UKBizDB.co.uk

ANVIL SEMICONDUCTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anvil Semiconductors Limited. The company was founded 13 years ago and was given the registration number 07300225. The firm's registered office is in LONDON. You can find them at C/o Kingly Brookes Llp, 415 Linen Hall, 162-168 Regent Street, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ANVIL SEMICONDUCTORS LIMITED
Company Number:07300225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:C/o Kingly Brookes Llp, 415 Linen Hall, 162-168 Regent Street, London, England, W1B 5TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kinglyjones Llp, 414 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TE

Director25 September 2013Active
C/O Kinglyjones Llp, 414 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TE

Director01 June 2011Active
C/O Kinglyjones Llp, 414 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TE

Director09 January 2012Active
Windmill Industrial Estate, Birmingham Road, Allesey, Coventry, United Kingdom, CV4 9QE

Director17 February 2016Active
2, Lambeth Hill, London, EC4V 4GG

Corporate Director09 October 2013Active
Windmill Industrial Estate, Birmingham Road, Allesley, United Kingdom, CV5 9QE

Secretary30 June 2010Active
Windmill Industrial Estate, Birmingham Road, Allesley, United Kingdom, CV5 9QE

Secretary16 August 2010Active
9, Mulberry Close, Brighton, Uk, BN1 6QE

Director09 October 2013Active
Winnington House, 2 Woodbury Grove, North Finchley, United Kingdom, N12 0DR

Director30 June 2010Active
Windmill Industrial Estate, Birmingham Road, Allesley, United Kingdom, CV5 9QE

Director16 August 2010Active
Windmill Industrial Estate, Birmingham Road, Allesley, United Kingdom, CV5 9QE

Director30 June 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Resolution

Resolution.

Download
2024-03-28Capital

Capital allotment shares.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Address

Change registered office address company with date old address new address.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Capital

Capital return purchase own shares.

Download
2020-06-10Resolution

Resolution.

Download
2020-06-08Capital

Capital cancellation shares.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Address

Change registered office address company with date old address new address.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Capital

Legacy.

Download
2019-06-20Capital

Capital statement capital company with date currency figure.

Download
2019-06-20Insolvency

Legacy.

Download
2019-06-20Resolution

Resolution.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.