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

DISCOVERIE ELECTRONICS LIMITED

2 CHANCELLOR COURT OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7AH,
Company Registration Number
06556285
Private Limited Company
Active

Company Overview

About Discoverie Electronics Ltd
DISCOVERIE ELECTRONICS LIMITED was founded on 2008-04-05 and has its registered office in Guildford. The organisation's status is listed as "Active". Discoverie Electronics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DISCOVERIE ELECTRONICS LIMITED
 
Legal Registered Office
2 CHANCELLOR COURT OCCAM ROAD
SURREY RESEARCH PARK
GUILDFORD
GU2 7AH
Other companies in GU2
 
Previous Names
ACAL NEWCO LIMITED31/05/2018
Filing Information
Company Number 06556285
Company ID Number 06556285
Date formed 2008-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-12-05 13:28:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCOVERIE ELECTRONICS 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 DISCOVERIE ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA ALWEN HARKUS MADGE
Company Secretary 2017-04-01
SIMON MARK GIBBINS
Director 2010-09-01
JOANNA ALWEN HARKUS MADGE
Director 2017-04-01
PAUL HOWARD NEVILLE
Director 2013-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PRESTON SHILLINGLAW
Company Secretary 2008-08-29 2017-03-31
GARY PRESTON SHILLINGLAW
Director 2009-06-05 2017-03-31
NICHOLAS JOHN JEFFERIES
Director 2014-05-29 2014-06-09
MALCOLM HOWARD COOPER
Director 2008-08-27 2010-02-02
STEPHEN CHARLES SYDES
Director 2008-08-27 2009-06-05
ANTHONY JOSEPH LAUGHTON
Director 2008-04-05 2008-11-10
JAGJIT SINGH VIRDEE
Director 2008-04-05 2008-11-10
NICHOLAS ROWE
Company Secretary 2008-04-05 2008-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK GIBBINS SANTON SWITCHGEAR LIMITED Director 2018-02-01 CURRENT 1996-06-05 Active
SIMON MARK GIBBINS HEASON TECHNOLOGY LIMITED Director 2017-01-19 CURRENT 2007-07-24 Active - Proposal to Strike off
SIMON MARK GIBBINS VARIOHM-EUROSENSOR LIMITED Director 2017-01-19 CURRENT 1992-08-03 Active
SIMON MARK GIBBINS VARIOHM HOLDINGS LIMITED Director 2017-01-19 CURRENT 2006-04-18 Active
SIMON MARK GIBBINS IXTHUS INSTRUMENTATION LIMITED Director 2017-01-19 CURRENT 2003-08-26 Active - Proposal to Strike off
SIMON MARK GIBBINS HERGA TECHNOLOGY LIMITED Director 2017-01-19 CURRENT 1954-05-26 Active
SIMON MARK GIBBINS CONTOUR ELECTRONICS LIMITED Director 2016-01-07 CURRENT 1992-12-16 Active
SIMON MARK GIBBINS CONTOUR HOLDINGS LIMITED Director 2016-01-07 CURRENT 2009-03-13 Active
SIMON MARK GIBBINS DISCOVERIE NORDIC HOLDINGS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
SIMON MARK GIBBINS EUROSENSOR LIMITED Director 2010-10-19 CURRENT 2008-11-20 Active - Proposal to Strike off
SIMON MARK GIBBINS SEDGEMOOR HOLDINGS LIMITED Director 2010-09-01 CURRENT 1997-06-20 Active
SIMON MARK GIBBINS DISCOVERIE HOLDINGS LTD Director 2010-09-01 CURRENT 1982-03-01 Active
SIMON MARK GIBBINS DISCOVERIE MANAGEMENT SERVICES LIMITED Director 2010-09-01 CURRENT 1986-07-11 Active
SIMON MARK GIBBINS SEDGEMOOR GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED Director 2010-09-01 CURRENT 1987-09-30 Active
SIMON MARK GIBBINS AMEGA GROUP LIMITED Director 2010-09-01 CURRENT 1987-08-27 Active
SIMON MARK GIBBINS AMEGA ELECTRONICS LIMITED Director 2010-09-01 CURRENT 1987-10-15 Active
