About

Registered Number: 04298901
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA

 

Established in 2001, Elektron Enterprises 1 Ltd has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMONEY, Rodney Alfred 15 November 2001 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
REEVES, Martin Leslie 01 September 2010 29 September 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 August 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 15 October 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
SH01 - Return of Allotment of shares 26 July 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 10 July 2018
CH01 - Change of particulars for director 01 November 2017
CH01 - Change of particulars for director 01 November 2017
TM02 - Termination of appointment of secretary 19 October 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 12 October 2017
PSC02 - N/A 18 July 2017
PSC09 - N/A 17 July 2017
AA - Annual Accounts 08 December 2016
AP03 - Appointment of secretary 22 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 12 October 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 07 May 2014
AP01 - Appointment of director 28 March 2014
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
CERTNM - Change of name certificate 08 November 2013
RESOLUTIONS - N/A 25 October 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 30 December 2011
AA01 - Change of accounting reference date 19 December 2011
AA01 - Change of accounting reference date 30 November 2011
AR01 - Annual Return 04 November 2011
TM01 - Termination of appointment of director 03 November 2011
AD01 - Change of registered office address 02 November 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AUD - Auditor's letter of resignation 22 July 2011
AR01 - Annual Return 20 October 2010
AP03 - Appointment of secretary 19 September 2010
TM02 - Termination of appointment of secretary 19 September 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 30 January 2007
363a - Annual Return 10 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2006
353 - Register of members 09 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
AA - Annual Accounts 24 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 06 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2005
AUD - Auditor's letter of resignation 07 April 2005
AUD - Auditor's letter of resignation 16 March 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
363s - Annual Return 03 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
AA - Annual Accounts 21 October 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
395 - Particulars of a mortgage or charge 30 April 2004
395 - Particulars of a mortgage or charge 30 April 2004
395 - Particulars of a mortgage or charge 30 April 2004
225 - Change of Accounting Reference Date 19 February 2004
363s - Annual Return 29 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
395 - Particulars of a mortgage or charge 02 September 2003
AA - Annual Accounts 09 August 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
395 - Particulars of a mortgage or charge 17 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
RESOLUTIONS - N/A 15 April 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
363s - Annual Return 15 October 2002
395 - Particulars of a mortgage or charge 27 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
395 - Particulars of a mortgage or charge 19 December 2001
225 - Change of Accounting Reference Date 03 December 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
CERTNM - Change of name certificate 21 November 2001
287 - Change in situation or address of Registered Office 21 November 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 January 2007 Outstanding

N/A

Legal mortgage 27 April 2004 Outstanding

N/A

Legal mortgage 27 April 2004 Outstanding

N/A

Debenture 20 April 2004 Outstanding

N/A

Debenture 28 August 2003 Fully Satisfied

N/A

Legal charge 28 August 2003 Fully Satisfied

N/A

Legal charge 28 August 2003 Fully Satisfied

N/A

Mortgage deed 10 April 2003 Fully Satisfied

N/A

Mortgage deed 18 April 2002 Fully Satisfied

N/A

Debenture 03 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.