LIGO ELECTRONICS LIMITED

LIGO ELECTRONICS LIMITED

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

    Company NameLIGO ELECTRONICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04940332
    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 LIGO ELECTRONICS LIMITED?

    • Retail sale of telecommunications equipment other than mobile telephones (47429) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LIGO ELECTRONICS LIMITED located?

    Registered Office Address
    Suite B, 8th Floor West One
    Forth Banks
    NE1 3PA Newcastle Upon Tyne
    Tyne And Wear
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIGO ELECTRONICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for LIGO ELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    10 pagesAA

    Satisfaction of charge 049403320003 in full

    1 pagesMR04

    Confirmation statement made on Nov 10, 2025 with updates

    4 pagesCS01

    Registered office address changed from 30 C/O Aberdein Considine Cloth Market Newcastle NE1 1EE England to Suite B, 8th Floor West One Forth Banks Newcastle upon Tyne Tyne and Wear NE1 3PA on Jun 10, 2025

    1 pagesAD01

    Director's details changed for Mrs Mairead Louise Brophy on Jun 09, 2025

    2 pagesCH01

    Director's details changed for Mr David John Brophy on Jun 09, 2025

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Nov 10, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    Confirmation statement made on Nov 10, 2023 with updates

    4 pagesCS01

    Notification of Carleton Holdings Limited as a person with significant control on Apr 25, 2023

    2 pagesPSC02

    Cessation of Ar1 Limited as a person with significant control on Apr 25, 2023

    1 pagesPSC07

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    10 pagesAA

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Current accounting period extended from Oct 31, 2019 to Apr 30, 2020

    1 pagesAA01

    Total exemption full accounts made up to Oct 31, 2018

    10 pagesAA

    Confirmation statement made on Nov 10, 2019 with no updates

    3 pagesCS01

    Current accounting period shortened from Apr 30, 2019 to Oct 31, 2018

    1 pagesAA01

    Total exemption full accounts made up to Apr 30, 2018

    11 pagesAA

    Registered office address changed from 55 Baker Street London W1U 7EU to 30 C/O Aberdein Considine Cloth Market Newcastle NE1 1EE on Dec 17, 2018

    1 pagesAD01

    Satisfaction of charge 049403320002 in full

    1 pagesMR04

    Who are the officers of LIGO ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROPHY, David John
    West One
    Forth Banks
    NE1 3PA Newcastle Upon Tyne
    Suite B, 8th Floor
    Tyne And Wear
    England
    Director
    West One
    Forth Banks
    NE1 3PA Newcastle Upon Tyne
    Suite B, 8th Floor
    Tyne And Wear
    England
    ScotlandScottish223526730001
    BROPHY, Mairead Louise
    West One
    Forth Banks
    NE1 3PA Newcastle Upon Tyne
    Suite B, 8th Floor
    Tyne And Wear
    England
    Director
    West One
    Forth Banks
    NE1 3PA Newcastle Upon Tyne
    Suite B, 8th Floor
    Tyne And Wear
    England
    ScotlandBritish161111240003
    BROPHY, David John
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    243270650001
    CRENNELL, Gillian Elaine
    10 Bridge End
    Grassington
    BD23 5NH Skipton
    North Yorkshire
    Secretary
    10 Bridge End
    Grassington
    BD23 5NH Skipton
    North Yorkshire
    British92581310001
    TIERNEY, Marjory
    Cortmalaw Crescent
    G33 1TB Glasgow
    96
    United Kingdom
    Secretary
    Cortmalaw Crescent
    G33 1TB Glasgow
    96
    United Kingdom
    British95623330003
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    AMDJADI, Sahand
    Durward Avenue
    G41 3UE Glasgow
    68
    Scotland
    Director
    Durward Avenue
    G41 3UE Glasgow
    68
    Scotland
    United KingdomBritish263628370001
    CRENNELL, Gillian Elaine
    10 Bridge End
    Grassington
    BD23 5NH Skipton
    North Yorkshire
    Director
    10 Bridge End
    Grassington
    BD23 5NH Skipton
    North Yorkshire
    British92581310001
    STOCKHAUS, Daniel
    Bath Street
    G2 4HG Glasgow
    176
    Scotland
    Director
    Bath Street
    G2 4HG Glasgow
    176
    Scotland
    United KingdomGerman91450220005
    TIERNEY, Marjory
    Cortmalaw Crescent
    G33 1TB Glasgow
    96
    United Kingdom
    Director
    Cortmalaw Crescent
    G33 1TB Glasgow
    96
    United Kingdom
    United KingdomBritish95623330003
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Carleton Holdings Limited
    Bath Street
    G2 4HG Glasgow
    176 Bath Street
    Scotland
    Apr 25, 2023
    Bath Street
    G2 4HG Glasgow
    176 Bath Street
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc593298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ar1 Limited
    Bath Street
    G2 4HG Glasgow
    176
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4HG Glasgow
    176
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredLanarkshire
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration Number531884
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Sahand Amdjadi
    Bath Street
    G2 4HG Glasgow
    176
    Scotland
    Apr 06, 2016
    Bath Street
    G2 4HG Glasgow
    176
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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