SIMON MARK GIBBINS ADVANCED CRYSTAL TECHNOLOGY LIMITED Director 2010-09-01 CURRENT 1985-04-11 Active
SIMON MARK GIBBINS CABCON (UK) LIMITED Director 2010-09-01 CURRENT 1967-10-19 Active - Proposal to Strike off
SIMON MARK GIBBINS ACAL ELECTRONICS LIMITED Director 2010-09-01 CURRENT 1985-02-05 Active
SIMON MARK GIBBINS BOSUNMARK LIMITED Director 2010-09-01 CURRENT 1986-03-17 Active
SIMON MARK GIBBINS ACTECH HOLDINGS LIMITED Director 2010-09-01 CURRENT 1995-05-22 Active
SIMON MARK GIBBINS TOWNSEND-COATES LIMITED Director 2010-09-01 CURRENT 1961-04-24 Active
SIMON MARK GIBBINS STORTECH ELECTRONICS LIMITED Director 2010-09-01 CURRENT 1988-02-04 Active
SIMON MARK GIBBINS SEDGEMOOR LIMITED Director 2010-09-01 CURRENT 1934-05-11 Active
SIMON MARK GIBBINS GOTHIC CRELLON LIMITED Director 2010-09-01 CURRENT 1965-04-05 Active
SIMON MARK GIBBINS VERTEC SCIENTIFIC LIMITED Director 2010-09-01 CURRENT 1982-11-12 Active
SIMON MARK GIBBINS DISCOVERIE GROUP PLC Director 2010-07-20 CURRENT 1986-04-09 Active
JOANNA ALWEN HARKUS MADGE VJHM INVESTMENTS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JOANNA ALWEN HARKUS MADGE SEDGEMOOR HOLDINGS LIMITED Director 2017-04-01 CURRENT 1997-06-20 Active
JOANNA ALWEN HARKUS MADGE SEDGEMOOR GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED Director 2017-04-01 CURRENT 1987-09-30 Active
JOANNA ALWEN HARKUS MADGE SEDGEMOOR GROUP PENSION TRUSTEES LIMITED Director 2017-04-01 CURRENT 1987-12-10 Active
JOANNA ALWEN HARKUS MADGE AMEGA GROUP LIMITED Director 2017-04-01 CURRENT 1987-08-27 Active
JOANNA ALWEN HARKUS MADGE AMEGA ELECTRONICS LIMITED Director 2017-04-01 CURRENT 1987-10-15 Active
JOANNA ALWEN HARKUS MADGE ADVANCED CRYSTAL TECHNOLOGY LIMITED Director 2017-04-01 CURRENT 1985-04-11 Active
JOANNA ALWEN HARKUS MADGE CABCON (UK) LIMITED Director 2017-04-01 CURRENT 1967-10-19 Active - Proposal to Strike off
JOANNA ALWEN HARKUS MADGE ACAL ELECTRONICS LIMITED Director 2017-04-01 CURRENT 1985-02-05 Active
JOANNA ALWEN HARKUS MADGE BFI OPTILAS LTD Director 2017-04-01 CURRENT 1986-01-03 Active
JOANNA ALWEN HARKUS MADGE BOSUNMARK LIMITED Director 2017-04-01 CURRENT 1986-03-17 Active
JOANNA ALWEN HARKUS MADGE ACTECH HOLDINGS LIMITED Director 2017-04-01 CURRENT 1995-05-22 Active
JOANNA ALWEN HARKUS MADGE TOWNSEND-COATES LIMITED Director 2017-04-01 CURRENT 1961-04-24 Active
JOANNA ALWEN HARKUS MADGE RADIATRON COMPONENTS LIMITED Director 2017-04-01 CURRENT 1969-10-27 Active
JOANNA ALWEN HARKUS MADGE GOTHIC CRELLON LIMITED Director 2017-04-01 CURRENT 1965-04-05 Active
JOANNA ALWEN HARKUS MADGE RADIATRON HOLDINGS LIMITED Director 2017-04-01 CURRENT 1983-03-21 Active
PAUL HOWARD NEVILLE VARIOHM HOLDINGS LIMITED Director 2017-01-19 CURRENT 2006-04-18 Active
PAUL HOWARD NEVILLE CONTOUR ELECTRONICS LIMITED Director 2016-01-07 CURRENT 1992-12-16 Active
PAUL HOWARD NEVILLE CONTOUR HOLDINGS LIMITED Director 2016-01-07 CURRENT 2009-03-13 Active
PAUL HOWARD NEVILLE DISCOVERIE NORDIC HOLDINGS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
PAUL HOWARD NEVILLE DIRECTIONAL SOLUTIONS LTD. Director 2013-01-03 CURRENT 1976-08-24 Dissolved 2013-12-31
PAUL HOWARD NEVILLE DISCOVERIE HOLDINGS LTD Director 2013-01-03 CURRENT 1982-03-01 Active
PAUL HOWARD NEVILLE ACAL SUPPLY CHAIN LIMITED Director 2013-01-03 CURRENT 1991-11-20 Active - Proposal to Strike off
PAUL HOWARD NEVILLE COMPOTRON LIMITED Director 2012-05-11 CURRENT 2000-07-25 Dissolved 2014-05-06

