UKBizDB.co.uk

SYMMETRICOM, LTD.

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

This company is commonly known as Symmetricom, Ltd.. The company was founded 33 years ago and was given the registration number 02605691. The firm's registered office is in BRISTOL. You can find them at C/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SYMMETRICOM, LTD.
Company Number:02605691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1991
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:C/o Dac Beachcroft Llp Portwall Place, Portwall Lane, Bristol, BS1 9HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2355 W.Chandler Blvd, Chandler, United States,

Director17 August 2018Active
Unit 720, Wharfedale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TP

Director17 August 2018Active
The School House, Townshott Close, Gt Bookham, KT23 4DQ

Secretary18 June 1991Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary26 April 1991Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary01 October 1993Active
2300 Orchard Parkway, San Jose, California 95131-1017, FOREIGN

Director01 November 1999Active
24970, O'Keefe Lane, Los Altos Hills, United States,

Director04 August 2009Active
4 Vilia Close, Burbage, Hinckley, LE10 2EX

Director29 April 1997Active
2300, Orchard Parkway, San Jose, United States, 95131

Director29 April 2013Active
2300 Orchard Parkway, San Jose, Usa, CA95131

Director03 February 1993Active
One, Aliso Viejo, United States, ENTERPRISE

Director11 November 2016Active
41, Edgehill Drive, Daventry, England, NN11 0GR

Director26 November 2013Active
2300 Orchard Parkway, San Jose, Usa, CA 95131

Director-Active
85 West Tasman Drive, San Jose California 95134, The United States Of America,

Director03 February 1993Active
2300 Orchard Parkway, San Jose 95131 Califoria, Usa, FOREIGN

Director27 July 1998Active
Nyland House 7 Beechwood Avenue, Weybridge, KT13 9TE

Director18 June 1991Active
Nyland House 7 Beechwood Avenue, Weybridge, KT13 9TE

Director-Active
2300 Orchard Parkway, San Jose, Usa, FOREIGN

Director21 August 2000Active
1149, Via Jose, San Jose, United States,

Director19 November 2008Active
2300 Orchard Parkway, Sanjose California 95131, Usa, FOREIGN

Director31 July 1998Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director26 April 1991Active

People with Significant Control

Microchip Technology Inc.
Notified on:29 May 2018
Status:Active
Country of residence:United States
Address:2355, West Chandler Boulevard, Chandler, United States, 85224
Nature of control:
  • Ownership of shares 75 to 100 percent
Microsemi Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1, Enterprise, Aliso Veijo, United States,
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 (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
2024-03-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-04Address

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

Download
2022-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-14Address

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

Download
2021-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-21Resolution

Resolution.

Download
2021-01-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-20Address

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

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.