ELECTRIUM SALES LIMITED

ELECTRIUM SALES LIMITED

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

    Company NameELECTRIUM SALES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02226729
    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 ELECTRIUM SALES LIMITED?

    • Manufacture of electricity distribution and control apparatus (27120) / Manufacturing
    • Manufacture of wiring devices (27330) / Manufacturing

    Where is ELECTRIUM SALES LIMITED located?

    Registered Office Address
    Pinehurst 2 Pinehurst Road
    GU14 7BF Farnborough
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTRIUM SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WYLEX LIMITEDAug 18, 1988Aug 18, 1988
    RICHHAPPY LIMITEDMar 02, 1988Mar 02, 1988

    What are the latest accounts for ELECTRIUM SALES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for ELECTRIUM SALES LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for ELECTRIUM SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    58 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    62 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    62 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Change of details for Siemens Holdings Plc as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on Jan 04, 2022

    1 pagesAD01

    Appointment of Mr James Currie as a director on Aug 13, 2021

    2 pagesAP01

    Full accounts made up to Sep 30, 2020

    61 pagesAA

    Termination of appointment of Paul Henry Fisher as a director on May 04, 2021

    1 pagesTM01

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    49 pagesAA

    Appointment of Sharon Hana Kahanov as a secretary on Jun 01, 2020

    2 pagesAP03

    Termination of appointment of Simone Eufemia Agatha Davina as a secretary on Jun 01, 2020

    1 pagesTM02

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    48 pagesAA

    Confirmation statement made on Mar 18, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    46 pagesAA

    Confirmation statement made on Mar 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2016

    46 pagesAA

    Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on Aug 02, 2016

    2 pagesAP03

    Termination of appointment of Helen Claire Carless as a secretary on Aug 01, 2016

