Background WavePink WaveYellow Wave

LS ECO ADVANCED CABLES LIMITED (12740355)

LS ECO ADVANCED CABLES LIMITED (12740355) is an active UK company. incorporated on 14 July 2020. with registered office in New Malden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LS ECO ADVANCED CABLES LIMITED has been registered for 5 years. Current directors include CHUNG, Kyunghwan, LEE, Sangdon, PAE, Kyoung Tae.

Company Number
12740355
Status
active
Type
ltd
Incorporated
14 July 2020
Age
5 years
Address
5th Floor Ci Tower, New Malden, KT3 4TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHUNG, Kyunghwan, LEE, Sangdon, PAE, Kyoung Tae
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS ECO ADVANCED CABLES LIMITED

LS ECO ADVANCED CABLES LIMITED is an active company incorporated on 14 July 2020 with the registered office located in New Malden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LS ECO ADVANCED CABLES LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12740355

LTD Company

Age

5 Years

Incorporated 14 July 2020

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 8 July 2025 (8 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

PRECIS (2778) LIMITED
From: 14 July 2020To: 25 May 2024
Contact
Address

5th Floor Ci Tower St. Georges Square New Malden, KT3 4TE,

Previous Addresses

Vestry House Laurence Pountney Hill London EC4R 0EH England
From: 24 May 2024To: 10 September 2025
Level 1 Exchange House Primrose Street London EC2A 2EG United Kingdom
From: 14 July 2020To: 24 May 2024
Timeline

21 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Funding Round
Jun 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
Funding Round
May 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
7
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CENTRALIS FUND SERVICES LIMITED

Active
10 Lefebvre Street, St Peter PortGY1 2PE
Corporate secretary
Appointed 17 Jun 2024

CHUNG, Kyunghwan

Active
St. Georges Square, New MaldenKT3 4TE
Born November 1978
Director
Appointed 03 Sept 2025

LEE, Sangdon

Active
St. Georges Square, New MaldenKT3 4HG
Born November 1971
Director
Appointed 24 May 2024

PAE, Kyoung Tae

Active
Laurence Pountney Hill, LondonEC4R 0EH
Born March 1976
Director
Appointed 10 Feb 2025

HENNING, Amelia Charlotte

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born October 1978
Director
Appointed 24 May 2024
Resigned 07 Mar 2025

HWANG, Wonho

Resigned
Ls Yongsan Tower-4f, Yongsan-Gu04386
Born May 1980
Director
Appointed 24 May 2024
Resigned 21 Jan 2025

TRUELL, Matthew Thomas

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born November 1991
Director
Appointed 24 May 2024
Resigned 25 Jun 2025

WILSON, Clare Alice

Resigned
Exchange House, LondonEC2A 2EG
Born May 1965
Director
Appointed 14 Jul 2020
Resigned 24 May 2024

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Primrose Street, LondonEC2A 2EG
Corporate director
Appointed 14 Jul 2020
Resigned 24 May 2024

Persons with significant control

3

1 Active
2 Ceased
Daedong-Ro, Gangwon-Do 25812

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2025
First Floor, St Peter PortGY1 2PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2024
Ceased 20 Jun 2025
Primrose Street, LondonEC2A 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2020
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Legacy
1 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 July 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 August 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
25 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Incorporation Company
14 July 2020
NEWINCIncorporation