Background WavePink WaveYellow Wave

ELECTRIC SYSTEMS LOGISTICS LIMITED (12829518)

ELECTRIC SYSTEMS LOGISTICS LIMITED (12829518) is an active UK company. incorporated on 21 August 2020. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). ELECTRIC SYSTEMS LOGISTICS LIMITED has been registered for 5 years. Current directors include HODARI, Philip Isaac, PEPPI, Simone Sara, VENTRE, Christopher Paul.

Company Number
12829518
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
HODARI, Philip Isaac, PEPPI, Simone Sara, VENTRE, Christopher Paul
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC SYSTEMS LOGISTICS LIMITED

ELECTRIC SYSTEMS LOGISTICS LIMITED is an active company incorporated on 21 August 2020 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). ELECTRIC SYSTEMS LOGISTICS LIMITED was registered 5 years ago.(SIC: 46520)

Status

active

Active since 5 years ago

Company No

12829518

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
May 22
Director Left
Sept 22
Director Left
Oct 24
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LITTMAN, Wendy

Active
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 21 Aug 2020

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 21 Aug 2020

PEPPI, Simone Sara

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1962
Director
Appointed 21 Aug 2020

VENTRE, Christopher Paul

Active
Carnarvon Street, ManchesterM3 1HJ
Born December 1979
Director
Appointed 04 Nov 2025

EVANS, Stuart

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born August 1978
Director
Appointed 10 Nov 2020
Resigned 13 May 2022

MACPHERSON, Archie James

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born November 1964
Director
Appointed 10 Nov 2020
Resigned 18 Oct 2024

PEARSON, Christopher

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born May 1971
Director
Appointed 21 Aug 2020
Resigned 05 Sept 2022

RICHARDSON, Keith John

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born September 1959
Director
Appointed 21 Aug 2020
Resigned 01 Jun 2021

Persons with significant control

1

Carnarvon Street, ManchesterM3 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2020
NEWINCIncorporation