Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECO SOFTWARE LIMITED
Company Information for

ELECO SOFTWARE LIMITED

PARKWAY HOUSE PEGASUS WAY, HADDENHAM BUSINESS PARK, HADDENHAM, BUCKS, HP17 8LJ,
Company Registration Number
02283936
Private Limited Company
Active

Company Overview

About Eleco Software Ltd
ELECO SOFTWARE LIMITED was founded on 1988-08-04 and has its registered office in Haddenham. The organisation's status is listed as "Active". Eleco Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELECO SOFTWARE LIMITED
 
Legal Registered Office
PARKWAY HOUSE PEGASUS WAY
HADDENHAM BUSINESS PARK
HADDENHAM
BUCKS
HP17 8LJ
Other companies in EC2A
 
Previous Names
CONSULTEC UK LIMITED19/10/2005
Filing Information
Company Number 02283936
Company ID Number 02283936
Date formed 1988-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB850695895  
Last Datalog update: 2023-12-05 19:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECO SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELECO SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ELECO DIRECTORS LTD
Company Secretary 2016-03-31
JOHN HENRY BEEVOR KETTELEY
Director 2000-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES BAXTER CAW
Director 2015-06-22 2016-04-18
MICHAEL BARRY MCCULLEN
Director 2009-10-29 2015-01-09
IVOR ASHLEY BARTON
Company Secretary 2006-01-03 2014-07-28
DAVID STEPHEN DANNHAUSER
Director 2000-09-08 2010-07-15
PAUL JAMES TAYLOR
Director 2000-09-08 2009-10-08
PAUL ANTHONY BARON
Director 2007-03-01 2008-10-01
JASON BARNABY RUDDLE
Director 2003-07-01 2008-10-01
CHRISTOPHER DUDLEY SHELTON
Director 2006-07-01 2008-10-01
LAURENCE NIGEL HOLDCROFT
Company Secretary 2001-06-04 2006-01-03
ADRIAN BENFORD
Director 1996-09-24 2003-04-30
NIGEL ANTONY HOPKINS
Company Secretary 2001-03-02 2001-06-04
NEIL JOHN ALFRED TSAPPIS
Company Secretary 2000-09-08 2001-03-02
ADRIAN BENFORD
Company Secretary 1991-11-28 2000-09-08
MARTIN JOHN BENFORD
Director 1991-11-28 2000-09-08
SIMON EYRE
Director 1996-09-24 1999-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY BEEVOR KETTELEY INTEGRATED COMPUTING & OFFICE NETWORKING LIMITED Director 2016-10-14 CURRENT 1995-11-17 Liquidation
JOHN HENRY BEEVOR KETTELEY ELECOSOFT UK LTD Director 2015-06-22 CURRENT 1986-05-20 Active
JOHN HENRY BEEVOR KETTELEY ELECO (MS) LIMITED Director 2014-06-09 CURRENT 1996-08-28 Liquidation
JOHN HENRY BEEVOR KETTELEY ASTA GROUP LIMITED Director 2013-05-09 CURRENT 1995-11-01 Active
JOHN HENRY BEEVOR KETTELEY ELECOSOFT LTD Director 2013-04-22 CURRENT 1992-07-24 Active
JOHN HENRY BEEVOR KETTELEY ELECOPRECAST LIMITED Director 1997-02-04 CURRENT 1990-03-13 Active
JOHN HENRY BEEVOR KETTELEY ELECO PUBLIC LIMITED COMPANY Director 1997-01-29 CURRENT 1939-07-11 Active
JOHN HENRY BEEVOR KETTELEY J. H. B. KETTELEY & CO. LIMITED Director 1992-08-17 CURRENT 1981-05-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20DIRECTOR APPOINTED MR DUNCAN JAMES SWALLOW
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-07-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-30TM02Termination of appointment of Eleco Directors Ltd on 2021-03-16
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-02CH01Director's details changed for Mr Jonathan Albert Hunter on 2021-07-01
2021-11-10PSC05Change of details for Elecosoft Ltd as a person with significant control on 2021-11-09
2021-10-27PSC05Change of details for Elecosoft Ltd as a person with significant control on 2021-10-27
2021-10-25PSC05Change of details for Elecosoft Ltd as a person with significant control on 2016-04-06
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STUART MORALEE
2021-01-01PSC05Change of details for Eleco Ltd as a person with significant control on 2020-07-17
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY BEEVOR KETTELEY
2020-09-24AP01DIRECTOR APPOINTED MR JONATHAN ALBERT HUNTER
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 120
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM PARKWAY HOUSE HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM AYLESBURY BUCKS HP17 8LJ ENGLAND
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM DAWSON HOUSE 5, JEWRY STREET LONDON EC3N 2EX ENGLAND
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM 66 Clifton Street London EC2A 4HB
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BAXTER CAW
