Company NameRegnum Electronics Limited
DirectorMalcolm David Higman
Company StatusActive
Company Number03751013
CategoryPrivate Limited Company
Incorporation Date13 April 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Malcolm David Higman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleElectronics Consultant
Country of ResidenceEngland
Correspondence Address8 Marlborough Close
Chichester
West Sussex
PO19 7XW
Secretary NameMs Karen Bullimore
NationalityBritish
StatusCurrent
Appointed13 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAquarium Suite 7b 101 Lower Anchor Street
Chelmsford
CM2 0AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.regnum-electronics.com

Location

Registered AddressAquarium Suite 7b
101 Lower Anchor Street
Chelmsford
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£128,086
Cash£149,931
Current Liabilities£25,574

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Filing History

13 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
23 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
16 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
12 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 September 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium Suite 7B 101 Lower Anchor Street Chelmsford CM2 0AU on 12 September 2018 (1 page)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Secretary's details changed for Karen Bullimore on 30 April 2015 (1 page)
28 April 2016Secretary's details changed for Karen Bullimore on 30 April 2015 (1 page)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 June 2014Secretary's details changed for Karen Bullimore on 1 October 2013 (1 page)
2 June 2014Secretary's details changed for Karen Bullimore on 1 October 2013 (1 page)
2 June 2014Secretary's details changed for Karen Bullimore on 1 October 2013 (1 page)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Malcolm David Higman on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Malcolm David Higman on 13 April 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 April 2009Return made up to 13/04/09; full list of members (3 pages)
21 April 2009Return made up to 13/04/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o mayor cuttle & co 165 new london road, chelmsford essex CM2 0AD (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o mayor cuttle & co 165 new london road, chelmsford essex CM2 0AD (1 page)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 May 2008Return made up to 13/04/08; full list of members (3 pages)
12 May 2008Return made up to 13/04/08; full list of members (3 pages)
14 May 2007Return made up to 13/04/07; full list of members (2 pages)
14 May 2007Return made up to 13/04/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
25 April 2006Return made up to 13/04/06; full list of members (2 pages)
25 April 2006Return made up to 13/04/06; full list of members (2 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
27 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
27 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 May 2004Return made up to 13/04/04; full list of members (6 pages)
12 May 2004Return made up to 13/04/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
1 June 2003Return made up to 13/04/03; full list of members (6 pages)
1 June 2003Return made up to 13/04/03; full list of members (6 pages)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Secretary's particulars changed (1 page)
5 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
8 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
26 October 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
27 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2001Full accounts made up to 30 April 2000 (6 pages)
14 February 2001Full accounts made up to 30 April 2000 (6 pages)
25 April 2000Return made up to 13/04/00; full list of members (6 pages)
25 April 2000Return made up to 13/04/00; full list of members (6 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
13 April 1999Incorporation (20 pages)
13 April 1999Incorporation (20 pages)