Company NameElectrade 247 Limited
DirectorParamjot Jot Singh
Company StatusActive
Company Number03385057
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Previous NameDeutsch Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Paramjot Jot Singh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(5 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Fryent Way
Kingsbury
London
NW9 9SL
Secretary NameITR Services Limited (Corporation)
StatusCurrent
Appointed05 March 2003(5 years, 8 months after company formation)
Appointment Duration21 years, 2 months
Correspondence Address7 Redbridge Lane East
Redbridge
Ilford
Essex
IG4 5ET
Director NameAlexander Daniel Oscar Deutsch
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 114
5 King Edwards Road
London
E9 7SG
Director NamePaulina Louisa Ella Deutsch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 114
5 King Edwards Road
London
E9 7SG
Secretary NamePaulina Louisa Ella Deutsch
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 114
5 King Edwards Road
London
E9 7SG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed23 October 2002(5 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 March 2003)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Contact

Telephone020 87322616
Telephone regionLondon

Location

Registered AddressUnit 2 Watford Metro Centre
Dwight Road
Watford
Hertfordshire
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Amrik Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£398,708
Cash£72,101
Current Liabilities£2,221,741

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

29 November 2022Delivered on: 2 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 November 2021Delivered on: 30 November 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
5 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
2 December 2022Registration of charge 033850570002, created on 29 November 2022 (8 pages)
4 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
27 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
30 November 2021Registration of charge 033850570001, created on 29 November 2021 (8 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
26 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 October 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 January 2019Registered office address changed from 2 Dwight Road Watford WD18 9SS England to Unit 2 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 30 January 2019 (1 page)
23 January 2019Registered office address changed from 41 Fryent Way Kingsbury London NW9 9SL to 2 Dwight Road Watford WD18 9SS on 23 January 2019 (1 page)
17 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
21 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
2 December 2017Current accounting period extended from 27 February 2018 to 28 February 2018 (1 page)
2 December 2017Current accounting period extended from 27 February 2018 to 28 February 2018 (1 page)
1 December 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
15 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Itr Services Limited on 11 June 2010 (2 pages)
14 July 2010Secretary's details changed for Itr Services Limited on 11 June 2010 (2 pages)
14 July 2010Director's details changed for Paramjot Singh on 11 June 2010 (2 pages)
14 July 2010Director's details changed for Paramjot Singh on 11 June 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 June 2009Return made up to 11/06/09; full list of members (3 pages)
30 June 2009Return made up to 11/06/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 11/06/08; full list of members (3 pages)
9 July 2008Return made up to 11/06/08; full list of members (3 pages)
17 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 August 2007Return made up to 11/06/07; no change of members (6 pages)
4 August 2007Return made up to 11/06/07; no change of members (6 pages)
10 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 August 2006Return made up to 11/06/06; full list of members (6 pages)
7 August 2006Return made up to 11/06/06; full list of members (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 August 2005Return made up to 11/06/05; full list of members (6 pages)
3 August 2005Return made up to 11/06/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Return made up to 11/06/04; full list of members (6 pages)
17 August 2004Return made up to 11/06/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 July 2003Return made up to 11/06/03; full list of members (6 pages)
13 July 2003Return made up to 11/06/03; full list of members (6 pages)
12 March 2003Registered office changed on 12/03/03 from: 62 beresford street woolwich london SE18 6BG (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 62 beresford street woolwich london SE18 6BG (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
26 November 2002Full accounts made up to 31 March 2002 (11 pages)
26 November 2002Full accounts made up to 31 March 2002 (11 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
28 August 2002Company name changed deutsch direct LIMITED\certificate issued on 28/08/02 (2 pages)
28 August 2002Company name changed deutsch direct LIMITED\certificate issued on 28/08/02 (2 pages)
19 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
15 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Secretary's particulars changed;director's particulars changed (2 pages)
9 January 2001Director's particulars changed (2 pages)
9 January 2001Director's particulars changed (2 pages)
9 January 2001Secretary's particulars changed;director's particulars changed (2 pages)
17 July 2000Full accounts made up to 31 March 2000 (12 pages)
17 July 2000Full accounts made up to 31 March 2000 (12 pages)
19 June 2000Return made up to 11/06/00; full list of members (6 pages)
19 June 2000Return made up to 11/06/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 June 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Secretary's particulars changed;director's particulars changed (1 page)
30 December 1998Secretary's particulars changed;director's particulars changed (1 page)
7 August 1998Full accounts made up to 31 March 1998 (9 pages)
7 August 1998Full accounts made up to 31 March 1998 (9 pages)
7 August 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
7 August 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
23 July 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1997Registered office changed on 17/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New secretary appointed;new director appointed (2 pages)
17 June 1997New director appointed (2 pages)
11 June 1997Incorporation (13 pages)
11 June 1997Incorporation (13 pages)