UKBizDB.co.uk

CSR IMAGING UK LTD.

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

This company is commonly known as Csr Imaging Uk Ltd.. The company was founded 24 years ago and was given the registration number 03863617. The firm's registered office is in CAMBRIDGE. You can find them at Churchill House Cowley Road, Cambridge Business Park, Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CSR IMAGING UK LTD.
Company Number:03863617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:25 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Churchill House Cowley Road, Cambridge Business Park, Cambridge, CB4 0WZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary14 October 2015Active
Qualcomm Incorporated, C/O Angela Gonzales, 5775 Morehouse Drive, San Diego, United States,

Director05 May 2023Active
1390 Kifer Road, Sunnyvale, Usa,

Secretary14 February 2005Active
4, Garden Close The Park, Great Barton, Bury St Edmunds, IP31 2SY

Secretary10 October 2011Active
Basement Flat 5 Lauderdale Road, London, W9 1LT

Secretary21 July 2000Active
4 Parkland Drive, St. Albans, AL3 4AM

Secretary10 November 1999Active
1390 Kifer Road, Sunnyvale, Usa,

Secretary07 December 2000Active
1390, Kifer Road, Sunnyvale, United States,

Secretary19 November 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary22 October 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary14 February 2005Active
1390 Kifer Road, Sunnyvale, Usa,

Director14 February 2005Active
2349 Concord Ridge Court, San Jose, Usa, FOREIGN

Director21 July 2000Active
SW5

Director10 October 2011Active
3729 Ortega Court, Palo Alto, U S A,

Director19 November 2003Active
4, Garden Close The Park, Great Barton, Bury St Edmunds, IP31 2SY

Director10 October 2011Active
6152 Mancuso Street, San Jose, U S A, FOREIGN

Director19 November 2003Active
4 Parkland Drive, St Albans, AL3 4AH

Director10 November 1999Active
C/O Angela Gonzales, Qualcomm Incorporated, 5775 Morehouse Drive, San Diego, United States,

Director22 January 2018Active
1390, Kifer Road, Sunnyvale, United States,

Director18 December 2006Active
Churchill House, Cowley Road, Cambridge Business Park, Cambridge, CB4 0WZ

Director30 September 2015Active
1321 Harker Avenue, Palo Alto, Usa,

Director21 July 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director22 October 1999Active

People with Significant Control

Qualcomm Incorporated
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:5775 Morehouse Drive, San Diego, United States, CA92121
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-02-16Capital

Capital statement capital company with date currency figure.

Download
2023-02-16Capital

Legacy.

Download
2023-02-16Insolvency

Legacy.

Download
2023-02-16Resolution

Resolution.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type full.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.