Company NameElectio Limited
Company StatusActive
Company Number03912297
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Edwin Morley-Fletcher
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Bartholomew Close
Barts Square
London
EC1A 7BL
Secretary NameMr Peter Charles Howard Soar
NationalityBritish
StatusCurrent
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Peter Charles Howard Soar
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(2 months, 3 weeks after company formation)
Appointment Duration24 years
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Alpin Findanus Macgregor
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameDr Paolo Nils David Morley Fletcher
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleManager
Country of ResidenceItaly
Correspondence Address1 Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameAlan Ian Morley-Fletcher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grammar School
Bush Place
Langport
Somerset
TA10 9PP
Director NameMaria Christina Elisabeth Macgregor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Stockwell Park Road
London
SW9 0DB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteelectio-payments.com

Location

Registered AddressFlat 1, 248 Clapham Road
London
SW9 0PZ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
5.08%
-
22k at £1Francesco Vitali
4.62%
Ordinary
150k at £1Hasinlor Management LTD
31.51%
Ordinary
18.9k at £1Paolo Morley-fletcher
3.98%
Ordinary
104k at £1Edwin Morley-fletcher
21.85%
Ordinary
14k at £1Alasdair Macgregor
2.94%
Ordinary
14k at £1Callum Macgregor
2.94%
Ordinary
14k at £1Karen Fiona Macgregor
2.94%
Ordinary
11k at £1Maria Macgregor
2.31%
Ordinary
10.9k at £1Alice Michahelles
2.28%
Ordinary
50.1k at £1Alpin Macgregor
10.52%
Ordinary
9k at £1Bruno Musso
1.89%
Ordinary
6k at £1Michel Brunner
1.26%
Ordinary
6k at £1Pierre Brunner
1.26%
Ordinary
4.6k at £1Alessandro Sattanino
0.96%
Ordinary
4k at £1Jocelyne Brunner
0.84%
Ordinary
3.4k at £1Alan Ian Morley-fletcher
0.71%
Ordinary
3k at £1Antonio Allegra
0.63%
Ordinary
3k at £1Peter Soar
0.63%
Ordinary
2k at £1Doris Brunner
0.42%
Ordinary
2k at £1Luca Beltrametti
0.42%
Ordinary

