Company NameElecomm Limited
Company StatusActive
Company Number04838546
CategoryPrivate Limited Company
Incorporation Date19 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Thomas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC4 Beighton Link Business Park
Old Colliery Way Beighton
Sheffield
S20 1DJ
Director NameMr Matthew Paul Mansell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC4 Beighton Link Business Park
Old Colliery Way Beighton
Sheffield
S20 1DJ
Secretary NameMr Matthew Paul Mansell
NationalityBritish
StatusCurrent
Appointed19 July 2003(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC4 Beighton Link Business Park
Old Colliery Way Beighton
Sheffield
S20 1DJ
Director NameMr John McCarthy Hamilton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC4 Beighton Link Business Park
Old Colliery Way Beighton
Sheffield
S20 1DJ
Director NameMrs Mary Rachel O'Driscoll
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC4 Beighton Link Business Park
Old Colliery Way Beighton
Sheffield
S20 1DJ
Director NameMr Neil Murray Metcalfe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC4 Beighton Link Business Park
Old Colliery Way Beighton
Sheffield
S20 1DJ
Director NameMr Lee Daniel Wareham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed27 April 2022(18 years, 9 months after company formation)
Appointment Duration2 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC4 Beighton Link Business Park
Old Colliery Way Beighton
Sheffield
S20 1DJ
Director NameMr Gary James Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2009)
RoleManaging Director
Correspondence Address67 Toll House Mead
Mosborough
Sheffield
South Yorkshire
S20 5EL
Director NameMr Keith Hudson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2016)
RoleFinance And Commercial Director
Country of ResidenceEngland
Correspondence AddressC4 Beighton Link Business Park
Old Colliery Way Beighton
Sheffield
S20 1DJ
Director NameMr Stephen Peter Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(10 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 July 2022)
RoleData & IT Services Director
Country of ResidenceEngland
Correspondence AddressC4 Beighton Link Business Park
Old Colliery Way Beighton
Sheffield
S20 1DJ

Contact

Websitewww.elecomm.co.uk
Email address[email protected]
Telephone01709 549988
Telephone regionRotherham

Location

Registered AddressC4 Beighton Link Business Park
Old Colliery Way Beighton
Sheffield
S20 1DJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardRother Vale
Built Up AreaSheffield

Shareholders

25 at £1Mr Christopher Thomas
25.00%
Ordinary
25 at £1Mr Matthew Paul Mansell
25.00%
Ordinary
25 at £1Mrs Alison Mansell
25.00%
Ordinary
25 at £1Mrs Dawn Thomas
25.00%
Ordinary

