Company NameElectrification Design Limited
DirectorDavid Thomas Phillip Scholtz
Company StatusActive
Company Number06586620
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Thomas Phillip Scholtz
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMrs Marlene Daphne Scholtz
NationalityBritish
StatusCurrent
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Thomas Philip Scholtz
50.00%
Ordinary
50 at £1Marlene Daphne Scholtz
50.00%
Ordinary

Financials

Year2014
Turnover£182,534
Net Worth£30,052
Cash£70,164
Current Liabilities£40,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

29 June 2023Micro company accounts made up to 31 March 2023 (7 pages)
14 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
9 August 2022Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 9 August 2022 (1 page)
9 August 2022Change of details for Mr David Thomas Phillip Scholtz as a person with significant control on 9 August 2022 (2 pages)
24 June 2022Micro company accounts made up to 31 March 2022 (7 pages)
8 June 2022Secretary's details changed for Mrs Marlene Daphne Scholtz on 7 June 2022 (1 page)
7 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
7 June 2022Director's details changed for Mr David Thomas Phillip Scholtz on 7 June 2022 (2 pages)
26 July 2021Micro company accounts made up to 31 March 2021 (7 pages)
28 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
14 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
31 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
29 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 June 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
25 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
25 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
31 December 2010Director's details changed for Mr David Thomas Phillip Scholtz on 6 September 2010 (2 pages)
31 December 2010Director's details changed for Mr David Thomas Phillip Scholtz on 6 September 2010 (2 pages)
31 December 2010Secretary's details changed for Mrs Marlene Daphne Scholtz on 6 September 2010 (2 pages)
31 December 2010Director's details changed for Mr David Thomas Phillip Scholtz on 6 September 2010 (2 pages)
31 December 2010Secretary's details changed for Mrs Marlene Daphne Scholtz on 6 September 2010 (2 pages)
31 December 2010Secretary's details changed for Mrs Marlene Daphne Scholtz on 6 September 2010 (2 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 May 2010Director's details changed for David Thomas Phillip Scholtz on 7 May 2010 (2 pages)
12 May 2010Director's details changed for David Thomas Phillip Scholtz on 7 May 2010 (2 pages)
12 May 2010Secretary's details changed for Marlene Daphne Scholtz on 7 May 2010 (2 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for David Thomas Phillip Scholtz on 7 May 2010 (2 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Marlene Daphne Scholtz on 7 May 2010 (2 pages)
12 May 2010Secretary's details changed for Marlene Daphne Scholtz on 7 May 2010 (2 pages)
12 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 07/05/09; full list of members (3 pages)
14 May 2009Return made up to 07/05/09; full list of members (3 pages)
2 June 2008Ad 07/05/08-07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2008Ad 07/05/08-07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
13 May 2008Appointment terminated secretary chettleburghs secretarial LTD (1 page)
13 May 2008Appointment terminated secretary chettleburghs secretarial LTD (1 page)
7 May 2008Incorporation (19 pages)
7 May 2008Incorporation (19 pages)