Financials

Year2014
Net Worth£151,912
Cash£341
Current Liabilities£213,145

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

31 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
26 July 2023Registered office address changed from 1 Bartholomew Close Barts Square London EC1A 7BL England to Flat 1, 248 Clapham Road London SW9 0PZ on 26 July 2023 (1 page)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
16 June 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to 1 Bartholomew Close Barts Square London EC1A 7BL on 16 June 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 March 2019Change of details for Mr Edwin Morley-Fletcher as a person with significant control on 22 March 2019 (2 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 February 2019Confirmation statement made on 19 January 2019 with updates (8 pages)
26 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 519,746
(3 pages)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 476,046
(8 pages)
31 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 476,046
(8 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 476,046
(8 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 476,046
(8 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 476,046
(8 pages)
9 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 476,046
(8 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
10 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 February 2010Director's details changed for Alpin Findanus Macgregor on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Dr Paolo Nils David Morley Fletcher on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Professor Edwin Morley-Fletcher on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Dr Paolo Nils David Morley Fletcher on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Alpin Findanus Macgregor on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Dr Paolo Nils David Morley Fletcher on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Alpin Findanus Macgregor on 1 November 2009 (2 pages)
10 February 2010Secretary's details changed for Peter Charles Howard Soar on 1 November 2009 (1 page)
10 February 2010Director's details changed for Mr Peter Charles Howard Soar on 1 November 2009 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (21 pages)
10 February 2010Director's details changed for Mr Peter Charles Howard Soar on 1 November 2009 (2 pages)
10 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (21 pages)
10 February 2010Director's details changed for Professor Edwin Morley-Fletcher on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Mr Peter Charles Howard Soar on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Professor Edwin Morley-Fletcher on 1 November 2009 (2 pages)
10 February 2010Secretary's details changed for Peter Charles Howard Soar on 1 November 2009 (1 page)
10 February 2010Secretary's details changed for Peter Charles Howard Soar on 1 November 2009 (1 page)
21 November 2009Ad 29/06/09\gbp si 5200@1=5200\gbp ic 470846/476046\ (1 page)
21 November 2009Ad 29/06/09\gbp si 5200@1=5200\gbp ic 470846/476046\ (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Ad 01/09/08\gbp si 7885@1=7885\gbp ic 462961/470846\ (2 pages)
12 February 2009Return made up to 19/01/09; full list of members (20 pages)
12 February 2009Ad 01/09/08\gbp si 7885@1=7885\gbp ic 462961/470846\ (2 pages)
12 February 2009Return made up to 19/01/09; full list of members (20 pages)
13 August 2008Particulars of contract relating to shares (2 pages)
13 August 2008Capitals not rolled up (2 pages)
13 August 2008Particulars of contract relating to shares (2 pages)
13 August 2008Capitals not rolled up (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008Return made up to 19/01/08; change of members (8 pages)
19 February 2008Return made up to 19/01/08; change of members (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 February 2007Return made up to 19/01/07; no change of members (8 pages)
26 February 2007Return made up to 19/01/07; no change of members (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
23 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
23 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 February 2005Ad 28/06/04--------- £ si 13483@1=13483 £ ic 436802/450285 (2 pages)
21 February 2005Return made up to 19/01/05; change of members (10 pages)
21 February 2005Particulars of contract relating to shares (3 pages)
21 February 2005Ad 28/06/04--------- £ si 13483@1=13483 £ ic 436802/450285 (2 pages)
21 February 2005Return made up to 19/01/05; change of members (10 pages)
21 February 2005Particulars of contract relating to shares (3 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
26 November 2004Ad 25/06/04--------- £ si 9600@1=9600 £ ic 397202/406802 (2 pages)
26 November 2004Ad 25/06/04--------- £ si 30000@1=30000 £ ic 406802/436802 (2 pages)
26 November 2004Particulars of contract relating to shares (4 pages)
26 November 2004Particulars of contract relating to shares (4 pages)
26 November 2004Ad 25/06/04--------- £ si 9600@1=9600 £ ic 397202/406802 (2 pages)
26 November 2004Particulars of contract relating to shares (4 pages)
26 November 2004Particulars of contract relating to shares (4 pages)
26 November 2004Ad 25/06/04--------- £ si 30000@1=30000 £ ic 406802/436802 (2 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
