UKBizDB.co.uk

PRAGMATIC SEMICONDUCTOR LIMITED

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

This company is commonly known as Pragmatic Semiconductor Limited. The company was founded 13 years ago and was given the registration number 07423954. The firm's registered office is in SEDGEFIELD. You can find them at National Centre For Printable Electronics Thomas Wright Way, Netpark, Sedgefield, Co. Durham. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:PRAGMATIC SEMICONDUCTOR LIMITED
Company Number:07423954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:National Centre For Printable Electronics Thomas Wright Way, Netpark, Sedgefield, Co. Durham, United Kingdom, TS21 3FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Secretary01 January 2023Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director02 September 2020Active
1, The Embankment, Leeds, England, LS1 4DW

Director18 December 2023Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director12 April 2023Active
10, Fenchurch Avenue, London, United Kingdom, EC3N 5AG

Director18 December 2023Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director09 June 2022Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director19 November 2010Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director16 April 2019Active
400 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WH

Secretary17 December 2015Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director22 December 2014Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director08 March 2022Active
14, Fernbank Close, Chatham, Uk, ME5 9NH

Director29 October 2010Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director12 October 2016Active
National Centre For Printable Electronics, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director22 December 2014Active
La Pompe, La Rue Des Varvots, St. Lawrence, Jersey, JE3 1GX

Director19 November 2010Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director12 October 2016Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director22 December 2014Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director10 November 2021Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director03 December 2010Active
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG

Director13 October 2021Active

People with Significant Control

Cambridge Innovation Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Station Road, Cambridge, England, CB1 2JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-15Address

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

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-11Capital

Capital allotment shares.

Download
2024-01-11Capital

Capital allotment shares.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-09Incorporation

Memorandum articles.

Download
2024-01-08Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-01-24Capital

Capital allotment shares.

Download
2023-01-24Officers

Appoint person secretary company with name date.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2022-12-28Incorporation

Memorandum articles.

Download
2022-12-28Resolution

Resolution.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-12-20Capital

Capital allotment shares.

Download
2022-12-20Capital

Capital allotment shares.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.