Company NameInstitution Of Electronic And Radio Engineers 1989
DirectorMichelle Dawn Richmond
Company StatusActive
Company Number02463927
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 January 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Fraser Wilson
NationalityBritish
StatusCurrent
Appointed05 April 2004(14 years, 2 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence Address9 Howard Road
Coulsdon
Surrey
CR5 2EB
Director NameMs Michelle Dawn Richmond
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(16 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Church End
Everton
Sandy
Bedfordshire
SG19 2JZ
Director NameDr John Charles Williams
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 14 June 1999)
RoleChief Executive
Correspondence AddressBeightons Bassetts Lane
Little Baddow
Chelmsford
Essex
CM3 4DA
Secretary NameMr Stephen Riding
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration12 years, 2 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address4 Wymondley Close
Hitchin
Hertfordshire
SG4 9PW
Director NameMr Stephen Riding
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(6 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 February 2007)
RoleCompany Director
Correspondence Address4 Wymondley Close
Hitchin
Hertfordshire
SG4 9PW
Director NameDr Alfred Roberts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(9 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2007)
RoleChief Executive
Correspondence Address34 Biddenham Turn
Biddenham
Bedford
Bedfordshire
MK40 4AZ
Director NameMrs Albina Dorothy Giles
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts
Nacton
Ipswich
Suffolk
IP10 0ET

Contact

Websiteiee.org.uk

Location

Registered AddressC/O A F Wilson, I E T Governance Department
Savoy Place
London
WC2R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

9 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
9 October 2020Notification of Bikramjit Singh Bhangu as a person with significant control on 1 October 2020 (2 pages)
5 October 2020Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages)
5 October 2020Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages)
5 October 2020Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages)
5 October 2020Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages)
30 September 2020Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2020 (1 page)
27 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
8 October 2019Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 October 2018Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages)
10 October 2018Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages)
10 October 2018Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages)
10 October 2018Notification of Joseph Dunn as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page)
9 October 2018Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page)
9 October 2018Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page)
9 October 2018Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page)
31 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
17 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
17 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
17 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
17 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
17 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
17 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
3 February 2017Confirmation statement made on 26 January 2017 with updates (19 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (19 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 26 January 2016 no member list (3 pages)
27 January 2016Annual return made up to 26 January 2016 no member list (3 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (3 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (3 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2014Annual return made up to 26 January 2014 no member list (3 pages)
27 January 2014Annual return made up to 26 January 2014 no member list (3 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 January 2013Annual return made up to 26 January 2013 no member list (3 pages)
28 January 2013Annual return made up to 26 January 2013 no member list (3 pages)
26 January 2012Annual return made up to 26 January 2012 no member list (3 pages)
26 January 2012Annual return made up to 26 January 2012 no member list (3 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2011Annual return made up to 26 January 2011 no member list (3 pages)
27 January 2011Annual return made up to 26 January 2011 no member list (3 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 February 2010Director's details changed for Michelle Dawn Richmond on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Michelle Dawn Richmond on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 no member list (2 pages)
2 February 2010Director's details changed for Michelle Dawn Richmond on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 no member list (2 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 February 2009Annual return made up to 26/01/09 (2 pages)
16 February 2009Annual return made up to 26/01/09 (2 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
13 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
14 February 2008Annual return made up to 26/01/08 (3 pages)
14 February 2008Annual return made up to 26/01/08 (3 pages)
6 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
6 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
29 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
29 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Annual return made up to 26/01/07 (5 pages)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Annual return made up to 26/01/07 (5 pages)
18 February 2007Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
13 February 2006Annual return made up to 26/01/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 2006Annual return made up to 26/01/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
25 January 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
31 January 2005Annual return made up to 26/01/05 (4 pages)
31 January 2005Annual return made up to 26/01/05 (4 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 March 2004Annual return made up to 26/01/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 2004Annual return made up to 26/01/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
21 February 2003Annual return made up to 26/01/03 (4 pages)
21 February 2003Annual return made up to 26/01/03 (4 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
19 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
19 February 2002Annual return made up to 26/01/02 (3 pages)
19 February 2002Annual return made up to 26/01/02 (3 pages)
10 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
10 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
26 January 2001Annual return made up to 26/01/01 (3 pages)
26 January 2001Annual return made up to 26/01/01 (3 pages)
15 February 2000Annual return made up to 26/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 February 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
15 February 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
15 February 2000Annual return made up to 26/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
24 February 1999Annual return made up to 26/01/99 (4 pages)
24 February 1999Annual return made up to 26/01/99 (4 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
20 February 1998Annual return made up to 26/01/98 (4 pages)
20 February 1998Annual return made up to 26/01/98 (4 pages)
7 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
7 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
27 February 1997Annual return made up to 26/01/97 (4 pages)
27 February 1997Annual return made up to 26/01/97 (4 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
6 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
15 February 1996Annual return made up to 26/01/96 (4 pages)
15 February 1996Annual return made up to 26/01/96 (4 pages)
26 January 1990Incorporation (28 pages)
26 January 1990Incorporation (28 pages)