ADVANCED ELECTRONICS LIMITED

ADVANCED ELECTRONICS LIMITED

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

    Company NameADVANCED ELECTRONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03750100
    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 ADVANCED ELECTRONICS LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is ADVANCED ELECTRONICS LIMITED located?

    Registered Office Address
    The Bridges
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    Tyne And Wear
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORLEY ADVANCED LIMITEDApr 28, 1999Apr 28, 1999
    CLERKTRAY LIMITEDApr 09, 1999Apr 09, 1999

    What are the latest accounts for ADVANCED 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 ADVANCED ELECTRONICS LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2026
    Next Confirmation Statement DueApr 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2025
    OverdueNo

    What are the latest filings for ADVANCED ELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    45 pagesAA

    Appointment of Mr Davi Fontes Mendes Galvao as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Danielle Louise Watson as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael James Cottam as a director on Dec 13, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    46 pagesAA

    Appointment of Ms Nicola Frances Smith as a director on Jun 03, 2024

    2 pagesAP01

    Confirmation statement made on Apr 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    44 pagesAA

    Appointment of Mr John Daniel Newbury as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Faye Christina Bartlett as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Antonio Telesca as a director on Jul 31, 2023

    2 pagesAP01

    Confirmation statement made on Apr 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paula Hill as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    42 pagesAA

    Termination of appointment of Peter Craig Browitt as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mrs Danielle Louise Watson as a director on Sep 26, 2022

    2 pagesAP01

    Termination of appointment of Benjamin Charles Moody as a director on Sep 25, 2022

    1 pagesTM01

    Appointment of Mr Michael James Cottam as a director on Aug 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 09, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Faye Christina Bartlett on Apr 14, 2022

    2 pagesCH01

    Director's details changed for Mr Peter Craig Browitt on Apr 13, 2022

    2 pagesCH01

    Director's details changed for Mr Benjamin Charles Moody on Apr 14, 2022

    2 pagesCH01

    Director's details changed for Mr Charles Loic Lombard on Apr 10, 2022

    2 pagesCH01

    Termination of appointment of Gary Craig as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of ADVANCED ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALVAO, Davi Fontes Mendes
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    United KingdomBrazilian339514750001
    LAWSON, Sarah
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    United KingdomBritish292900960001
    LOMBARD, Charles
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    ItalyFrench237791420003
    NEWBURY, John Daniel
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    EnglandBritish272301830001
    SMITH, Nicola Frances
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    EnglandBritish323798620001
    TELESCA, Antonio
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    United KingdomItalian312138510001
    BAINES, John Crawford
    Moorland Way
    NE23 1WE Cramlington
    34
    Northumberland
    Secretary
    Moorland Way
    NE23 1WE Cramlington
    34
    Northumberland
    British27283010001
    HOPE, Raymond James
    19 The Swallows
    NE28 9QY Wallsend
    Tyne & Wear
    Secretary
    19 The Swallows
    NE28 9QY Wallsend
    Tyne & Wear
    British45714750001
    WIDDAS, Christopher John
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Secretary
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    194010780001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    WB COMPANY SECRETARIES LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Tyne & Wear
    37945630002
    BAINES, John Crawford
    6 The Orchard
    NE41 8BS Wylam
    Northumberland
    Director
    6 The Orchard
    NE41 8BS Wylam
    Northumberland
    United KingdomBritish27283010001
    BARTLETT, Faye Christina
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    EnglandBritish244809150002
    BEECH, Alan Eric
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    Director
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    United KingdomBritish35323380001
    BELL, Peter
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    EnglandBritish248339940001
    BOWLES, Aston
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    United KingdomBritish133760740002
    BROWITT, Peter Craig
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    EnglandBritish252272830003
    BROWN, Steven Malcolm
    Benton Lane
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Benton Lane
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    EnglandBritish193291470003
    COTTAM, Michael James
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    EnglandBritish298679770001
    CRAIG, Gary
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    EnglandBritish151172860001
    DODSON, Michael George
    The Old Vicarage
    Fulford
    ST11 9QS Stoke On Trent
    Staffordshire
    Director
    The Old Vicarage
    Fulford
    ST11 9QS Stoke On Trent
    Staffordshire
    United KingdomBritish91520610001
    HILL, Paula
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    United KingdomBritish291568550001
    HOPE, Raymond James
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    Director
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    United KingdomBritish45714750001
    LAVELLE, Mark Stephen
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    Director
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    EnglandBritish79015160001
    LEISERACH, Joseph Saul
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    United KingdomBritish259707010001
    MARSTON, Christopher
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    United KingdomBritish159061070001
    MOODY, Benjamin Charles
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    United KingdomBritish268420950002
    MORTON, Robert
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    Director
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    United KingdomBritish162925750001
    SENIOR, Adrian
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    Director
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    United KingdomBritish35323390002
    SYKES, John Keith
    Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    34
    Northumberland
    Director
    Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    34
    Northumberland
    EnglandBritish5432520003
    THOMPSON, Ian
    Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    34
    Northumberland
    Director
    Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    34
    Northumberland
    United KingdomBritish57659530003
    TRODD, Nigel James Benedict
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    Director
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    United KingdomBritish136164970001
    WATSON, Danielle Louise
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    United KingdomBritish300731370001
    WIDDAS, Christopher John
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    Director
    Balliol Business Park
    NE12 8EW Newcastle Upon Tyne
    The Bridges
    Tyne And Wear
    England
    EnglandBritish110075470001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raymond Hope
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    Apr 07, 2016
    34 Moorland Way
    Nelson Park
    NE23 1WE Cramlington
    Northumberland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Halma Plc
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    England
    Apr 06, 2016
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2013
    Place RegisteredCompanies House England & Wales
    Registration Number00040932
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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