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
2025-11-19Consolidated accounts of parent company for subsidiary company period ending 31/03/25
2025-11-19Audit exemption subsidiary accounts made up to 2025-03-31
2025-11-12Statement of company's objects
2025-11-03Notice of agreement to exemption from audit of accounts for period ending 31/03/25
2025-11-03Audit exemption statement of guarantee by parent company for period ending 31/03/25
2024-10-15Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-10-15Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-10-15Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-10-15Audit exemption subsidiary accounts made up to 2024-03-31
2024-05-07CONFIRMATION STATEMENT MADE ON 05/05/24, WITH NO UPDATES
2023-11-21Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-11-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-11-21Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-22DIRECTOR APPOINTED MR PAUL STUART HILL
2023-05-23CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2023-03-02Second filing of the annual return made up to 2016-06-23
2023-02-08Second filing of the annual return made up to 2015-04-05
2023-01-14RP04CS01
2023-01-11Resolutions passed:<ul><li>Resolution Company reduce its share premium reserve and capital redempiton 10/01/2023<li>Resolution reduction in capital</ul>
2023-01-11Solvency Statement dated 10/01/23
2023-01-11Statement of capital on GBP 0.00
2023-01-11Statement by Directors
2023-01-11Statement of capital on EUR 2,025,118.00
2023-01-11SH20Statement by Directors
2023-01-11SH19Statement of capital on 2023-01-11 EUR 2,025,118.00
2023-01-11CAP-SSSolvency Statement dated 10/01/23
2023-01-11RES13Resolutions passed:
  • Company reduce its share premium reserve and capital redempiton 10/01/2023
  • Resolution of reduction in issued share capital
2022-11-18Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-18Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-18Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-06-08PSC05Change to person with significant control
2022-06-07PSC05Change of details for Acal Electronics Holdings Limited as a person with significant control on 2022-06-01
2022-03-10AP01DIRECTOR APPOINTED MR GREGORY DAVIDSON-SHRINE
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD NEVILLE
2022-02-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-09-03AP03Appointment of Mr Nicholas Rowe as company secretary on 2019-09-02
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ALWEN HARKUS MADGE
2019-09-02TM02Termination of appointment of Joanna Alwen Harkus Madge on 2019-09-02
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-05-31NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-05-31CERTNMCompany name changed acal newco LIMITED\certificate issued on 31/05/18
2018-01-04AUDAUDITOR'S RESIGNATION
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;EUR 118
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-04-05TM02Termination of appointment of Gary Preston Shillinglaw on 2017-03-31
2017-04-03AP01DIRECTOR APPOINTED MRS JOANNA ALWEN HARKUS MADGE
2017-04-03AP03Appointment of Mrs Joanna Alwen Harkus Madge as company secretary on 2017-04-01
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY PRESTON SHILLINGLAW
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;EUR 118
2016-06-28AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-2802/03/23 ANNUAL RETURN FULL LIST
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;EUR 118
2016-04-11AR0105/04/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-21SH0131/03/15 STATEMENT OF CAPITAL EUR 2025100
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;EUR 118
2015-04-10AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-1008/02/23 ANNUAL RETURN FULL LIST
2015-04-1009/02/23 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFERIES
2014-05-29AP01DIRECTOR APPOINTED MR NICHOLAS JOHN JEFFERIES
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0105/04/14 ANNUAL RETURN FULL LIST
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08AR0105/04/13 ANNUAL RETURN FULL LIST
2013-03-12MG01Particulars of a mortgage or charge / charge no: 1
2013-02-13AP01DIRECTOR APPOINTED MR PAUL HOWARD NEVILLE
2013-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-12AR0105/04/12 FULL LIST
2011-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-05AR0105/04/11 FULL LIST
2011-03-09RES13QUOTING SECTION 175 01/03/2011
2011-03-09RES01ADOPT ARTICLES 01/03/2011
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-02AP01DIRECTOR APPOINTED MR SIMON MARK GIBBINS
2010-04-14AR0105/04/10 FULL LIST
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOPER
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN SYDES
2009-07-15288aDIRECTOR APPOINTED GARY PRESTON SHILLINGLAW
2009-04-07363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-19225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR JAGJIT VIRDEE
2008-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-26RES01ALTER ARTICLES 10/11/2008
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LAUGHTON
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS ROWE
2008-09-10288aDIRECTOR APPOINTED MALCOLM HOWARD COOPER
2008-09-10288aSECRETARY APPOINTED GARY PRESTON SHILLINGLAW
2008-09-10288aDIRECTOR APPOINTED STEPHEN CHARLES SYDES
2008-04-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DISCOVERIE ELECTRONICS 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 DISCOVERIE ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-12 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 DISCOVERIE ELECTRONICS LIMITED

Intangible Assets
Patents
We have not found any records of DISCOVERIE ELECTRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOVERIE ELECTRONICS LIMITED
Trademarks
We have not found any records of DISCOVERIE ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCOVERIE ELECTRONICS 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 (70100 - Activities of head offices) as DISCOVERIE ELECTRONICS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DISCOVERIE ELECTRONICS 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 DISCOVERIE ELECTRONICS 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 DISCOVERIE ELECTRONICS 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.