ELECO PUBLIC LIMITED COMPANY

ELECO PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameELECO PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00354915
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELECO PUBLIC LIMITED COMPANY?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ELECO PUBLIC LIMITED COMPANY located?

    Registered Office Address
    Dawson House
    5 Jewry Street
    EC3N 2EX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECO PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    ELECOSOFT PLCJun 10, 2015Jun 10, 2015
    ELECO PUBLIC LIMITED COMPANYJan 05, 1999Jan 05, 1999
    ELECO HOLDINGS PUBLIC LIMITED COMPANYJul 11, 1939Jul 11, 1939

    What are the latest accounts for ELECO PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ELECO PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for ELECO PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 13, 2026

    • Capital: GBP 841,397.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 30, 2026

    • Capital: GBP 838,023.97
    3 pagesSH01

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Sep 24, 2025

    • Capital: GBP 836,773.97
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 17, 2025

    • Capital: GBP 835,773.97
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 14, 2025

    • Capital: GBP 835,573.97
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business/confirmation of auditors/ auditors remuneration/ final dividend/ confirmation of directors 03/06/2025
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    117 pagesAA

    Statement of capital following an allotment of shares on Mar 14, 2025

    • Capital: GBP 834,573.97
    3 pagesSH01

    Satisfaction of charge 003549150015 in full

    1 pagesMR04

    Satisfaction of charge 003549150016 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 833,323.97
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 06, 2024

    • Capital: GBP 833,123.97
    3 pagesSH01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jun 17, 2024

    • Capital: GBP 832,623.97
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: annual report and accounts, together with director's report and the auditor's report be received and adopted / re-appointment of auditors / directors authorised to fix the remuneration of the auditors / company declare a final dividend / re-appointments of directors 04/06/2024
    RES13

    Group of companies' accounts made up to Dec 31, 2023

    111 pagesAA

    Appointment of Mr James Robert Pellatt as a director on Apr 08, 2024

    2 pagesAP01

    Appointment of Ms Alyson Margaret Levett as a director on Dec 08, 2023

    2 pagesAP01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business/re-appointment of directors/ market purchases 11/05/2023
    RES13

    Statement of capital following an allotment of shares on May 22, 2023

    • Capital: GBP 832,073.97
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2022

    132 pagesAA

    Termination of appointment of Serena Lang as a director on May 11, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 25, 2023

