Background WavePink WaveYellow Wave

GRIDCORE ELECTRICAL SERVICES LIMITED (15820070)

GRIDCORE ELECTRICAL SERVICES LIMITED (15820070) is an active UK company. incorporated on 4 July 2024. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. GRIDCORE ELECTRICAL SERVICES LIMITED has been registered for 1 year. Current directors include O'NEILL, Mark Patrick.

Company Number
15820070
Status
active
Type
ltd
Incorporated
4 July 2024
Age
1 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Construction
Business Activity
Electrical installation
Directors
O'NEILL, Mark Patrick
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIDCORE ELECTRICAL SERVICES LIMITED

GRIDCORE ELECTRICAL SERVICES LIMITED is an active company incorporated on 4 July 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. GRIDCORE ELECTRICAL SERVICES LIMITED was registered 1 year ago.(SIC: 43210)

Status

active

Active since 1 years ago

Company No

15820070

LTD Company

Age

1 Years

Incorporated 4 July 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 4 July 2024 - 31 December 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

RELECTRIC INFRASTRUCTURE LIMITED
From: 9 January 2026To: 26 January 2026
RELEC UK TRADING LIMITED
From: 3 September 2025To: 9 January 2026
RELECTRIC INFRASTRUCTURE LIMITED
From: 13 November 2024To: 3 September 2025
HUK 144 LIMITED
From: 4 July 2024To: 13 November 2024
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 3 September 2025To: 2 December 2025
84 Grosvenor Street London W1K 3JZ England
From: 4 July 2024To: 3 September 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Jun 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 28 Aug 2025

O'NEILL, Mark Patrick

Active
Beak Street, LondonW1F 9RD
Born March 1984
Director
Appointed 28 Aug 2025

EMMOTT, Christopher William

Resigned
Beak Street, LondonW1F 9RJ
Born April 1977
Director
Appointed 03 Jun 2025
Resigned 28 Aug 2025

FOSTER, Henry William

Resigned
Beak Street, LondonW1F 9RJ
Born May 1979
Director
Appointed 04 Jul 2024
Resigned 28 Aug 2025

GORDON, Adam Raphael

Resigned
Beak Street, LondonW1F 9RJ
Born February 1985
Director
Appointed 02 Oct 2024
Resigned 28 Aug 2025

MC GOWAN, Paul Patrick

Resigned
Beak Street, LondonW1F 9RJ
Born January 1962
Director
Appointed 02 Oct 2024
Resigned 28 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2025
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2024
Ceased 28 Aug 2025
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2024
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 September 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 September 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 November 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Incorporation Company
4 July 2024
NEWINCIncorporation