ELECOSOFT LTD

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

    Company NameELECOSOFT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02734227
    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 ELECOSOFT LTD?

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

    Where is ELECOSOFT LTD located?

    Registered Office Address
    Parkway House Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECOSOFT LTD?

    Previous Company Names
    Company NameFromUntil
    ELECO LTDJun 10, 2015Jun 10, 2015
    ELECOSOFT LIMITEDMar 07, 2012Mar 07, 2012
    ELECO HOLDINGS LIMITEDDec 15, 2008Dec 15, 2008
    ELECO BUILDING PRODUCTS LIMITEDJan 05, 1999Jan 05, 1999
    ELECO LIMITEDJul 24, 1992Jul 24, 1992

    What are the latest accounts for ELECOSOFT LTD?

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

    What is the status of the latest confirmation statement for ELECOSOFT LTD?

    Last Confirmation Statement Made Up ToDec 30, 2026
    Next Confirmation Statement DueJan 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2025
    OverdueNo

    What are the latest filings for ELECOSOFT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    15 pagesAA

    Confirmation statement made on Dec 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    13 pagesAA

    Appointment of Mr Duncan James Swallow as a director on May 13, 2024

    2 pagesAP01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Change of details for Eleco Plc as a person with significant control on Oct 12, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Albert Hunter on Jul 01, 2021

    2 pagesCH01

    Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on Nov 09, 2021

    1 pagesAD01

    Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on Oct 27, 2021

    1 pagesAD01

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Eleco Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Termination of appointment of Benjamin Stuart Moralee as a director on Mar 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Change of details for Elecosoft Plc as a person with significant control on Jul 17, 2020

    2 pagesPSC05

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John Henry Beevor Ketteley as a director on Sep 23, 2020

    1 pagesTM01

    Appointment of Mr Benjamin Stuart Moralee as a director on Sep 23, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 04, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of ELECOSOFT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Jonathan Albert
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    Director
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    EnglandBritish209112240002
    SWALLOW, Duncan James
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    Director
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    United KingdomBritish147308450001
    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
    Secretary
    Clifton Street
    EC2A 4HB London
    66
    198380310001
    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
    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
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BARTON, Ivor Ashley
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    Director
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    EnglandBritish15818320006
    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
    DANNHAUSER, David Stephen
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    Director
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    EnglandBritish55176170003
    GRAVETT, Philip James
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    Director
    Ellerslie Crawley End
    Chrishall
    SG8 8QJ Royston
    Hertfordshire
    EnglandBritish36746090001
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Director
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    HOPKINS, Nigel Antony
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    Director
    9 Norton Leys
    Wavendon Gate
    MK7 7TA Milton Keynes
    Buckinghamshire
    EnglandBritish75324110002
    KETTELEY, John Henry Beevor
    Ferry Road
    Creek Sea
    CM0 8PL Burnham On Crouch
    Keeway
    Essex
    United Kingdom
    Director
    Ferry Road
    Creek Sea
    CM0 8PL Burnham On Crouch
    Keeway
    Essex
    United Kingdom
    United KingdomBritish3514610001
    MORALEE, Benjamin Stuart
    Clifton Street
    EC2A 4HB London
    66
    England
    Director
    Clifton Street
    EC2A 4HB London
    66
    England
    EnglandBritish274601740001
    SPRATLING, Graham Neil
    The Mall
    Park Street
    AL2 2HT St Albans
    3c
    Hertfordshire
    Director
    The Mall
    Park Street
    AL2 2HT St Albans
    3c
    Hertfordshire
    EnglandBritish153162830001
    TSAPPIS, Neil John Alfred
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    Director
    Burfield 85 Church Green Road
    Bletchley
    MK3 6DA Milton Keynes
    EnglandBritish49019640001
    WEBSTER, Michael John
    Coles Park House
    Cole Park Westmill
    SG9 9LT Buntingford
    Hertfordshire
    Director
    Coles Park House
    Cole Park Westmill
    SG9 9LT Buntingford
    Hertfordshire
    British21651670001
    WOOLLEY, Eric Ryhs
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    Director
    17 Heron Close
    CM21 0BB Sawbridgeworth
    Hertfordshire
    British22806550001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ELECOSOFT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eleco Plc
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    Apr 06, 2016
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number00354915
    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