    • Capital: GBP 831,823.97
    3 pagesSH01

    Who are the officers of ELECO PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEMENTAL COMPANY SECRETARY LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07900133
    167788260001
    CASTLE, Mark
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    United KingdomBritish287473180001
    HUNTER, Jonathan Albert
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    EnglandBritish209112240002
    LEVETT, Alyson Margaret
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    EnglandBritish247276870001
    NABAVI, Annette Patricia, Dr
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    United KingdomBritish71771760001
    PELLATT, James Robert
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    United KingdomBritish236253400001
    PRITCHARD, Neil Bartley
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    EnglandBritish270231710001
    BARTON, Ivor Ashley
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    Secretary
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    British15818320006
    COURTS, Andrew Llewellyn
    Clifton Street
    EC2A 4HB London
    66
    England
    Secretary
    Clifton Street
    EC2A 4HB London
    66
    England
    239790880001
    COURTS, Andrew Llewellyn
    Foundry Lane
    CM0 8BL Burnham-On-Crouch
    Unit 11
    Essex
    England
    Secretary
    Foundry Lane
    CM0 8BL Burnham-On-Crouch
    Unit 11
    Essex
    England
    189919630001
    DANNHAUSER, David Stephen
    28 Carrington Square
    HA3 6TF Harrow
    Middlesex
    Secretary
    28 Carrington Square
    HA3 6TF Harrow
    Middlesex
    British55176170002
    DEANS, Simone
    The Common
    Redbourn
    AL3 7NB St. Albans
    Redhall
    Hertfordshire
    England
    Secretary
    The Common
    Redbourn
    AL3 7NB St. Albans
    Redhall
    Hertfordshire
    England
    209552410001
    GRAVETT, Philip James
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    Secretary
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    British36746090001
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    HOPKINS, Nigel Antony
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    Secretary
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    British75324110002
    PEARSON, David Barry
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    Secretary
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    229155640001
    TORESSE, Stella
    Clifton Street
    EC2A 4HB London
    66
    England
    Secretary
    Clifton Street
    EC2A 4HB London
    66
    England
    278083320001
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Secretary
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    British49019640001
    WOOLLEY, Eric Ryhs
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    Secretary
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    British22806550001
    KSC SECRETARIES LIMITED
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    England
    Secretary
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    England
    Legal FormLIMITED
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    237427240001
    KSC SECRETARIES LIMITED
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    England
    Secretary
    High Street
    CM0 8AG Burnham-On-Crouch
    49
    England
    Identification TypeEuropean Economic Area
    Registration Number03761107
    108041850001
    BAYNE, Thomas Justin Everard
    50 Bolingbroke Road
    W14 0AH London
    Director
    50 Bolingbroke Road
    W14 0AH London
    British57361280001
    BISHOP, John Maurice
    Chelsworth Hall Hall Road
    Chelsworth
    IP7 7HX Ipswich
    Suffolk
    Director
    Chelsworth Hall Hall Road
    Chelsworth
    IP7 7HX Ipswich
    Suffolk
    British29711470002
    BOUGHTON, Paul
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    EnglandBritish281614590001
    CALLAGHAN, Peter William
    Emerys Bucks Lane
    Little Eversden
    CB3 7HL Cambridge
    Cambridgeshire
    Director
    Emerys Bucks Lane
    Little Eversden
    CB3 7HL Cambridge
    Cambridgeshire
    EnglandBritish8093260001
    CAW, Nicholas James Baxter
    Clifton Street
    EC2A 4HB London
    66
    Director
    Clifton Street
    EC2A 4HB London
    66
    EnglandBritish128597710005
    COHEN, Jonathan
    Dancing Hill
    High Street East Hendred
    OX12 8JY Wantage
    Oxfordshire
    Director
    Dancing Hill
    High Street East Hendred
    OX12 8JY Wantage
    Oxfordshire
    EnglandBritish125628860001
    CRAIG, Kevin Daniel Patrick
    Clifton Street
    EC2A 4HB London
    66
    England
    Director
    Clifton Street
    EC2A 4HB London
    66
    England
    EnglandBritish81680560002
    DANNHAUSER, David Stephen
    Clifton Street
    EC2A 4HB London
    66
    England
    Director
    Clifton Street
    EC2A 4HB London
    66
    England
    EnglandBritish55176170003
    DANNHAUSER, David Stephen
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    Director
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    EnglandBritish55176170003
    EDWARDS, Jonathan Brenig
    Clifton Street
    EC2A 4HB London
    66
    England
    Director
    Clifton Street
    EC2A 4HB London
    66
    England
    United KingdomBritish22786580005
    GREENWOOD, Martin Andrew
    Clifton Street
    EC2A 4HB London
    66
    Director
    Clifton Street
    EC2A 4HB London
    66
    EnglandBritish58132110002
    HOUSEMAN, Christopher
    5 Reeves Pightle
    Great Chishill
    SG8 8SL Royston
    Hertfordshire
    Director
    5 Reeves Pightle
    Great Chishill
    SG8 8SL Royston
    Hertfordshire
    British70735110001
    KARLSSON, Per Erik Anders
    Clifton Street
    EC2A 4HB London
    66
    England
    Director
    Clifton Street
    EC2A 4HB London
    66
    England
    SwedenSwedish230634920001
    KETTELEY, John Henry Beevor
    Clifton Street
    EC2A 4HB London
    66
    England
    Director
    Clifton Street
    EC2A 4HB London
    66
    England
    United KingdomBritish3514610001

    What are the latest statements on persons with significant control for ELECO PUBLIC LIMITED COMPANY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 11, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0