ACAL ELECTRONICS LIMITED
Overview
Company Name | ACAL ELECTRONICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01882927 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACAL ELECTRONICS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ACAL ELECTRONICS LIMITED located?
Registered Office Address | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACAL ELECTRONICS LIMITED?
Company Name | From | Until |
---|---|---|
DISCOVERIE GROUP LIMITED | Aug 08, 2017 | Aug 08, 2017 |
ACAL ELECTRONICS LIMITED | Apr 10, 1990 | Apr 10, 1990 |
DEAN MICROSYSTEMS LIMITED | Feb 05, 1985 | Feb 05, 1985 |
What are the latest accounts for ACAL ELECTRONICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ACAL ELECTRONICS LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2026 |
---|---|
Next Confirmation Statement Due | Jul 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2025 |
Overdue | No |
What are the latest filings for ACAL ELECTRONICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on Jun 27, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with updates | 4 pages | CS01 | ||
Change of details for Acal Electronics Holdings Limited as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Appointment of Mr Gregory Davidson-Shrine as a director on Dec 17, 2019 | 2 pages | AP01 | ||
Appointment of Mr Gregory Davidson-Shrine as a secretary on Dec 04, 2019 | 2 pages | AP03 | ||
Termination of appointment of Nicholas Rowe as a secretary on Dec 04, 2019 | 1 pages | TM02 | ||
Appointment of Mr Nicholas Rowe as a secretary on Sep 02, 2019 | 2 pages | AP03 | ||
Termination of appointment of Joanna Alwen Harkus Madge as a director on Sep 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Joanna Alwen Harkus Madge as a secretary on Sep 02, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jun 27, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 26, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Who are the officers of ACAL ELECTRONICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIDSON-SHRINE, Gregory | Secretary | Occam Road Surrey Research Park GU2 7AH Guildford 2 Chancellor Court England | 265034460001 | |||||||
DAVIDSON-SHRINE, Gregory | Director | Occam Road Surrey Research Park GU2 7AH Guildford 2 Chancellor Court England | England | British | Solicitor | 169072790002 | ||||
GIBBINS, Simon Mark | Director | Occam Road Surrey Research Park GU2 7AH Guildford 2 Chancellor Court England | England | British | Chartered Accountant | 153156670001 | ||||
BITHELL, Charles Peter | Secretary | 82 Harpesford Avenue GU25 4RE Virginia Water Surrey | British | Financial Director | 70732940001 | |||||
BRAIN, Simon | Secretary | Jangas House Sandpits Lane GL9 1BD Hawkesbury Upton South Gloucestershire | British | Financial Director | 90112710001 | |||||
BUCKNELL, Andrew Thomas | Secretary | 29 The Brambles RG45 6EF Crowthorne Berkshire | British | Director | 86222540001 | |||||
HARKUS MADGE, Joanna Alwen | Secretary | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | 228341320001 | |||||||
ROWE, Nicholas | Secretary | Somerton OX25 6NB Oxford Wychwood Cottages Oxon United Kingdom | 262010160001 | |||||||
ROWE, Nicholas | Secretary | Somerton OX25 6NB Oxford Wychwood Cottages Oxon | British | 133905500001 | ||||||
SHILLINGLAW, Gary Preston | Secretary | Monkshanger Farnham 9 Surrey England | British | 140000640001 | ||||||
WALLIS, Mark | Secretary | 8 Buckhurst Grove RG40 2JR Wokingham Berkshire | British | 61334180001 | ||||||
ALLEN, Richard | Director | Upper Bowden Farm Pangbourne RG8 8PT Reading Berkshire | British | Managing Director | 72003940001 | |||||
BITHELL, Charles Peter | Director | 82 Harpesford Avenue GU25 4RE Virginia Water Surrey | British | Financial Director | 70732940001 | |||||
BLAKEWAY, Clifford John | Director | The Croft Pishill RG9 6HH Henley On Thames Oxfordshire | British | Director | 14523660001 | |||||
BRAIN, Simon | Director | Jangas House Sandpits Lane GL9 1BD Hawkesbury Upton South Gloucestershire | British | Financial Director | 90112710001 | |||||
BUCKNELL, Andrew Thomas | Director | 29 The Brambles RG45 6EF Crowthorne Berkshire | British | Director | 86222540001 | |||||
CARR, Steven | Director | 91 The Brow Widley PO7 5BY Waterwill Hampshire | England | British | Director | 104404470001 | ||||
COOPER, Malcolm Howard | Director | Malthouse Close GU52 6TB Church Crookham 24 Hampshire | England | British | Chartered Accountant | 152298610001 | ||||
GRAY, Darren Louis | Director | Forest Road RG45 7EH Crowthorne Firle Villa/25 Berkshire United Kingdom | England | British | Director | 73733270006 | ||||
HARKUS MADGE, Joanna Alwen | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | Company Secretary | 228341780001 | ||||
HOOPER, Denis Leon | Director | Holly Cottage 83 Almners Road Lyne KT16 0BH Chertsey Surrey | United Kingdom | British | Director | 4110480001 | ||||
LAUGHTON, Anthony Joseph | Director | The Old House Frensham GU10 3EF Farnham Surrey | British | Director | 70673560001 | |||||
LITHERLAND, Andrew Mark | Director | Bramble House Church Road, Derry Hill SN11 9NS Calne Wiltshire | British | Director | 69930590001 | |||||
MCQUILLAN, Dennis Aubrey | Director | 3 Delmar Avenue HP2 4LY Hemel Hempstead Hertfordshire | United Kingdom | British | Managing Director | 71581940001 | ||||
OFFLEY, Nigel Lester | Director | 83 St Marks Road RG9 1LP Henley On Thames Oxfordshire | British | Director | 57795350002 | |||||
OSBORNE, John | Director | 12 Bayliss Road Wargrave RG10 8DR Reading Berkshire | British | Director | 26542230001 | |||||
REEVE, Paul Vincent | Director | 15 Trefoil Drove Thatcham RG18 4EL Newbury Berkshire | British | Director | 37095160002 | |||||
SHILLINGLAW, Gary Preston | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | Chartered Secretary | 66825690001 | ||||
STOREY, Peter William | Director | Petcham House Juniper Drive SL6 8RE Maidenhead Berkshire | British | Director | 17943880001 | |||||
SYDES, Stephen Charles | Director | Highfields RG21 3PH Overton 1 Hampshire | Berkshire | British | Company Director | 133156410001 | ||||
TAYLOR, Philip Andrew | Director | Willoughby 6 Moorlands Close GU51 3PL Fleet Hampshire | United Kingdom | British | Managing Director | 49313680001 | ||||
VIRDEE, Jagjit Singh | Director | 33 Atkins Road SW12 0AA London | British | Chartered Accountant | 28012500001 |
Who are the persons with significant control of ACAL ELECTRONICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Discoverie Holdings Limited | Apr 06, 2016 | Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford 2 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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