CICOR NEWPORT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCICOR NEWPORT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00896672
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CICOR NEWPORT LTD?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is CICOR NEWPORT LTD located?

    Registered Office Address
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of CICOR NEWPORT LTD?

    Previous Company Names
    Company NameFromUntil
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITEDApr 21, 2008Apr 21, 2008
    TT ELECTRONIC MANUFACTURING SERVICES LIMITEDAug 29, 2002Aug 29, 2002
    WELWYN SYSTEMS LIMITEDJan 07, 1991Jan 07, 1991
    GREENDALE ELECTRONICS LIMITEDDec 31, 1978Dec 31, 1978
    E.I.H. ELECTRONICS LIMITEDJan 25, 1967Jan 25, 1967

    What are the latest accounts for CICOR NEWPORT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CICOR NEWPORT LTD?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for CICOR NEWPORT LTD?

    Filings
    DateDescriptionDocumentType

    Notification of Cicor Uk Ltd as a person with significant control on Jul 29, 2025

    2 pagesPSC02

    Cessation of Cicor Hartlepool Ltd as a person with significant control on Jul 29, 2025

    1 pagesPSC07

    Appointment of Mr Robert John Davies as a director on May 12, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Appointment of Mr David Carty as a secretary on Apr 14, 2025

    2 pagesAP03

    legacy

    1 pagesSH20

    Statement of capital on Apr 14, 2025

    • Capital: GBP 1,000,001
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Apr 14, 2025

    • Capital: GBP 10,500,001
    3 pagesSH01

    Register inspection address has been changed from Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP

    1 pagesAD02

    Confirmation statement made on Oct 01, 2024 with updates

    4 pagesCS01

    Register(s) moved to registered office address Tregwilym Industrial Estate Rogerstone, Newport Gwent NP10 9YA

    1 pagesAD04

    Change of details for Tt Electronics Iot Solutions Limited as a person with significant control on Apr 29, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Certificate of change of name

    Company name changed tt electronics integrated manufacturing services LIMITED\certificate issued on 26/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 23, 2024

    RES15

    Termination of appointment of Ian Buckley as a secretary on Mar 31, 2024

    1 pagesTM02

    Termination of appointment of Robert James Relph as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Philip John Inness as a director on Mar 31, 2024

    2 pagesAP01

    Appointment of Alexander Hagemann as a director on Mar 31, 2024

    2 pagesAP01

    Cessation of Tt Electronics Group Holdings Limited as a person with significant control on Feb 12, 2024

    1 pagesPSC07

    Notification of Tt Electronics Iot Solutions Limited as a person with significant control on Feb 12, 2024

    2 pagesPSC02

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian Buckley as a secretary on Sep 20, 2023

    2 pagesAP03

    Termination of appointment of Lynton David Boardman as a secretary on Sep 20, 2023

