Custom Interconnect Limited

DataGardener
custom interconnect limited
live
Medium

Custom Interconnect Limited

02026753Private Limited With Share Capital

Cil House Charlton Road, Andover, Hampshire, SP103JL
Incorporated

10/06/1986

Company Age

39 years

Directors

5

Employees

211

SIC Code

26120

Risk

very low risk

Company Overview

Registration, classification & business activity

Custom Interconnect Limited (02026753) is a private limited with share capital incorporated on 10/06/1986 (39 years old) and registered in hampshire, SP103JL. The company operates under SIC code 26120 - manufacture of loaded electronic boards.

We are a long established electronics manufacturing services company, based in andover, hampshire. housed within two modern manufacturing facilities comprising 35,000 sq ft of manufacturing and employing 130 highly skilled staff. cil has a proven track record in the management of complex and mission...

Private Limited With Share Capital
SIC: 26120
Medium
Incorporated 10/06/1986
SP103JL
211 employees

Financial Overview

Total Assets

£28.28M

Liabilities

£18.29M

Net Assets

£9.99M

Turnover

£36.38M

Cash

£1.69M

Key Metrics

211

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

12

Registered

4

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2025
Memorandum Articles
Category:Incorporation
Date:08-08-2025
Resolution
Category:Resolution
Date:08-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-07-2016
Auditors Resignation Company
Category:Auditors
Date:27-06-2016
Auditors Resignation Company
Category:Auditors
Date:17-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2015
Miscellaneous
Category:Miscellaneous
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Move Registers To Registered Office Company
Category:Address
Date:09-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2013
Miscellaneous
Category:Miscellaneous
Date:30-10-2013
Termination Secretary Company With Name
Category:Officers
Date:15-10-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Termination Director Company With Name
Category:Officers
Date:15-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:15-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:15-10-2013
Resolution
Category:Resolution
Date:11-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2012
Miscellaneous
Category:Miscellaneous
Date:10-10-2012
Auditors Resignation Limited Company
Category:Auditors
Date:09-10-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2011
Legacy
Category:Mortgage
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2011
Move Registers To Sail Company
Category:Address
Date:08-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-06-2011
Change Sail Address Company
Category:Address
Date:08-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2011
Capital Allotment Shares
Category:Capital
Date:07-06-2011
Legacy
Category:Mortgage
Date:19-01-2011
Legacy
Category:Mortgage
Date:31-12-2010
Legacy
Category:Mortgage
Date:29-12-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-12-2010
Legacy
Category:Mortgage
Date:14-09-2010
Legacy
Category:Mortgage
Date:14-09-2010
Legacy
Category:Mortgage
Date:09-09-2010
Legacy
Category:Mortgage
Date:09-09-2010
Auditors Resignation Company
Category:Auditors
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2009
Legacy
Category:Annual Return
Date:07-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2008
Legacy
Category:Annual Return
Date:28-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2007
Legacy
Category:Annual Return
Date:26-07-2007
Legacy
Category:Officers
Date:26-07-2007

Innovate Grants

8

This company received a grant of £1665883.21 for @Futurebev. The project started on 01/08/2020 and ended on 31/05/2024.

This company received a grant of £1471798.94 for Electric Vehicle Advanced Inverter Technology (Elevait). The project started on 01/02/2023 and ended on 31/10/2026.

+6 more grants available

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months4
60 Months51

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date17/02/2026
Latest Accounts30/06/2025

Trading Addresses

48 Charlton Road, Andover, Hampshire, SP103JLRegistered
Unit 2 Cropmead, Crewkerne, Somerset, TA187HQ