ELECTRONETIX LIMITED

Register to unlock more data on OkredoRegister

ELECTRONETIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09839074

Incorporation date

23/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

11 Passalewe Lane, Milton Keynes MK7 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2015)
dot icon09/02/2026
Change of details for Mr Mustafa Dincer as a person with significant control on 2026-01-29
dot icon12/01/2026
Change of details for Mrs Angelika Siwek as a person with significant control on 2025-12-01
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon07/01/2026
Notification of Mustafa Dincer as a person with significant control on 2023-10-19
dot icon07/01/2026
Notification of a person with significant control statement
dot icon07/01/2026
Withdrawal of a person with significant control statement on 2026-01-07
dot icon18/11/2025
Micro company accounts made up to 2025-07-12
dot icon23/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon22/10/2025
Director's details changed for Mrs Angelika Siwek on 2025-10-13
dot icon22/05/2025
Director's details changed for Mrs Angelika Siwek on 2025-01-08
dot icon22/05/2025
Change of details for Mrs Angelika Siwek as a person with significant control on 2025-01-08
dot icon20/05/2025
Registered office address changed from 47 Granes End Great Linford Milton Keynes MK14 5DY United Kingdom to 11 Passalewe Lane Milton Keynes MK7 7RF on 2025-05-20
dot icon24/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon27/09/2024
Micro company accounts made up to 2024-07-12
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon10/10/2023
Previous accounting period shortened from 2023-08-31 to 2023-07-12
dot icon10/10/2023
Micro company accounts made up to 2023-07-12
dot icon22/09/2023
Certificate of change of name
dot icon19/09/2023
Director's details changed for Mrs Angelika Siwek on 2023-09-19
dot icon19/09/2023
Cessation of Mustafa Dincer as a person with significant control on 2023-09-19
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon14/09/2023
Registered office address changed from Mitre House 2 Bond Street Ipswich IP4 1JE United Kingdom to 47 Granes End Great Linford Milton Keynes MK14 5DY on 2023-09-14
dot icon14/09/2023
Change of details for Mrs Angelika Siwek as a person with significant control on 2023-09-14
dot icon12/07/2023
Appointment of Ms Angelika Siwek as a director on 2023-07-10
dot icon12/07/2023
Termination of appointment of Nurettin Bal as a director on 2023-07-10
dot icon12/07/2023
Notification of Angelika Siwek as a person with significant control on 2023-07-10
dot icon12/07/2023
Termination of appointment of Elif Bal as a director on 2023-07-10
dot icon12/07/2023
Notification of Mustafa Dincer as a person with significant control on 2023-07-10
dot icon12/07/2023
Cessation of Nurettin Bal as a person with significant control on 2023-07-10
dot icon05/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon14/03/2023
Director's details changed for Mr Nurettin Bal on 2022-02-16
dot icon14/03/2023
Change of details for Mr Nurettin Bal as a person with significant control on 2022-02-16
dot icon10/03/2023
Micro company accounts made up to 2022-08-31
dot icon09/03/2023
Appointment of Mrs Elif Bal as a director on 2021-05-01
dot icon09/03/2023
Statement of capital following an allotment of shares on 2021-05-01
dot icon09/03/2023
Statement of capital following an allotment of shares on 2021-05-01
dot icon21/09/2022
Director's details changed for Mr Nurettin Bal on 2022-09-20
dot icon21/09/2022
Director's details changed for Mr Nurettin Bal on 2022-09-10
dot icon21/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon19/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon16/09/2020
Change of details for Mr Nurettin Bal as a person with significant control on 2020-09-15
dot icon15/09/2020
Director's details changed for Mr Nurettin Bal on 2020-09-15
dot icon15/09/2020
Change of details for Mr Nurettin Bal as a person with significant control on 2020-09-15
dot icon19/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-08-31
dot icon22/08/2019
Director's details changed for Mr Nurettin Bal on 2019-08-22
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon18/06/2018
Registered office address changed from 2 Efficientax Ltd Bond Street Ipswich IP4 1JE England to Mitre House 2 Bond Street Ipswich IP4 1JE on 2018-06-18
dot icon18/06/2018
Director's details changed for Mr Nurettin Bal on 2018-06-18
dot icon18/06/2018
Change of details for Mr Nurettin Bal as a person with significant control on 2018-06-18
dot icon18/06/2018
Director's details changed for Mr Nurettin Bal on 2018-06-18
dot icon22/09/2017
Total exemption full accounts made up to 2017-08-31
dot icon22/09/2017
Previous accounting period shortened from 2018-01-31 to 2017-08-31
dot icon21/09/2017
Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to 2 Efficientax Ltd Bond Street Ipswich IP4 1JE on 2017-09-21
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon20/09/2017
Director's details changed for Mr Nurettin Bal on 2017-07-28
dot icon10/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/03/2017
Previous accounting period shortened from 2017-02-28 to 2017-01-31
dot icon08/03/2017
Accounts for a dormant company made up to 2016-02-29
dot icon07/03/2017
Current accounting period shortened from 2016-10-31 to 2016-02-29
dot icon28/10/2016
Director's details changed for Mr Nurettin Bal on 2016-10-26
dot icon28/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon27/10/2016
Termination of appointment of Nurettin Bal as a secretary on 2016-10-21
dot icon23/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
12/07/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
12/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
12/07/2025
dot iconNext account date
12/07/2026
dot iconNext due on
12/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
66.04K
-
0.00
-
-
2022
1
7.20K
-
0.00
-
-
2023
1
33.79K
-
0.00
-
-
2023
1
33.79K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

33.79K £Ascended368.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nurettin Bal
Director
23/10/2015 - 10/07/2023
2
Bal, Elif
Director
01/05/2021 - 10/07/2023
-
Mrs Angelika Siwek
Director
10/07/2023 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ELECTRONETIX LIMITED

ELECTRONETIX LIMITED is an(a) Active company incorporated on 23/10/2015 with the registered office located at 11 Passalewe Lane, Milton Keynes MK7 7RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ELECTRONETIX LIMITED?

toggle

ELECTRONETIX LIMITED is currently Active. It was registered on 23/10/2015 .

Where is ELECTRONETIX LIMITED located?

toggle

ELECTRONETIX LIMITED is registered at 11 Passalewe Lane, Milton Keynes MK7 7RF.

What does ELECTRONETIX LIMITED do?

toggle

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

How many employees does ELECTRONETIX LIMITED have?

toggle

ELECTRONETIX LIMITED had 1 employees in 2023.

What is the latest filing for ELECTRONETIX LIMITED?

toggle

The latest filing was on 09/02/2026: Change of details for Mr Mustafa Dincer as a person with significant control on 2026-01-29.