ACAL ELECTRONICS LIMITED

ACAL ELECTRONICS LIMITED

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

    Company NameACAL ELECTRONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01882927
    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 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 AddressNo

    What were the previous names of ACAL ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DISCOVERIE GROUP LIMITEDAug 08, 2017Aug 08, 2017
    ACAL ELECTRONICS LIMITEDApr 10, 1990Apr 10, 1990
    DEAN MICROSYSTEMS LIMITEDFeb 05, 1985Feb 05, 1985

    What are the latest accounts for ACAL ELECTRONICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for ACAL ELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 27, 2022 with updates

    4 pagesCS01

    Change of details for Acal Electronics Holdings Limited as a person with significant control on Jun 01, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Appointment of Mr Gregory Davidson-Shrine as a director on Dec 17, 2019

    2 pagesAP01

    Appointment of Mr Gregory Davidson-Shrine as a secretary on Dec 04, 2019

    2 pagesAP03

    Termination of appointment of Nicholas Rowe as a secretary on Dec 04, 2019

    1 pagesTM02

    Appointment of Mr Nicholas Rowe as a secretary on Sep 02, 2019

    2 pagesAP03

    Termination of appointment of Joanna Alwen Harkus Madge as a director on Sep 02, 2019

    1 pagesTM01

    Termination of appointment of Joanna Alwen Harkus Madge as a secretary on Sep 02, 2019

