FRONTIER MICROSYSTEMS LIMITED

Harston Mill Royston Road Harston Mill Royston Road, Cambridge, CB22 7GG, England
StatusDISSOLVED
Company No.07824805
CategoryPrivate Limited Company
Incorporated26 Oct 2011
Age12 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 26 days

SUMMARY

FRONTIER MICROSYSTEMS LIMITED is an dissolved private limited company with number 07824805. It was incorporated 12 years, 7 months, 24 days ago, on 26 October 2011 and it was dissolved 1 year, 4 months, 26 days ago, on 24 January 2023. The company address is Harston Mill Royston Road Harston Mill Royston Road, Cambridge, CB22 7GG, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Science Group Plc

Notification date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sg Bidco Limited

Cessation date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Sameet Vohra

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Brett

Appointment date: 2021-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-21

Officer name: Miss Sarah Elizabeth Cole

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Anne Archer

Termination date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-11

Officer name: Mr Sameet Vohra

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sg Bidco Limited

Notification date: 2019-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frontier Smart Technologies Group Limited

Cessation date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ian Sethill

Termination date: 2019-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-24

Officer name: Sarah Elizabeth Cole

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-24

Officer name: Jonathan Michael Charles Apps

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Charles Apps

Termination date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mrs Rebecca Anne Archer

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Elizabeth Cole

Appointment date: 2019-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Old address: C/O Frontier Silicon 137 Euston Road London NW1 2AA

Change date: 2019-10-24

New address: Harston Mill Royston Road Harston Cambridge CB22 7GG

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078248050001

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/10/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Mar 2017

Action Date: 27 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-10-27

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Mar 2017

Action Date: 27 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-10-27

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Mar 2017

Action Date: 26 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-10-26

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Mar 2017

Action Date: 26 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Christofer Toumazou

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jonathan Michael Charles Apps

Change date: 2015-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-19

Charge number: 078248050001

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Ian Sethill

Change date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 27 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Ian Sethill

Change date: 2014-05-19

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed toumaz microsystems LIMITED\certificate issued on 31/12/13

Documents

View document PDF

Change of name notice

Date: 31 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2013

Action Date: 26 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-26

Officer name: Prof. Christofer Toumazou

Documents

View document PDF

Change sail address company

Date: 18 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-07

Old address: , C/O Toumaz, Building 3 115 Olympic Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB, United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Old address: , C/O Toumaz, Building 115 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ, United Kingdom

Change date: 2013-01-15

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: , Kitwell House the Warren, Radlett, Hertfordshire, WD7 7DU, England

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Michael Charles Apps

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Charles Apps

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Stephansen

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthonty Ian Sethill

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 30 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-30

Capital : 200,000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jan 2012

Action Date: 27 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-27

Documents

View document PDF

Resolution

Date: 18 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Stephansen

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed toumaz connect LIMITED\certificate issued on 14/12/11

Documents

View document PDF

Change of name notice

Date: 14 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 26 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTREGROUND LIMITED

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:01679610
Status:ACTIVE
Category:Private Limited Company

HOODWINK LIMITED

SALISBURY ARTS CENTRE,SALISBURY,SP1 3UT

Number:03960736
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INDICO HOLDING LIMITED

52 THE AVENUE,MINEHEAD,TA24 5BB

Number:10217870
Status:ACTIVE
Category:Private Limited Company

KINGSRIDGE CONSULTING LTD

13 BROUGHTON GARDENS,LINCOLN,LN5 8SW

Number:09152511
Status:ACTIVE
Category:Private Limited Company

MANGAWARA STREAM LIMITED

14 TOLWORTH RISE SOUTH,TOLWORTH,KT5 9NN

Number:08821240
Status:ACTIVE
Category:Private Limited Company

P J BLACKMORE CONSULTANCY LTD

50 SHARMAN AVENUE,THETFORD,IP25 6EG

Number:11563945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source