Electric Organisation Limited

DataGardener
electric organisation limited
in liquidation
Micro

Electric Organisation Limited

07987424Private Limited With Share Capital

The Waterscape, 42 Leeds & Bradford Road, Leeds, LS53EG
Incorporated

13/03/2012

Company Age

14 years

Directors

2

Employees

2

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Electric Organisation Limited (07987424) is a private limited with share capital incorporated on 13/03/2012 (14 years old) and registered in leeds, LS53EG. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 13/03/2012
LS53EG
2 employees

Financial Overview

Total Assets

£25.2K

Liabilities

£185.6K

Net Assets

£-160.4K

Est. Turnover

£659.1K

AI Estimated
Unreported
Cash

£711

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

86
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-09-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-09-2025
Resolution
Category:Resolution
Date:08-09-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2021
Resolution
Category:Resolution
Date:19-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2021
Capital Cancellation Shares
Category:Capital
Date:13-07-2021
Capital Return Purchase Own Shares
Category:Capital
Date:13-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2021
Capital Allotment Shares
Category:Capital
Date:10-03-2021
Resolution
Category:Resolution
Date:05-02-2021
Memorandum Articles
Category:Incorporation
Date:05-02-2021
Capital Name Of Class Of Shares
Category:Capital
Date:05-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-09-2019
Resolution
Category:Resolution
Date:20-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:11-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Incorporation Company
Category:Incorporation
Date:13-03-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date13/12/2024
Filing Date13/12/2023
Latest Accounts30/09/2022

Trading Addresses

22 Wycombe End, Beaconsfield, Buckinghamshire, HP91NB
The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire Ls5 3, LS53EGRegistered

Related Companies

1

Contact

The Waterscape, 42 Leeds & Bradford Road, Leeds, LS53EG