LONDON ELECTRICAL (UK) LIMITED

Register to unlock more data on OkredoRegister

LONDON ELECTRICAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02984078

Incorporation date

27/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Clandon Avenue, Egham TW20 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1994)
dot icon15/01/2026
Termination of appointment of Parshotam Singh Bhagat as a director on 2025-11-01
dot icon07/07/2025
Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 18 Clandon Avenue Egham TW20 8LP on 2025-07-07
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon20/11/2023
Director's details changed for Mr Rahmam Abass Salman on 2023-11-20
dot icon22/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/08/2022
Change of details for Mr Rahman Abbass Salman as a person with significant control on 2022-08-25
dot icon26/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon26/08/2022
Change of details for Mr Rahman Abbass Salman as a person with significant control on 2022-08-25
dot icon03/08/2022
Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to D S House 306 High Street Croydon Surrey CR0 1NG on 2022-08-03
dot icon13/06/2022
Appointment of Mr Rahmam Abass Salman as a director on 2022-05-16
dot icon27/10/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon03/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon30/04/2018
Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA to 75 Park Lane Croydon Surrey CR9 1XS on 2018-04-30
dot icon11/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-07-01 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/04/2016
Satisfaction of charge 3 in full
dot icon11/04/2016
Satisfaction of charge 2 in full
dot icon11/04/2016
Satisfaction of charge 1 in full
dot icon11/04/2016
Satisfaction of charge 5 in full
dot icon11/04/2016
Satisfaction of charge 4 in full
dot icon04/04/2016
All of the property or undertaking has been released from charge 4
dot icon04/04/2016
All of the property or undertaking has been released from charge 5
dot icon04/04/2016
All of the property or undertaking has been released from charge 2
dot icon04/04/2016
All of the property or undertaking has been released from charge 1
dot icon04/04/2016
All of the property or undertaking has been released from charge 3
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/09/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/06/2012
Termination of appointment of Matej Ukropec as a secretary
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/12/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/12/2009
Director's details changed for Parshotam Singh Bhagat on 2009-10-01
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/01/2009
Return made up to 01/10/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/10/2007
Return made up to 01/10/07; full list of members
dot icon08/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/10/2006
Return made up to 01/10/06; full list of members
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon05/09/2006
Ad 30/09/04--------- £ si 225000@1
dot icon15/12/2005
Nc inc already adjusted 30/09/04
dot icon15/12/2005
Resolutions
dot icon30/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/10/2005
Return made up to 01/10/05; full list of members
dot icon27/10/2005
Registered office changed on 27/10/05 from: 1 lamington street hammersmith london W6 0HU
dot icon30/11/2004
Return made up to 01/10/04; full list of members
dot icon08/11/2004
New secretary appointed
dot icon25/10/2004
New secretary appointed
dot icon23/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon30/06/2004
Secretary resigned
dot icon28/11/2003
Total exemption full accounts made up to 2002-10-31
dot icon02/12/2002
Total exemption full accounts made up to 2001-10-31
dot icon22/10/2002
Return made up to 15/10/02; full list of members
dot icon09/08/2002
Registered office changed on 09/08/02 from: 1A lamington street hammersmith london W6 0HU
dot icon26/07/2002
Registered office changed on 26/07/02 from: 22 cross street london N1 2BG
dot icon30/03/2002
Particulars of mortgage/charge
dot icon30/03/2002
Particulars of mortgage/charge
dot icon20/03/2002
Return made up to 27/10/01; full list of members
dot icon19/03/2002
New secretary appointed
dot icon18/03/2002
Secretary resigned
dot icon05/02/2002
Total exemption full accounts made up to 2000-10-31
dot icon18/01/2002
Director resigned
dot icon06/03/2001
Return made up to 27/10/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-10-31
dot icon06/03/2000
Return made up to 27/10/99; full list of members
dot icon05/03/2000
Full accounts made up to 1998-10-31
dot icon15/09/1999
Particulars of mortgage/charge
dot icon06/09/1999
Particulars of mortgage/charge
dot icon24/01/1999
Return made up to 27/10/98; full list of members
dot icon27/05/1998
Particulars of mortgage/charge
dot icon05/03/1998
Full accounts made up to 1997-10-31
dot icon02/03/1998
New director appointed
dot icon01/02/1998
Return made up to 27/10/97; no change of members
dot icon26/09/1997
Registered office changed on 26/09/97 from: 24 cross street london N1 2BG
dot icon02/02/1997
Full accounts made up to 1996-10-31
dot icon19/12/1996
Return made up to 27/10/96; no change of members
dot icon08/10/1996
Amended full accounts made up to 1995-10-31
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon11/12/1995
Return made up to 27/10/95; full list of members
dot icon01/12/1995
Registered office changed on 01/12/95 from: 188 st pauls road london N1 2LL
dot icon24/02/1995
Director resigned
dot icon19/12/1994
New director appointed
dot icon06/12/1994
Accounting reference date notified as 31/10
dot icon06/12/1994
Ad 17/11/94--------- £ si 998@1=998 £ ic 2/1000
dot icon16/11/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
Director resigned;new director appointed
dot icon27/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
99.73K
-
0.00
17.93K
-
2022
3
104.48K
-
0.00
37.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salman, Rahman Abass
Director
16/05/2022 - Present
-
Singh Bhagat, Parshotam
Director
18/02/1998 - 01/11/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON ELECTRICAL (UK) LIMITED

LONDON ELECTRICAL (UK) LIMITED is an(a) Active company incorporated on 27/10/1994 with the registered office located at 18 Clandon Avenue, Egham TW20 8LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON ELECTRICAL (UK) LIMITED?

toggle

LONDON ELECTRICAL (UK) LIMITED is currently Active. It was registered on 27/10/1994 .

Where is LONDON ELECTRICAL (UK) LIMITED located?

toggle

LONDON ELECTRICAL (UK) LIMITED is registered at 18 Clandon Avenue, Egham TW20 8LP.

What does LONDON ELECTRICAL (UK) LIMITED do?

toggle

LONDON ELECTRICAL (UK) LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for LONDON ELECTRICAL (UK) LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Parshotam Singh Bhagat as a director on 2025-11-01.