Background WavePink WaveYellow Wave

DITCHFORD ELECTRIC MOTORS LIMITED (15105519)

DITCHFORD ELECTRIC MOTORS LIMITED (15105519) is an active UK company. incorporated on 30 August 2023. with registered office in Corby. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). DITCHFORD ELECTRIC MOTORS LIMITED has been registered for 2 years. Current directors include BAYLISS, Stephen, STRINGER, Simon Jeremy.

Company Number
15105519
Status
active
Type
ltd
Incorporated
30 August 2023
Age
2 years
Address
Oakley House Headway Business Park, Corby, NN18 9EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
BAYLISS, Stephen, STRINGER, Simon Jeremy
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DITCHFORD ELECTRIC MOTORS LIMITED

DITCHFORD ELECTRIC MOTORS LIMITED is an active company incorporated on 30 August 2023 with the registered office located in Corby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). DITCHFORD ELECTRIC MOTORS LIMITED was registered 2 years ago.(SIC: 33120)

Status

active

Active since 2 years ago

Company No

15105519

LTD Company

Age

2 Years

Incorporated 30 August 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Oakley House Headway Business Park 3 Saxon Way West Corby, NN18 9EZ,

Timeline

3 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Aug 23
Loan Secured
Nov 23
Loan Secured
Nov 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAYLISS, Stephen

Active
Headway Business Park, CorbyNN18 9EZ
Born September 1982
Director
Appointed 30 Aug 2023

STRINGER, Simon Jeremy

Active
Headway Business Park, CorbyNN18 9EZ
Born August 1974
Director
Appointed 30 Aug 2023

Persons with significant control

1

Headway Business Park, CorbyNN18 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

9

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
30 August 2023
NEWINCIncorporation