Uk Circuits And Electronics Solutions Holdings Limited DERBY


Founded in 2016, Uk Circuits And Electronics Solutions Holdings, classified under reg no. 09955364 is an active company. Currently registered at The Mills DE1 2RJ, Derby the company has been in the business for 8 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30. Since 2021-03-29 Uk Circuits And Electronics Solutions Holdings Limited is no longer carrying the name Callow Capital 1.

The company has 4 directors, namely James S., Andrew H. and Myles H. and others. Of them, Simon D. has been with the company the longest, being appointed on 18 January 2016 and James S. and Andrew H. and Myles H. have been with the company for the least time - from 12 October 2021. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Uk Circuits And Electronics Solutions Holdings Limited Address / Contact

Office Address The Mills
Office Address2 Canal Street
Town Derby
Post code DE1 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09955364
Date of Incorporation Mon, 18th Jan 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

James S.

Position: Director

Appointed: 12 October 2021

Andrew H.

Position: Director

Appointed: 12 October 2021

Myles H.

Position: Director

Appointed: 12 October 2021

Simon D.

Position: Director

Appointed: 18 January 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Light Science Technologies Holdings Plc from Derby, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Simon D. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Light Science Technologies Holdings Plc

The Mills Canal Street, Hilton, Derby, England, DE1 2RJ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12398098
Notified on 23 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon D.

Notified on 22 August 2016
Ceased on 23 June 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Callow Capital 1 March 29, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-30
Balance Sheet
Debtors100  9 114
Net Assets Liabilities500 100500 100500 100479 962
Other Debtors100   
Other
Amounts Owed To Related Parties893 2741 534 2792 727 5352 775 132
Average Number Employees During Period1111
Consideration Received For Shares Issued In Period100   
Creditors455 0002 144 271175 0003 536 093
Financial Liabilities455 000 175 000 
Investments Fixed Assets2 443 2742 644 3713 675 2214 006 941
Investments In Subsidiaries2 443 2742 644 3713 675 2214 006 941
Net Current Assets Liabilities-1 488 174 -3 000 121-3 526 979
Nominal Value Allotted Share Capital100   
Number Shares Issued Fully Paid100100100100
Number Shares Issued In Period- Gross100   
Other Creditors455 000609 992272 586760 961
Par Value Share1111
Total Assets Less Current Liabilities955 100500 100675 100479 962
Amount Specific Advance Or Credit Directors-100   
Amount Specific Advance Or Credit Made In Period Directors-100   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-03-06
filed on: 9th, March 2024
Free Download (1 page)

Company search