CUSTOM ELECTRONICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CUSTOM ELECTRONICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04238584

Incorporation date

21/06/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Brigham House, 93 High Street, Biggleswade, Bedfordshire SG18 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2001)
dot icon19/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Memorandum and Articles of Association
dot icon03/12/2025
Change of share class name or designation
dot icon02/12/2025
Second filing of Confirmation Statement dated 2025-06-21
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon28/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/08/2023
Appointment of Ms Victoria Lee Leptourgos as a director on 2023-07-07
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/08/2022
Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SH18 0LD England to Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD on 2022-08-11
dot icon24/06/2022
21/06/22 Statement of Capital gbp 600.00
dot icon24/06/2022
Registered office address changed from 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England to Brigham House 93 High Street Biggleswade Bedfordshire SH18 0LD on 2022-06-24
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Registered office address changed from C/O Keens Shay Keens Limited 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW to 260-270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2021-08-02
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/06/2016
Director's details changed for Roger Stephen Banks on 2016-06-22
dot icon23/06/2016
Secretary's details changed for Roger Stephen Banks on 2016-06-22
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon13/02/2015
Registered office address changed from C/O Keens Shay Keens Letchworth 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW to C/O Keens Shay Keens Limited 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW on 2015-02-13
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon21/12/2011
Appointment of Mr Philip Banks as a director
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Roger Stephen Banks on 2010-06-21
dot icon22/06/2010
Director's details changed for Roger Stephen Banks on 2010-06-21
dot icon26/02/2010
Termination of appointment of Susan Mulvaney as a director
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 21/06/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 21/06/08; full list of members
dot icon23/06/2008
Director and secretary's change of particulars / roger banks / 23/06/2008
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 21/06/07; no change of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Return made up to 21/06/06; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 21/06/05; full list of members
dot icon08/10/2004
Registered office changed on 08/10/04 from: 5 leys avenue letchworth garden city hertfordshire SG6 3EA
dot icon27/08/2004
Accounts for a small company made up to 2004-03-31
dot icon01/07/2004
Return made up to 21/06/04; no change of members
dot icon22/12/2003
Accounts for a small company made up to 2003-03-31
dot icon10/07/2003
Return made up to 21/06/03; no change of members
dot icon05/08/2002
Accounts for a small company made up to 2002-03-31
dot icon12/07/2002
New director appointed
dot icon12/07/2002
Return made up to 21/06/02; full list of members
dot icon09/04/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon01/02/2002
Particulars of contract relating to shares
dot icon01/02/2002
Ad 24/09/01--------- £ si 599@1=599 £ ic 1/600
dot icon11/07/2001
New director appointed
dot icon03/07/2001
Secretary resigned
dot icon03/07/2001
Director resigned
dot icon03/07/2001
New secretary appointed
dot icon21/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-82.33 % *

* during past year

Cash in Bank

£6,504.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
809.24K
-
0.00
36.81K
-
2022
2
904.25K
-
0.00
6.50K
-
2022
2
904.25K
-
0.00
6.50K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

904.25K £Ascended11.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.50K £Descended-82.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Philip
Director
21/12/2011 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/06/2001 - 21/06/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/06/2001 - 21/06/2001
67500
Banks, Roger Stephen
Director
29/03/2002 - Present
5
Banks, Roger Stephen
Secretary
21/06/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CUSTOM ELECTRONICS HOLDINGS LIMITED

CUSTOM ELECTRONICS HOLDINGS LIMITED is an(a) Active company incorporated on 21/06/2001 with the registered office located at Brigham House, 93 High Street, Biggleswade, Bedfordshire SG18 0LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOM ELECTRONICS HOLDINGS LIMITED?

toggle

CUSTOM ELECTRONICS HOLDINGS LIMITED is currently Active. It was registered on 21/06/2001 .

Where is CUSTOM ELECTRONICS HOLDINGS LIMITED located?

toggle

CUSTOM ELECTRONICS HOLDINGS LIMITED is registered at Brigham House, 93 High Street, Biggleswade, Bedfordshire SG18 0LD.

What does CUSTOM ELECTRONICS HOLDINGS LIMITED do?

toggle

CUSTOM ELECTRONICS HOLDINGS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CUSTOM ELECTRONICS HOLDINGS LIMITED have?

toggle

CUSTOM ELECTRONICS HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for CUSTOM ELECTRONICS HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Unaudited abridged accounts made up to 2025-03-31.