31 January 2004Return made up to 19/01/04; change of members (10 pages)
31 January 2004Return made up to 19/01/04; change of members (10 pages)
23 January 2004Ad 27/06/03--------- £ si 16000@1=16000 £ ic 381202/397202 (2 pages)
23 January 2004Particulars of contract relating to shares (4 pages)
23 January 2004Ad 27/06/03--------- £ si 16000@1=16000 £ ic 381202/397202 (2 pages)
23 January 2004Particulars of contract relating to shares (4 pages)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2003£ nc 1000000/2000000 16/12/02 (1 page)
16 December 2003£ nc 1000000/2000000 16/12/02 (1 page)
16 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2003Particulars of contract relating to shares (4 pages)
6 October 2003Ad 27/06/03--------- £ si 9600@1=9600 £ ic 371602/381202 (2 pages)
6 October 2003Particulars of contract relating to shares (4 pages)
6 October 2003Particulars of contract relating to shares (4 pages)
6 October 2003Ad 27/06/03--------- £ si 9600@1=9600 £ ic 371602/381202 (2 pages)
6 October 2003Particulars of contract relating to shares (4 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
27 May 2003Ad 22/04/03--------- £ si 8400@1=8400 £ ic 363202/371602 (3 pages)
27 May 2003Ad 22/04/03--------- £ si 8400@1=8400 £ ic 363202/371602 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
24 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
16 September 2002Registered office changed on 16/09/02 from: c/o tenon salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
16 September 2002Registered office changed on 16/09/02 from: c/o tenon salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
10 August 2002Particulars of contract relating to shares (3 pages)
10 August 2002Ad 28/06/02--------- £ si 7200@1=7200 £ ic 356002/363202 (2 pages)
10 August 2002Ad 28/06/02--------- £ si 7200@1=7200 £ ic 356002/363202 (2 pages)
10 August 2002Particulars of contract relating to shares (3 pages)
10 August 2002Particulars of contract relating to shares (3 pages)
10 August 2002Particulars of contract relating to shares (3 pages)
25 April 2002Particulars of contract relating to shares (4 pages)
25 April 2002Ad 28/03/02--------- £ si 20000@1=20000 £ ic 336002/356002 (2 pages)
25 April 2002Ad 28/03/02--------- £ si 20000@1=20000 £ ic 336002/356002 (2 pages)
25 April 2002Particulars of contract relating to shares (4 pages)
25 April 2002Particulars of contract relating to shares (4 pages)
25 April 2002Particulars of contract relating to shares (4 pages)
25 April 2002Particulars of contract relating to shares (4 pages)
25 April 2002Particulars of contract relating to shares (4 pages)
25 April 2002Particulars of contract relating to shares (4 pages)
25 April 2002Ad 20/03/02--------- £ si 18000@1=18000 £ ic 318002/336002 (2 pages)
25 April 2002Ad 20/03/02--------- £ si 18000@1=18000 £ ic 318002/336002 (2 pages)
25 April 2002Particulars of contract relating to shares (4 pages)
25 April 2002Particulars of contract relating to shares (4 pages)
25 April 2002Particulars of contract relating to shares (4 pages)
18 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/02
(12 pages)
18 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/02
(12 pages)
7 December 2001Ad 21/11/01--------- £ si 4000@1=4000 £ ic 314002/318002 (2 pages)
7 December 2001Ad 21/11/01--------- £ si 4000@1=4000 £ ic 314002/318002 (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 October 2001Ad 18/09/01--------- £ si 7400@1=7400 £ ic 306602/314002 (2 pages)
15 October 2001Ad 18/09/01--------- £ si 7400@1=7400 £ ic 306602/314002 (2 pages)
17 September 2001Ad 31/07/01--------- £ si 16000@1=16000 £ ic 290602/306602 (2 pages)
17 September 2001Ad 31/07/01--------- £ si 16000@1=16000 £ ic 290602/306602 (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
16 July 2001Ad 15/06/01--------- £ si 4000@1=4000 £ ic 286602/290602 (2 pages)
16 July 2001Ad 15/06/01--------- £ si 4000@1=4000 £ ic 286602/290602 (2 pages)
29 March 2001Ad 20/03/01--------- £ si 6600@1=6600 £ ic 280002/286602 (2 pages)
29 March 2001Ad 20/03/01--------- £ si 6600@1=6600 £ ic 280002/286602 (2 pages)
1 March 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 March 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 February 2001Ad 21/12/00--------- £ si 2000@1=2000 £ ic 278002/280002 (2 pages)
19 February 2001Ad 21/12/00--------- £ si 2000@1=2000 £ ic 278002/280002 (2 pages)
23 November 2000Ad 20/10/00--------- £ si 2000@1=2000 £ ic 276002/278002 (2 pages)
23 November 2000Ad 20/10/00--------- £ si 2000@1=2000 £ ic 276002/278002 (2 pages)
5 October 2000Ad 22/09/00--------- £ si 2400@1=2400 £ ic 273602/276002 (2 pages)
5 October 2000Ad 22/09/00--------- £ si 2400@1=2400 £ ic 273602/276002 (2 pages)
19 September 2000Ad 01/09/00--------- £ si 23600@1=23600 £ ic 250002/273602 (3 pages)
19 September 2000Ad 01/09/00--------- £ si 23600@1=23600 £ ic 250002/273602 (3 pages)
17 August 2000Statement of affairs (1 page)
17 August 2000Statement of affairs (1 page)
17 August 2000Ad 07/07/00--------- £ si 250000@1=250000 £ ic 2/250002 (4 pages)
17 August 2000Ad 07/07/00--------- £ si 250000@1=250000 £ ic 2/250002 (4 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
19 January 2000Incorporation (20 pages)
19 January 2000Incorporation (20 pages)