    1 pagesTM02

    Who are the officers of CICOR NEWPORT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTY, David
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Secretary
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    334715180001
    DAVIES, Robert John
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    WalesBritishAccountant108633390001
    HAGEMANN, Alexander
    Gebenloostrasse 15
    9552 Bronschhofen
    Cicor Management Ag
    Switzerland
    Director
    Gebenloostrasse 15
    9552 Bronschhofen
    Cicor Management Ag
    Switzerland
    SwitzerlandGermanChief Executive Officer321313060001
    INNESS, Philip John
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Mercer & Hole
    England
    Director
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Mercer & Hole
    England
    EnglandBritishCompany Director321309040001
    TUBBS, Andrew William Robert
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    United KingdomBritishCompany Director303953530001
    BOARDMAN, Lynton David
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Secretary
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    British175647580001
    BUCKLEY, Ian
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Secretary
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    313777570001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    SHARP, Wendy Jill
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Secretary
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    British117318960001
    ALLEN, Gary Peter
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    United KingdomBritishCompany Director117865620002
    ATKINS, Martin Ronald
    8 Ivetsey Close
    ST19 9QR Wheaton Aston
    Staffordshire
    Director
    8 Ivetsey Close
    ST19 9QR Wheaton Aston
    Staffordshire
    United KingdomBritishDirector83456180001
    BALDOCK, Alexander Lewis
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    United KingdomBritishCompany Director198606150001
    CALL, Kumen Rey
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    United KingdomAmericanCompany Director221939070002
    CAMBRAY, Geoffrey Paul
    14 Green Meadow Drive
    Parc Seymour Penhow
    NP6 3AW Newport
    Director
    14 Green Meadow Drive
    Parc Seymour Penhow
    NP6 3AW Newport
    BritishManufacturing Director24535210001
    CHANDLER, Lauri Ann
    5 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    Director
    5 North Ridge
    Red House Farm
    NE25 9XT Whitley Bay
    Tyne & Wear
    United KingdomBritishAccountant37816200002
    CHAPLIN, Stella Bridget
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    EnglandBritishCompany Director113815860001
    COX, Andrew Stephen
    4 The Planation
    Undy Magor
    NP6 3HR Newport
    South Wales
    Director
    4 The Planation
    Undy Magor
    NP6 3HR Newport
    South Wales
    BritishFinancial Director83458810001
    DASANI, Shatish Damodar
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    EnglandBritish132555670003
    DAVIES, Graham
    Apple Tree Cottage
    13 Field Lane Cam
    GL11 6JF Dursley
    Gloucestershire
    Director
    Apple Tree Cottage
    13 Field Lane Cam
    GL11 6JF Dursley
    Gloucestershire
    BritishManaging Director45162660003
    DOYLE, Anthony
    18 Westover Gardens
    Low Fell
    NE9 5DN Gateshead
    Tyne & Wear
    Director
    18 Westover Gardens
    Low Fell
    NE9 5DN Gateshead
    Tyne & Wear
    BritishAccountant32962250001
    DUFFILL, Perry William
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    United KingdomBritishVp/General Manager261822580001
    EALES, Fenwick Henry
    6 Dunholm Close
    DH5 8NX Houghton Le Spring
    Tyne & Wear
    Director
    6 Dunholm Close
    DH5 8NX Houghton Le Spring
    Tyne & Wear
    BritishCompany Director110682410001
    EALES, Fenwick Henry
    1 Glenmere
    Greenways Estate
    DL16 6UR Spennymoor
    County Durham
    Director
    1 Glenmere
    Greenways Estate
    DL16 6UR Spennymoor
    County Durham
    BritishMaterials Director83456860001
    GOURLEY, Raymond, Mr.
    2 Butsfield Gardens
    Elstob Farm Estate
    SR3 1PN Sunderland
    Tyne And Wear
    Director
    2 Butsfield Gardens
    Elstob Farm Estate
    SR3 1PN Sunderland
    Tyne And Wear
    United KingdomBritishOperations Director161589010001
    HOAD, Mark
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    EnglandBritishCompany Director115632270001
    LAWRENCE, Philip George
    16 Heol Y Dolau
    Pencoed
    CF35 5LQ Bridgend
    Director
    16 Heol Y Dolau
    Pencoed
    CF35 5LQ Bridgend
    United KingdomBritishDirector & General Manager84355410002
    MATHER, Stephen John
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    United KingdomBritishCompany Director37905670002
    MATTHEWS, David Paul
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    EnglandBritish143153980001
    MCEWAN, Ian
    8 Whitley Terrace
    NE22 7JG Bedlington
    Northumberland
    Director
    8 Whitley Terrace
    NE22 7JG Bedlington
    Northumberland
    BritishDirector74122300001
    MOLLOY, John
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    ChinaBritishCompany Director147595380001
    MOSELEY, Rhys Wilson
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    United KingdomBritishCompany Director117853170003
    PAGE, Amanda
    94 Queens Road
    NE26 3AU Whitley Bay
    Tyne & Wear
    Director
    94 Queens Road
    NE26 3AU Whitley Bay
    Tyne & Wear
    BritishSales And Marketing Director52202290001
    REED, David John, Dr
    2 Dene Close
    Felton
    NE65 9DH Morpeth
    Northumberland
    Director
    2 Dene Close
    Felton
    NE65 9DH Morpeth
    Northumberland
    BritishDirector44333650001
    RELPH, Robert James
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    Director
    Tregwilym Industrial Estate
    Rogerstone,
    NP10 9YA Newport
    Gwent
    United KingdomBritishCompany Director294106270001
    RHODES, Paul Andrew
    Monnington Green
    Woolhope
    HR1 4QN Hereford
    Herefordshire
    Director
    Monnington Green
    Woolhope
    HR1 4QN Hereford
    Herefordshire
    United KingdomBritishCompany Director120441860001

    Who are the persons with significant control of CICOR NEWPORT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cicor Uk Ltd
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Mercer & Hole
    England
    Jul 29, 2025
    The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    C/O Mercer & Hole
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number11671253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brenda Road
    TS25 2BQ Hartlepool
    Tofts Farm Industrial Estate East
    England
    Feb 12, 2024
    Brenda Road
    TS25 2BQ Hartlepool
    Tofts Farm Industrial Estate East
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00236394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    West Street
    GU21 6EB Woking
    Fourth Floor St Andrews House
    Surrey
    England
    Apr 06, 2016
    West Street
    GU21 6EB Woking
    Fourth Floor St Andrews House
    Surrey
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number299275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0