Financials

Year2014
Net Worth£849,848
Cash£35,766
Current Liabilities£1,773,431

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

30 January 2015Delivered on: 5 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 16 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 March 2006Delivered on: 5 April 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 October 2023Full accounts made up to 31 March 2023 (30 pages)
6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
18 January 2023Termination of appointment of John Mccarthy Hamilton as a director on 16 January 2023 (1 page)
12 December 2022Full accounts made up to 31 March 2022 (29 pages)
7 December 2022Termination of appointment of Mary Rachel O'driscoll as a director on 7 December 2022 (1 page)
7 December 2022Termination of appointment of Neil Murray Metcalfe as a director on 7 December 2022 (1 page)
20 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
19 August 2022Second filing for the termination of Stephen Peter Thomas as a director (5 pages)
21 July 2022Termination of appointment of Stephen Peter Thomas as a director on 2 June 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 19/08/2022
(2 pages)
27 April 2022Appointment of Mr Lee Daniel Wareham as a director on 27 April 2022 (2 pages)
13 December 2021Full accounts made up to 31 March 2021 (28 pages)
9 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
18 August 2021Director's details changed for Mr Stephen Peter Thomas on 17 August 2021 (2 pages)
10 December 2020Group of companies' accounts made up to 31 March 2020 (31 pages)
13 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 November 2020Resolutions
  • RES13 ‐ Sub-division of shares 20/10/2020
(2 pages)
13 November 2020Sub-division of shares on 20 October 2020 (5 pages)
13 November 2020Memorandum and Articles of Association (21 pages)
5 November 2020Statement of capital following an allotment of shares on 20 October 2020
  • GBP 108
(3 pages)
2 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
1 July 2020Director's details changed for Mr Christopher Thomas on 1 July 2020 (2 pages)
3 April 2020Secretary's details changed for Mr Matthew Paul Mansell on 1 April 2020 (1 page)
30 December 2019Full accounts made up to 31 March 2019 (25 pages)
11 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
11 September 2019Director's details changed for Mrs Mary Rachel O'driscoll on 5 September 2019 (2 pages)
8 July 2019Director's details changed for Mr Matthew Paul Mansell on 8 July 2019 (2 pages)
30 October 2018Full accounts made up to 31 March 2018 (25 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 August 2018Director's details changed for Mr Matthew Paul Mansell on 1 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Christopher Thomas on 1 August 2018 (2 pages)
12 October 2017Full accounts made up to 31 March 2017 (27 pages)
12 October 2017Full accounts made up to 31 March 2017 (27 pages)
3 October 2017Appointment of Mr Neil Murray Metcalfe as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Neil Murray Metcalfe as a director on 1 October 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 December 2016Satisfaction of charge 1 in full (1 page)
8 December 2016Satisfaction of charge 1 in full (1 page)
21 November 2016Full accounts made up to 31 March 2016 (25 pages)
21 November 2016Full accounts made up to 31 March 2016 (25 pages)
5 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
27 September 2016Appointment of Finance Director Mary Rachel O'driscoll as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Finance Director Mary Rachel O'driscoll as a director on 26 September 2016 (2 pages)
29 February 2016Termination of appointment of Keith Hudson as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Keith Hudson as a director on 29 February 2016 (1 page)
4 November 2015Full accounts made up to 31 March 2015 (20 pages)
4 November 2015Full accounts made up to 31 March 2015 (20 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
25 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(7 pages)
5 February 2015Registration of charge 048385460003, created on 30 January 2015 (13 pages)
5 February 2015Registration of charge 048385460003, created on 30 January 2015 (13 pages)
16 January 2015Registration of charge 048385460002, created on 13 January 2015 (18 pages)
16 January 2015Registration of charge 048385460002, created on 13 January 2015 (18 pages)
10 December 2014Resolutions
  • RES13 ‐ Section 190 - cross option agreement 19/11/2014
(21 pages)
10 December 2014Resolutions
  • RES13 ‐ Section 394 - cross option agreement 19/11/2014
(1 page)
10 December 2014Resolutions
  • RES13 ‐ Section 694 - cross option agreement 19/11/2014
(1 page)
10 December 2014Resolutions
  • RES13 ‐ Section 394 - cross option agreement 19/11/2014
(1 page)
10 December 2014Resolutions
  • RES13 ‐ Section 694 - cross option agreement 19/11/2014
(1 page)
5 September 2014Director's details changed for Mr Christopher Thomas on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Matthew Paul Mansell on 5 September 2014 (2 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(7 pages)
5 September 2014Director's details changed for Mr Christopher Thomas on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Matthew Paul Mansell on 5 September 2014 (2 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(7 pages)
5 September 2014Director's details changed for Mr Christopher Thomas on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Matthew Paul Mansell on 5 September 2014 (2 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(7 pages)
10 July 2014Appointment of Mr Stephen Peter Thomas as a director (2 pages)
10 July 2014Appointment of Mr John Mccarthy Hamilton as a director (2 pages)
10 July 2014Appointment of Mr John Mccarthy Hamilton as a director (2 pages)
10 July 2014Appointment of Mr Keith Hudson as a director (2 pages)
10 July 2014Appointment of Mr Stephen Peter Thomas as a director (2 pages)
10 July 2014Appointment of Mr Keith Hudson as a director (2 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Registered office address changed from Unit 5 Nine Trees Trading Estate Morthen Road Thurcroft Rotherham South Yorkshire S66 9JG on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Unit 5 Nine Trees Trading Estate Morthen Road Thurcroft Rotherham South Yorkshire S66 9JG on 15 August 2013 (1 page)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Return made up to 30/05/09; full list of members (4 pages)
17 July 2009Return made up to 30/05/09; full list of members (4 pages)
30 March 2009Appointment terminated director gary smith (1 page)
30 March 2009Appointment terminated director gary smith (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 June 2008Director's change of particulars / gary smith / 01/04/2008 (2 pages)
27 June 2008Director's change of particulars / gary smith / 01/04/2008 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Return made up to 30/05/06; full list of members (3 pages)
13 June 2006Return made up to 30/05/06; full list of members (3 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Registered office changed on 13/04/05 from: 50 herdings view gleadless sheffield south yorkshire S12 2LF (1 page)
13 April 2005Registered office changed on 13/04/05 from: 50 herdings view gleadless sheffield south yorkshire S12 2LF (1 page)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Return made up to 19/07/04; full list of members (7 pages)
16 August 2004Return made up to 19/07/04; full list of members (7 pages)
1 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 July 2003Incorporation (26 pages)
19 July 2003Incorporation (26 pages)