Background WavePink WaveYellow Wave

DISTRELEC LTD (10698604)

DISTRELEC LTD (10698604) is an active UK company. incorporated on 30 March 2017. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). DISTRELEC LTD has been registered for 8 years. Current directors include PATEL, Rajesh, POINTON, Elaine Jane.

Company Number
10698604
Status
active
Type
ltd
Incorporated
30 March 2017
Age
8 years
Address
7th Floor 2 St Peter's Square, Manchester, M2 3AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
PATEL, Rajesh, POINTON, Elaine Jane
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTRELEC LTD

DISTRELEC LTD is an active company incorporated on 30 March 2017 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). DISTRELEC LTD was registered 8 years ago.(SIC: 46520)

Status

active

Active since 8 years ago

Company No

10698604

LTD Company

Age

8 Years

Incorporated 30 March 2017

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 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

7th Floor 2 St Peter's Square Manchester, M2 3AA,

Previous Addresses

C/O Jmw Solicitors Llp 1 Byrom Place Spinningfields Manchester M3 3HG England
From: 30 March 2017To: 11 May 2017
2 st Peter's Square Manchester M2 3AE United Kingdom
From: 30 March 2017To: 30 March 2017
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Funding Round
Sept 17
Owner Exit
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Oct 21
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MARTIN, Emily

Active
Fifth Floor, 2 Pancras Square, LondonN1C 4AG
Secretary
Appointed 24 Aug 2023

PATEL, Rajesh

Active
2 St Peter's Square, ManchesterM2 3AA
Born December 1970
Director
Appointed 01 May 2020

POINTON, Elaine Jane

Active
2 St Peter's Square, ManchesterM2 3AA
Born August 1975
Director
Appointed 05 Aug 2025

AQVIST, Christina Aline Margareta Eriksdotter

Resigned
St Peter's Square, ManchesterM2 3AE
Born October 1978
Director
Appointed 30 Mar 2017
Resigned 04 Jun 2018

CHADWICK, Gavin John

Resigned
2 St Peter's Square, ManchesterM2 3AA
Born January 1979
Director
Appointed 18 Jul 2017
Resigned 28 Jun 2019

HARRISON, Neil Andrew

Resigned
2 St Peter's Square, ManchesterM2 3AA
Born December 1967
Director
Appointed 01 Jul 2019
Resigned 16 Mar 2020

HARRISON, Neil Andrew

Resigned
St Peter's Square, ManchesterM2 3AE
Born December 1967
Director
Appointed 30 Mar 2017
Resigned 13 Jun 2017

HERD, Steven James

Resigned
2 St Peter's Square, ManchesterM2 3AA
Born January 1974
Director
Appointed 13 Jun 2017
Resigned 30 Apr 2020

HOTEN, Emma Louise

Resigned
2 St Peter's Square, ManchesterM2 3AA
Born October 1972
Director
Appointed 01 Jul 2019
Resigned 15 Apr 2021

RAHMEDE, Stephan Peter

Resigned
2 St Peter's Square, ManchesterM2 3AA
Born August 1970
Director
Appointed 01 May 2020
Resigned 01 May 2020

RIVENELL, Anthony Frederick

Resigned
2 St Peter's Square, ManchesterM2 3AA
Born September 1971
Director
Appointed 04 Jun 2018
Resigned 01 Feb 2019

SACCA, Elizabeth

Resigned
2 St Peter's Square, ManchesterM2 3AA
Born January 1975
Director
Appointed 15 Apr 2021
Resigned 05 Aug 2025

SCHERZ, Walter

Resigned
St Peter's Square, ManchesterM2 3AE
Born June 1977
Director
Appointed 30 Mar 2017
Resigned 13 Jun 2017

Persons with significant control

4

2 Active
2 Ceased
Two Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2023
De Tweeling 28, 5215 Mc 's-Hertogenbosch

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2021
De Tweeling 28, 's-Hertogenbosch

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Nov 2017
Ceased 07 Oct 2021
Grabenstrasse, Naenikon

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2017
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Change To A Person With Significant Control
7 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Incorporation Company
30 March 2017
NEWINCIncorporation