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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Secretary | 01 January 2023 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 02 September 2020 | Active |
1, The Embankment, Leeds, England, LS1 4DW | Director | 18 December 2023 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 12 April 2023 | Active |
10, Fenchurch Avenue, London, United Kingdom, EC3N 5AG | Director | 18 December 2023 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 09 June 2022 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 19 November 2010 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 16 April 2019 | Active |
400 Cambridge Science Park, Milton Road, Cambridge, England, CB4 0WH | Secretary | 17 December 2015 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 22 December 2014 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 08 March 2022 | Active |
14, Fernbank Close, Chatham, Uk, ME5 9NH | Director | 29 October 2010 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 12 October 2016 | Active |
National Centre For Printable Electronics, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 22 December 2014 | Active |
La Pompe, La Rue Des Varvots, St. Lawrence, Jersey, JE3 1GX | Director | 19 November 2010 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 12 October 2016 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 22 December 2014 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 10 November 2021 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 03 December 2010 | Active |
The Neville Hamlin Building, Thomas Wright Way, Netpark, Sedgefield, United Kingdom, TS21 3FG | Director | 13 October 2021 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Address | Change registered office address company with date old address new address. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2024-01-09 | Resolution | Resolution. | Download |
2024-01-09 | Incorporation | Memorandum articles. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Capital | Capital allotment shares. | Download |
2023-01-24 | Officers | Appoint person secretary company with name date. | Download |
2023-01-24 | Officers | Termination secretary company with name termination date. | Download |
2022-12-28 | Incorporation | Memorandum articles. | Download |
2022-12-28 | Resolution | Resolution. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-12-20 | Capital | Capital allotment shares. | Download |
2022-12-20 | Capital | Capital allotment shares. | Download |
2022-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.