Crystalate Electronics Limited WOKING


Crystalate Electronics started in year 1961 as Private Limited Company with registration number 00691591. The Crystalate Electronics company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Woking at Fourth Floor St Andrews House. Postal code: GU21 6EB.

At present there are 3 directors in the the firm, namely Ian B., Jennifer C. and Stephen H.. In addition one secretary - Sharan J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crystalate Electronics Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00691591
Date of Incorporation Thu, 4th May 1961
Industry Activities of head offices
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sharan J.

Position: Secretary

Appointed: 30 June 2023

Ian B.

Position: Director

Appointed: 30 June 2023

Jennifer C.

Position: Director

Appointed: 01 December 2022

Stephen H.

Position: Director

Appointed: 30 September 2018

Thomas C.

Position: Director

Appointed: 08 June 2022

Resigned: 01 December 2022

Robert C.

Position: Director

Appointed: 10 July 2019

Resigned: 08 June 2022

Christopher J.

Position: Director

Appointed: 07 January 2016

Resigned: 10 July 2019

John S.

Position: Director

Appointed: 01 January 2015

Resigned: 06 January 2016

Shatish D.

Position: Director

Appointed: 23 April 2013

Resigned: 31 December 2014

Lynton B.

Position: Director

Appointed: 14 February 2013

Resigned: 30 June 2023

John L.

Position: Director

Appointed: 14 February 2013

Resigned: 30 September 2018

Lynton B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 30 June 2023

Sameet V.

Position: Director

Appointed: 07 April 2010

Resigned: 23 April 2013

Shatish D.

Position: Director

Appointed: 01 August 2008

Resigned: 29 May 2012

David M.

Position: Director

Appointed: 01 December 2006

Resigned: 31 March 2010

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 January 2013

Wendy S.

Position: Director

Appointed: 01 December 2006

Resigned: 14 February 2013

Paul F.

Position: Director

Appointed: 01 May 2000

Resigned: 14 February 2013

David C.

Position: Director

Appointed: 24 September 1997

Resigned: 01 May 2000

Roderick W.

Position: Director

Appointed: 02 May 1996

Resigned: 01 August 2008

Martin L.

Position: Director

Appointed: 17 November 1995

Resigned: 01 December 2006

Alexander T.

Position: Director

Appointed: 07 February 1991

Resigned: 31 January 1992

David A.

Position: Director

Appointed: 07 February 1991

Resigned: 02 October 1992

Iain R.

Position: Director

Appointed: 07 February 1991

Resigned: 31 May 1991

Martin L.

Position: Secretary

Appointed: 07 February 1991

Resigned: 01 December 2006

Michael E.

Position: Director

Appointed: 07 February 1991

Resigned: 02 May 1996

Sheridan C.

Position: Director

Appointed: 07 February 1991

Resigned: 17 November 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Tt Electronics Group Holdings Limited from Woking, England. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tt Electronics Group Holdings Limited

Fourth Floor St Andrews House West Street, Woking, Surrey, GU21 6EB, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 299275
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 22nd, June 2023
Free Download (16 pages)

Company search

Advertisements