    1 pagesTM02

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 26, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Who are the officers of ACAL ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON-SHRINE, Gregory
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    Secretary
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    265034460001
    DAVIDSON-SHRINE, Gregory
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    Director
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    EnglandBritishSolicitor169072790002
    GIBBINS, Simon Mark
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    Director
    Occam Road
    Surrey Research Park
    GU2 7AH Guildford
    2 Chancellor Court
    England
    EnglandBritishChartered Accountant153156670001
    BITHELL, Charles Peter
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    Secretary
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    BritishFinancial Director70732940001
    BRAIN, Simon
    Jangas House
    Sandpits Lane
    GL9 1BD Hawkesbury Upton
    South Gloucestershire
    Secretary
    Jangas House
    Sandpits Lane
    GL9 1BD Hawkesbury Upton
    South Gloucestershire
    BritishFinancial Director90112710001
    BUCKNELL, Andrew Thomas
    29 The Brambles
    RG45 6EF Crowthorne
    Berkshire
    Secretary
    29 The Brambles
    RG45 6EF Crowthorne
    Berkshire
    BritishDirector86222540001
    HARKUS MADGE, Joanna Alwen
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Secretary
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    228341320001
    ROWE, Nicholas
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    United Kingdom
    Secretary
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    United Kingdom
    262010160001
    ROWE, Nicholas
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    Secretary
    Somerton
    OX25 6NB Oxford
    Wychwood Cottages
    Oxon
    British133905500001
    SHILLINGLAW, Gary Preston
    Monkshanger
    Farnham
    9
    Surrey
    England
    Secretary
    Monkshanger
    Farnham
    9
    Surrey
    England
    British140000640001
    WALLIS, Mark
    8 Buckhurst Grove
    RG40 2JR Wokingham
    Berkshire
    Secretary
    8 Buckhurst Grove
    RG40 2JR Wokingham
    Berkshire
    British61334180001
    ALLEN, Richard
    Upper Bowden Farm
    Pangbourne
    RG8 8PT Reading
    Berkshire
    Director
    Upper Bowden Farm
    Pangbourne
    RG8 8PT Reading
    Berkshire
    BritishManaging Director72003940001
    BITHELL, Charles Peter
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    Director
    82 Harpesford Avenue
    GU25 4RE Virginia Water
    Surrey
    BritishFinancial Director70732940001
    BLAKEWAY, Clifford John
    The Croft
    Pishill
    RG9 6HH Henley On Thames
    Oxfordshire
    Director
    The Croft
    Pishill
    RG9 6HH Henley On Thames
    Oxfordshire
    BritishDirector14523660001
    BRAIN, Simon
    Jangas House
    Sandpits Lane
    GL9 1BD Hawkesbury Upton
    South Gloucestershire
    Director
    Jangas House
    Sandpits Lane
    GL9 1BD Hawkesbury Upton
    South Gloucestershire
    BritishFinancial Director90112710001
    BUCKNELL, Andrew Thomas
    29 The Brambles
    RG45 6EF Crowthorne
    Berkshire
    Director
    29 The Brambles
    RG45 6EF Crowthorne
    Berkshire
    BritishDirector86222540001
    CARR, Steven
    91 The Brow
    Widley
    PO7 5BY Waterwill
    Hampshire
    Director
    91 The Brow
    Widley
    PO7 5BY Waterwill
    Hampshire
    EnglandBritishDirector104404470001
    COOPER, Malcolm Howard
    Malthouse Close
    GU52 6TB Church Crookham
    24
    Hampshire
    Director
    Malthouse Close
    GU52 6TB Church Crookham
    24
    Hampshire
    EnglandBritishChartered Accountant152298610001
    GRAY, Darren Louis
    Forest Road
    RG45 7EH Crowthorne
    Firle Villa/25
    Berkshire
    United Kingdom
    Director
    Forest Road
    RG45 7EH Crowthorne
    Firle Villa/25
    Berkshire
    United Kingdom
    EnglandBritishDirector73733270006
    HARKUS MADGE, Joanna Alwen
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritishCompany Secretary228341780001
    HOOPER, Denis Leon
    Holly Cottage
    83 Almners Road Lyne
    KT16 0BH Chertsey
    Surrey
    Director
    Holly Cottage
    83 Almners Road Lyne
    KT16 0BH Chertsey
    Surrey
    United KingdomBritishDirector4110480001
    LAUGHTON, Anthony Joseph
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    Director
    The Old House
    Frensham
    GU10 3EF Farnham
    Surrey
    BritishDirector70673560001
    LITHERLAND, Andrew Mark
    Bramble House
    Church Road, Derry Hill
    SN11 9NS Calne
    Wiltshire
    Director
    Bramble House
    Church Road, Derry Hill
    SN11 9NS Calne
    Wiltshire
    BritishDirector69930590001
    MCQUILLAN, Dennis Aubrey
    3 Delmar Avenue
    HP2 4LY Hemel Hempstead
    Hertfordshire
    Director
    3 Delmar Avenue
    HP2 4LY Hemel Hempstead
    Hertfordshire
    United KingdomBritishManaging Director71581940001
    OFFLEY, Nigel Lester
    83 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    Director
    83 St Marks Road
    RG9 1LP Henley On Thames
    Oxfordshire
    BritishDirector57795350002
    OSBORNE, John
    12 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Director
    12 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    BritishDirector26542230001
    REEVE, Paul Vincent
    15 Trefoil Drove
    Thatcham
    RG18 4EL Newbury
    Berkshire
    Director
    15 Trefoil Drove
    Thatcham
    RG18 4EL Newbury
    Berkshire
    BritishDirector37095160002
    SHILLINGLAW, Gary Preston
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    Director
    2 Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    Surrey
    EnglandBritishChartered Secretary66825690001
    STOREY, Peter William
    Petcham House
    Juniper Drive
    SL6 8RE Maidenhead
    Berkshire
    Director
    Petcham House
    Juniper Drive
    SL6 8RE Maidenhead
    Berkshire
    BritishDirector17943880001
    SYDES, Stephen Charles
    Highfields
    RG21 3PH Overton
    1
    Hampshire
    Director
    Highfields
    RG21 3PH Overton
    1
    Hampshire
    BerkshireBritishCompany Director133156410001
    TAYLOR, Philip Andrew
    Willoughby 6 Moorlands Close
    GU51 3PL Fleet
    Hampshire
    Director
    Willoughby 6 Moorlands Close
    GU51 3PL Fleet
    Hampshire
    United KingdomBritishManaging Director49313680001
    VIRDEE, Jagjit Singh
    33 Atkins Road
    SW12 0AA London
    Director
    33 Atkins Road
    SW12 0AA London
    BritishChartered Accountant28012500001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    Apr 06, 2016
    Chancellor Court
    Occam Road Surrey Research Park
    GU2 7AH Guildford
    2
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01618416
    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