UKBizDB.co.uk

DISPLAYLINK (UK) LIMITED

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

This company is commonly known as Displaylink (uk) Limited. The company was founded 20 years ago and was given the registration number 04811048. The firm's registered office is in CAMBRIDGE. You can find them at 22 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:DISPLAYLINK (UK) LIMITED
Company Number:04811048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2003
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:22 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0FJ

Secretary23 October 2023Active
22, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0FJ

Director31 July 2020Active
22, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0FJ

Director31 July 2020Active
Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN

Secretary28 November 2008Active
5 Bandon Road, Girton, Cambridge, CB3 0LU

Secretary12 July 2004Active
100 St. Matthews Gardens, Cambridge, CB1 2PT

Secretary09 February 2007Active
18 Hills Avenue, Cambridge, CB1 7XA

Secretary08 February 2008Active
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH

Secretary22 June 2011Active
Cages Farm, Tuffields Road, Whepstead, Bury St Edmunds, IP29 4TL

Secretary31 May 2005Active
22, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0FJ

Secretary31 July 2020Active
20 Marlowe Road, Cambridge, CB3 9JW

Secretary25 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 June 2003Active
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH

Director18 July 2006Active
Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN

Director23 November 2009Active
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH

Director31 May 2005Active
1565 Webster Street, Palo Alto, Usa,

Director11 May 2006Active
Derrygola, 47a Orchard Road, Seer Green, Beaconsfield, United Kingdom, HP9 2XH

Director31 May 2005Active
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH

Director31 May 2005Active
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH

Director31 May 2005Active
17322 115th Avenue Sw, Seattle, Washington, Usa,

Director25 June 2003Active
Palais Am Lenbachplatz, Ottostrasse, Munich, Germany,

Director31 January 2014Active
18 Hills Avenue, Cambridge, CB1 7XA

Director31 May 2005Active
22, Cambridge Science Park, Milton Road, Cambridge, England, CB4 0FJ

Director31 July 2020Active
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH

Director18 July 2006Active
22, Cambridge Science Park, Milton Road, Cambridge, CB4 0GH

Director22 June 2011Active
Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN

Director26 February 2009Active
Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN

Director27 September 2011Active
20 Marlowe Road, Cambridge, CB3 9JW

Director25 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 June 2003Active

People with Significant Control

Synaptics Incorporated
Notified on:31 July 2020
Status:Active
Country of residence:United States
Address:1251, Mckay Drive, San Jose, United States, 95131
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Esprit Capital Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Garrick Street, London, England, WC2E 9BT
Nature of control:
  • Significant influence or control

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
2023-12-19Accounts

Accounts with accounts type group.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person secretary company with name date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Address

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

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type group.

Download
2021-11-08Accounts

Accounts with accounts type group.

Download
2021-08-09Incorporation

Memorandum articles.

Download
2021-08-09Resolution

Resolution.

Download
2021-07-22Capital

Capital allotment shares.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Change account reference date company current shortened.

Download
2020-11-25Auditors

Auditors resignation company.

Download
2020-10-08Accounts

Change account reference date company previous shortened.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Termination secretary company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.