Laird Connectivity Uk Limited WOOBURN GREEN


Laird Connectivity Uk started in year 2004 as Private Limited Company with registration number 05178293. The Laird Connectivity Uk company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wooburn Green at Saturn House Mercury Park. Postal code: HP10 0HH. Since September 1, 2015 Laird Connectivity Uk Limited is no longer carrying the name Ezurio.

The company has 2 directors, namely Robert S., Jonathan K.. Of them, Jonathan K. has been with the company the longest, being appointed on 21 November 2018 and Robert S. has been with the company for the least time - from 19 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Laird Connectivity Uk Limited Address / Contact

Office Address Saturn House Mercury Park
Office Address2 Wycombe Lane
Town Wooburn Green
Post code HP10 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05178293
Date of Incorporation Tue, 13th Jul 2004
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Robert S.

Position: Director

Appointed: 19 April 2023

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 09 May 2019

Jonathan K.

Position: Director

Appointed: 21 November 2018

Robert S.

Position: Director

Appointed: 12 August 2019

Resigned: 29 June 2022

Stephen M.

Position: Director

Appointed: 21 November 2018

Resigned: 12 August 2019

Kevin D.

Position: Director

Appointed: 17 October 2016

Resigned: 21 November 2018

Timothy M.

Position: Secretary

Appointed: 13 June 2016

Resigned: 11 August 2016

Yasmin V.

Position: Secretary

Appointed: 12 November 2015

Resigned: 13 June 2016

Anthony Q.

Position: Director

Appointed: 30 October 2015

Resigned: 21 November 2018

Jacobus D.

Position: Director

Appointed: 08 May 2015

Resigned: 28 September 2018

Andrew D.

Position: Director

Appointed: 05 September 2013

Resigned: 01 August 2018

Anne D.

Position: Director

Appointed: 31 July 2009

Resigned: 11 November 2015

Gary M.

Position: Director

Appointed: 31 July 2009

Resigned: 31 August 2013

Anne D.

Position: Secretary

Appointed: 22 April 2009

Resigned: 11 November 2015

Ivor T.

Position: Director

Appointed: 22 April 2009

Resigned: 31 July 2009

Dominic H.

Position: Director

Appointed: 14 January 2009

Resigned: 28 March 2009

Hans T.

Position: Director

Appointed: 09 February 2008

Resigned: 17 September 2009

Ivor T.

Position: Director

Appointed: 28 April 2005

Resigned: 09 February 2008

Nick H.

Position: Director

Appointed: 24 September 2004

Resigned: 09 February 2008

Gary V.

Position: Director

Appointed: 24 September 2004

Resigned: 09 February 2008

Ivor T.

Position: Secretary

Appointed: 02 September 2004

Resigned: 22 April 2009

Christopher S.

Position: Director

Appointed: 24 August 2004

Resigned: 31 December 2008

7side Nominees Limited

Position: Corporate Director

Appointed: 13 July 2004

Resigned: 13 July 2004

Paul C.

Position: Director

Appointed: 13 July 2004

Resigned: 24 August 2004

John B.

Position: Secretary

Appointed: 13 July 2004

Resigned: 24 August 2004

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 13 July 2004

Resigned: 13 July 2004

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats discovered, there is Marc W. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Geoffrey R. This PSC has significiant influence or control over the company,. The third one is Ai Ladder Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Marc W.

Notified on 24 August 2022
Nature of control: significiant influence or control

Geoffrey R.

Notified on 24 August 2022
Nature of control: significiant influence or control

Ai Ladder Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11220965
Notified on 15 December 2021
Ceased on 24 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laird Treasury Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11444326
Notified on 23 April 2021
Ceased on 15 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laird Holdings Limited

100 Pall Mall, London, SW1Y 5NQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 6373
Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ezurio September 1, 2015
Ccpl One September 24, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 7th, October 2023
Free Download (55 pages)

Company search