Andrew Donald

Resigned
Lowfields Way, EllandHX5 9DA
Born July 1978
Director
Appointed 06 Jul 2017
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Lowfields Way, EllandHX5 9DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2021
Union Street, HeckmondwikeWF16 0HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed
4 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Incorporation Company
8 December 2014
NEWINCIncorporation