Elecosoft Ltd HADDENHAM


Founded in 1992, Elecosoft, classified under reg no. 02734227 is an active company. Currently registered at Parkway House Pegasus Way HP17 8LJ, Haddenham the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 17th July 2020 Elecosoft Ltd is no longer carrying the name Eleco.

The company has one director. Jonathan H., appointed on 3 July 2018. There are currently no secretaries appointed. Currently 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.

Elecosoft Ltd Address / Contact

Office Address Parkway House Pegasus Way
Office Address2 Haddenham Business Park
Town Haddenham
Post code HP17 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02734227
Date of Incorporation Fri, 24th Jul 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Jonathan H.

Position: Director

Appointed: 03 July 2018

Benjamin M.

Position: Director

Appointed: 23 September 2020

Resigned: 26 March 2021

Nicholas C.

Position: Director

Appointed: 04 June 2015

Resigned: 18 April 2016

Andrew C.

Position: Secretary

Appointed: 04 June 2015

Resigned: 29 June 2016

John K.

Position: Director

Appointed: 22 April 2013

Resigned: 23 September 2020

Graham S.

Position: Director

Appointed: 15 July 2010

Resigned: 31 March 2017

Ivor B.

Position: Director

Appointed: 03 January 2006

Resigned: 28 July 2014

Ivor B.

Position: Secretary

Appointed: 03 January 2006

Resigned: 28 July 2014

Laurence H.

Position: Director

Appointed: 04 June 2001

Resigned: 03 January 2006

Laurence H.

Position: Secretary

Appointed: 04 June 2001

Resigned: 03 January 2006

Nigel H.

Position: Director

Appointed: 02 March 2001

Resigned: 04 June 2001

Nigel H.

Position: Secretary

Appointed: 02 March 2001

Resigned: 04 June 2001

Neil T.

Position: Secretary

Appointed: 07 September 1999

Resigned: 02 March 2001

Neil T.

Position: Director

Appointed: 07 September 1999

Resigned: 02 March 2001

David D.

Position: Director

Appointed: 29 January 1997

Resigned: 15 July 2010

Philip G.

Position: Director

Appointed: 24 July 1993

Resigned: 18 December 1998

Peter C.

Position: Director

Appointed: 24 July 1993

Resigned: 29 January 1997

Eric W.

Position: Secretary

Appointed: 24 July 1992

Resigned: 24 July 1993

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 July 1992

Resigned: 24 July 1992

Michael W.

Position: Director

Appointed: 24 July 1992

Resigned: 24 July 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1992

Resigned: 24 July 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 July 1992

Resigned: 24 July 1992

Eric W.

Position: Director

Appointed: 24 July 1992

Resigned: 24 July 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Eleco Plc from London, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eleco Plc

Dawson House 5 Jewry Street, Haddenham Business Park, London, Bucks, EC3N 2EX, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered England & Wales Companies Registry
Registration number 00354915
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eleco July 17, 2020
Elecosoft June 10, 2015
Eleco Holdings March 7, 2012
Eleco Building Products December 15, 2008
Eleco January 5, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 8th, July 2023
Free Download (14 pages)

Company search