2016-03-31AP04Appointment of Eleco Directors Ltd as company secretary on 2016-03-31
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 120
2015-12-04AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AP01DIRECTOR APPOINTED NICHOLAS JAMES BAXTER CAW
2015-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY MCCULLEN
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 120
2014-12-08AR0128/11/14 ANNUAL RETURN FULL LIST
2014-07-29TM02Termination of appointment of Ivor Ashley Barton on 2014-07-28
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022839360006
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 120
2013-11-29AR0128/11/13 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23MEM/ARTSARTICLES OF ASSOCIATION
2013-05-23RES01ADOPT ARTICLES 23/05/13
2012-12-03AAMDAmended full accounts made up to 2011-12-31
2012-11-29AR0128/11/12 FULL LIST
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01AR0128/11/11 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-11AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2010-12-01AR0128/11/10 FULL LIST
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-30AR0128/11/09 FULL LIST
2009-11-14AP01DIRECTOR APPOINTED MR MICHAEL BARRY MCCULLEN
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2009-01-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-01363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR JASON RUDDLE
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARON
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHELTON
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-06AUDAUDITOR'S RESIGNATION
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/05
2007-03-16288aNEW DIRECTOR APPOINTED
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-07-31288aNEW DIRECTOR APPOINTED
2006-05-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-16288bSECRETARY RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-03363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-19CERTNMCOMPANY NAME CHANGED CONSULTEC UK LIMITED CERTIFICATE ISSUED ON 19/10/05
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-08363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-11363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-09395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-09CERTNMCOMPANY NAME CHANGED CONSULTEC LIMITED CERTIFICATE ISSUED ON 09/10/03
2003-09-08288cSECRETARY'S PARTICULARS CHANGED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-01CERTNMCOMPANY NAME CHANGED MBA COMPUTING LIMITED CERTIFICATE ISSUED ON 01/07/03
2003-05-16288bDIRECTOR RESIGNED
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-01288cDIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-11-29288cDIRECTOR'S PARTICULARS CHANGED
2002-07-29288cDIRECTOR'S PARTICULARS CHANGED
2001-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-05363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ELECO SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECO SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding BARCLAYS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 12TH SEPTEMBER 2007 AND 2009-01-14 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2007-09-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF DATED 4 MARCH 1999 AND 2003-12-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-09-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1998-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECO SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of ELECO SOFTWARE LIMITED registering or being granted any patents
Domain Names

ELECO SOFTWARE LIMITED owns 14 domain names.

3darchitect.co.uk   3darchitectsoftware.co.uk   3dhomesoftware.co.uk   online-warehouse.co.uk   professionalbuyer.co.uk   o2c.co.uk   elecoframe.co.uk   3dexhibit.co.uk   3dfurniture.co.uk   3dlearn.co.uk   3dteach.co.uk   buildsoftware.co.uk   3deducate.co.uk   arconvista.co.uk  

Trademarks
We have not found any records of ELECO SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECO SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ELECO SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ELECO SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECO SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELECO SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.