LEAK ELECTRONICS LIMITED

LEAK ELECTRONICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEAK ELECTRONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01865588
    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 LEAK ELECTRONICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LEAK ELECTRONICS LIMITED located?

    Registered Office Address
    Iag House
    13/14 Glebe Road
    PE29 7DL Huntingdon
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LEAK ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPPINCREST LIMITEDNov 22, 1984Nov 22, 1984

    What are the latest accounts for LEAK ELECTRONICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for LEAK ELECTRONICS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for LEAK ELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended micro company accounts made up to Dec 30, 2022

    1 pagesAAMD

    Amended micro company accounts made up to Dec 30, 2023

    1 pagesAAMD

    Amended micro company accounts made up to Dec 30, 2022

    2 pagesAAMD

    Second filing of Confirmation Statement dated Dec 31, 2024

    3 pagesRP04CS01

    31/12/24 Statement of Capital gbp 2

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 20/01/2025

    Accounts for a dormant company made up to Dec 30, 2023

    2 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2022

    3 pagesAA

    Cessation of Wharfedale International Ltd as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Notification of Iag Limited as a person with significant control on Dec 31, 2022

    2 pagesPSC02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entry by the company into a general deed of waiver to be made between quad electroacoustics LIMITED, wharfedale international LIMITED iag LIMITED, sg acoustics LIMITED, pointfield LIMITED and the company be and is hereby approved for all purposes 31/12/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Micro company accounts made up to Dec 30, 2021

    3 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Miles Harris as a secretary on Nov 05, 2021

    1 pagesTM02

    Termination of appointment of Timothy Miles Harris as a director on Nov 05, 2021

    1 pagesTM01

    Appointment of Mr Joaquim Carlos Correia Narciso as a director on Nov 04, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anne Christine Oliver as a director on Mar 02, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2018

    2 pagesAA

    Who are the officers of LEAK ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NARCISO, Joaquim Carlos Correia
    13/14 Glebe Road
    PE29 7DL Huntingdon
    Iag House
    Cambridgeshire
    Director
    13/14 Glebe Road
    PE29 7DL Huntingdon
    Iag House
    Cambridgeshire
    EnglandPortugueseGeneral Manager289137150001
    HARRIS, Timothy Miles
    13/14 Glebe Road
    PE29 7DL Huntingdon
    Iag House
    Cambridgeshire
    England
    Secretary
    13/14 Glebe Road
    PE29 7DL Huntingdon
    Iag House
    Cambridgeshire
    England
    British55040400002
    JONES, Robert Edward
    Swallows Hill Fredley Park
    Mickleham
    RH5 6DD Dorking
    Surrey
    Secretary
    Swallows Hill Fredley Park
    Mickleham
    RH5 6DD Dorking
    Surrey
    British5141990001
    OLIVER, Anne Christine
    27 West Perry
    Perry
    PE28 0BX Huntingdon
    Cambridgeshire
    Secretary
    27 West Perry
    Perry
    PE28 0BX Huntingdon
    Cambridgeshire
    British70066430001
    ORRELL, Gary Steven
    1 Wrose Avenue
    Wrose
    BD18 1NS Shipley
    West Yorkshire
    Secretary
    1 Wrose Avenue
    Wrose
    BD18 1NS Shipley
    West Yorkshire
    BritishSales Manager46517380001
    OXLEY, Steven Anthony
    5 Sowerby Croft
    Norland
    HX6 3QS Sowerby Bridge
    West Yorkshire
    Secretary
    5 Sowerby Croft
    Norland
    HX6 3QS Sowerby Bridge
    West Yorkshire
    British16747090001
    THOMS, Peter Young
    1 Beechwood Drive
    KT11 2DX Cobham
    Surrey
    Secretary
    1 Beechwood Drive
    KT11 2DX Cobham
    Surrey
    British19514010001
    BARKATAKI, Dwijendra Chandra
    43 Cambridge Road
    Little Abingdon
    CB1 6BL Cambridge
    Cambridgeshire
    Director
    43 Cambridge Road
    Little Abingdon
    CB1 6BL Cambridge
    Cambridgeshire
    BritishAccountant44859750001
    CHANG, Stella, Mrs.
    Lilac Way
    95014 Cupertino
    7705
    California
    United States
    Director
    Lilac Way
    95014 Cupertino
    7705
    California
    United States
    UsaUnited StatesCompany Director137271550001
    CURTIS, Mervyn Stanley
    Woodside
    23 North Road
    PE27 5PR St. Ives
    Cambridgeshire
    Director
    Woodside
    23 North Road
    PE27 5PR St. Ives
    Cambridgeshire
    BritishCompany Director71134890001
    DRYSDALE, Brian Douglas
    Corrie Mhor
    Dollerie
    PH7 3NX Crieff
    Perthshire
    Director
    Corrie Mhor
    Dollerie
    PH7 3NX Crieff
    Perthshire
    BritishDirector65843060001
    HAIGH, Helen
    21 Park Place
    Roundhay
    LS1 2SL Leeds
    West Yorkshire
    Director
    21 Park Place
    Roundhay
    LS1 2SL Leeds
    West Yorkshire
    BritishDirector23777720001
    HARRIS, Timothy Miles
    13/14 Glebe Road
    PE29 7DL Huntingdon
    Iag House
    Cambridgeshire
    England
    Director
    13/14 Glebe Road
    PE29 7DL Huntingdon
    Iag House
    Cambridgeshire
    England
    EnglandBritishAccountant55040400002
    HARRIS, Timothy Miles
    37 Cedar Road
    PE9 2JJ Stamford
    Lincolnshire
    Director
    37 Cedar Road
    PE9 2JJ Stamford
    Lincolnshire
    EnglandBritishAccountant55040400002
    MELLORS, Keith Michael
    Woodlands Hall
    West Avenue
    LS8 2JN Leeds
    West Yorkshire
    Director
    Woodlands Hall
    West Avenue
    LS8 2JN Leeds
    West Yorkshire
    EnglandBritishDirector40983870001
    OLIVER, Anne Christine
    27 West Perry
    Perry
    PE28 0BX Huntingdon
    Cambridgeshire
    Director
    27 West Perry
    Perry
    PE28 0BX Huntingdon
    Cambridgeshire
    EnglandBritishOffice Manager70066430001
    ORRELL, Gary Steven
    174 Westfield Lane
    Idle
    BD10 8UB Bradford
    West Yorkshire
    Director
    174 Westfield Lane
    Idle
    BD10 8UB Bradford
    West Yorkshire
    BritishSales Manager46517380002
    THOMS, Peter Young
    1 Beechwood Drive
    KT11 2DX Cobham
    Surrey
    Director
    1 Beechwood Drive
    KT11 2DX Cobham
    Surrey
    EnglandBritishChartered Accountant19514010001
    TOTTE, Pieter Willem
    Leavesden
    Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Leavesden
    Wood Road
    GU26 6PX Hindhead
    Surrey
    DutchCompany Director66796820002

    Who are the persons with significant control of LEAK ELECTRONICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    13/14 Glebe Road
    PE29 7DL Huntingdon
    Iag House
    Cambridgeshire
    United Kingdom
    Dec 31, 2022
    13/14 Glebe Road
    PE29 7DL Huntingdon
    Iag House
    Cambridgeshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03384646
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wharfedale International Ltd
    13 Glebe Road
    PE29 7DL Huntingdon
    Iag House
    Cambridgeshire
    England
    Dec 31, 2016
    13 Glebe Road
    PE29 7DL Huntingdon
    Iag House
    Cambridgeshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number01648897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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