    1 pagesTM02

    Who are the officers of ELECTRIUM SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAHANOV, Sharon Hana
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Secretary
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    270249980001
    CURRIE, James
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    United KingdomBritishManaging Director286273540001
    PETERS, Robert James
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    EnglandBritishAccountant209382710001
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British169991220001
    COLLIN, Neil Proctor
    11a Long Copse
    Astley Village
    PR7 1TH Chorley
    Lancashire
    Secretary
    11a Long Copse
    Astley Village
    PR7 1TH Chorley
    Lancashire
    BritishDirector55797880001
    DAVINA, Simone Eufemia Agatha
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    211693980001
    EDMONDSON, Martin Richard
    3 Beeston Road
    M33 5AQ Sale
    Cheshire
    Secretary
    3 Beeston Road
    M33 5AQ Sale
    Cheshire
    British54319060001
    GENT, Gerard Thomas
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Secretary
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    BritishSolicitor51697750003
    THORNTON, Richard James
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    Secretary
    The Old Farm
    Nant Alyn Road Rhydymwyn
    CH7 5HQ Mold
    Flintshire
    British57845280001
    TURNBULL, Niall Mackenzie
    12 Fallowfield Drive
    DE13 8DH Barton Under Needwood
    Staffordshire
    Secretary
    12 Fallowfield Drive
    DE13 8DH Barton Under Needwood
    Staffordshire
    British47609990013
    BERNHARD, Hubertus
    Gartnerstrasse
    93059 Regensburg
    8
    Germany
    Director
    Gartnerstrasse
    93059 Regensburg
    8
    Germany
    GermanDirector131765500002
    COOPER, Keith Arthur
    17 Winstanley Close
    Freshbrook
    SN5 8RR Swindon
    Wiltshire
    Director
    17 Winstanley Close
    Freshbrook
    SN5 8RR Swindon
    Wiltshire
    BritishSales Executive39932060001
    DUNN, Leslie
    8 Barnscroft
    B74 3BW Sutton Coldfield
    West Midlands
    Director
    8 Barnscroft
    B74 3BW Sutton Coldfield
    West Midlands
    BritishManaging Director57487870001
    EDMONDSON, Martin Richard
    3 Beeston Road
    M33 5AQ Sale
    Cheshire
    Director
    3 Beeston Road
    M33 5AQ Sale
    Cheshire
    BritishAccountant54319060001
    FISHER, Paul Henry
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    United KingdomBritishCountry Division Lead54479830001
    FORSYTH, Thomas Michael
    9 Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    Cheshire
    Director
    9 Castleford Drive
    Prestbury
    SK10 4BG Macclesfield
    Cheshire
    BritishDirector1395470002
    GLEW, Barry James
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritishEngineer98492720002
    GOSS, Andreas Josef
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    UkGermanChief Executive112105420003
    KIDD, Alan Lister
    35 Hastings Road
    Birkdale
    PR8 2LN Southport
    Merseyside
    Director
    35 Hastings Road
    Birkdale
    PR8 2LN Southport
    Merseyside
    BritishDirector17132880001
    KIEHLE, Uwe Klaus
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    GermanyGermanCommercial Director110098190001
    KIEHLE, Uwe Klaus
    Blumenstr 4b
    Behringsdorf
    Schwaig B Nbg
    90571
    Germany
    Director
    Blumenstr 4b
    Behringsdorf
    Schwaig B Nbg
    90571
    Germany
    GermanyGermanComercial Director110098190001
    KITCHEN, Andrew
    Orrick House
    24 Gayton Lane Gayton
    CH60 3SJ Wirral
    Merseyside
    Director
    Orrick House
    24 Gayton Lane Gayton
    CH60 3SJ Wirral
    Merseyside
    United KingdomBritishManufacturing Director113543690002
    KOEHLER, Juergen
    Apartment 6
    17 Heath Road
    WA14 2UJ Hale
    Cheshire
    Director
    Apartment 6
    17 Heath Road
    WA14 2UJ Hale
    Cheshire
    GermanManaging Director110263680001
    MAHER, Paul
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    EnglandBritishManaging Director156180230001
    MAIER, Juergen Wolfgang, Professor
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomAustrianManaging Director78621070001
    MATHUR, Sunil Dass
    1 Le More
    B74 2XY Sutton Coldfield
    West Midlands
    Director
    1 Le More
    B74 2XY Sutton Coldfield
    West Midlands
    IndianFinance Director109975230002
    MATTHE, Andreas
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    GermanyGermanDirector154639920002
    MORRIS, David John
    7 Southdowns
    WA16 8ND Knutsford
    Cheshire
    Director
    7 Southdowns
    WA16 8ND Knutsford
    Cheshire
    BritishDirector20575490001
    NORMAN, David Howard
    Oakwater
    15 Bexton Lane
    WA16 9BW Knutsford
    Cheshire
    Director
    Oakwater
    15 Bexton Lane
    WA16 9BW Knutsford
    Cheshire
    United KingdomBritishCompany Director18609150003
    SANSBURY, Neil Albert
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    United KingdomBritishFinance Director103011540002
    SCHNEIDER, Godehardt Wolfgang
    Kieferndorfer Weg
    Hoechstadt
    48
    91315
    Germany
    Director
    Kieferndorfer Weg
    Hoechstadt
    48
    91315
    Germany
    GermanCeo118315250003
    SHIMWELL, Lee Michael
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    United KingdomBritishChartered Accountant107535490002
    STARK, Paulo Ricardo
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    Director
    Faraday House
    Sir William Siemens Square
    GU16 8QD Frimley, Camberley
    Surrey
    GermanyGermanDirector146877270001
    THOMAS, Christopher John
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    Director
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    United KingdomBritishChief Executive37235920002
    TODD, Dennis William
    The Malvern Suite The Grange
    Grange Park Old Birmingham Road
    B60 1RB Bromsgrove
    Worcestershire
    Director
    The Malvern Suite The Grange
    Grange Park Old Birmingham Road
    B60 1RB Bromsgrove
    Worcestershire
    BritishCompany Director78044360001

    Who are the persons with significant control of ELECTRIUM SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    Apr 06, 2016
    Pinehurst Road
    GU14 7BF Farnborough
    Pinehurst 2
    Hampshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2465263
    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