RENESAS DESIGN (UK) LIMITED

RENESAS DESIGN (UK) LIMITED

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

    Company NameRENESAS DESIGN (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01914888
    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 RENESAS DESIGN (UK) LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is RENESAS DESIGN (UK) LIMITED located?

    Registered Office Address
    Dukes Meadow
    Millboard Road
    SL8 5FH Bourne End
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RENESAS DESIGN (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIALOG SEMICONDUCTOR (UK) LIMITEDAug 18, 1999Aug 18, 1999
    DIALOG SEMICONDUCTOR LIMITEDOct 10, 1990Oct 10, 1990
    IMP EUROPE LIMITEDDec 11, 1985Dec 11, 1985
    ALNERY NO.370 LIMITEDMay 20, 1985May 20, 1985

    What are the latest accounts for RENESAS DESIGN (UK) LIMITED?

    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 RENESAS DESIGN (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for RENESAS DESIGN (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    148 pagesAA

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2023

    145 pagesAAMD

    Full accounts made up to Dec 31, 2023

    65 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Martin Cowell as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    153 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Appointment of Andrew Martin Cowell as a director on May 15, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    144 pagesAA

    Change of details for Dialog Semiconductor Limited as a person with significant control on Sep 20, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed dialog semiconductor (uk) LIMITED\certificate issued on 20/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 20, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 16, 2022

    RES15

    Register(s) moved to registered office address Dukes Meadow Millboard Road Bourne End SL8 5FH

    1 pagesAD04

    Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1AA to Dukes Meadow Millboard Road Bourne End SL8 5FH on Sep 20, 2022

    1 pagesAD01

    Confirmation statement made on Jun 16, 2022 with updates

    4 pagesCS01

    Director's details changed for Julie Dianne Pope on Mar 01, 2022

    2 pagesCH01

    Register(s) moved to registered inspection location 100 Longwater Avenue Reading RG2 6GP

    1 pagesAD03

    Register inspection address has been changed to 100 Longwater Avenue Reading RG2 6GP

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Termination of appointment of Timothy Richard Black Anderson as a secretary on Sep 13, 2021

    1 pagesTM02

    Change of details for Dialog Semiconductor Plc as a person with significant control on Sep 14, 2021

    2 pagesPSC05

    Termination of appointment of Colin Sturt as a director on Aug 30, 2021

    1 pagesTM01

    Termination of appointment of Wissam Georges Jabre as a director on Aug 27, 2021

    1 pagesTM01

    Termination of appointment of Jalal Bagherli as a director on Aug 30, 2021

    1 pagesTM01

    Director's details changed for Mr Colin Sturt on Aug 01, 2021

    2 pagesCH01

    Who are the officers of RENESAS DESIGN (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POPE, Julie Dianne
    Millboard Road
    SL8 5FH Bourne End
    Dukes Meadow
    England
    Director
    Millboard Road
    SL8 5FH Bourne End
    Dukes Meadow
    England
    United KingdomAmerican285253410002
    ANDERSON, Timothy Richard Black
    Tower Bridge House
    St Katherine's Way
    E1W 1AA London
    Secretary
    Tower Bridge House
    St Katherine's Way
    E1W 1AA London
    British34047800003
    ENRIGHT, Lisa Margaret
    609 Cricklade Road
    SN2 5AB Swindon
    Secretary
    609 Cricklade Road
    SN2 5AB Swindon
    British45638490002
    GEDEN, David Alan
    12 Copperfield Close
    OX12 9YD Wantage
    Oxfordshire
    Secretary
    12 Copperfield Close
    OX12 9YD Wantage
    Oxfordshire
    British20964730001
    BAGHERLI, Jalal
    Tower Bridge House
    St Katherine's Way
    E1W 1AA London
    Director
    Tower Bridge House
    St Katherine's Way
    E1W 1AA London
    United KingdomBritish107694330001
    BHAN, Vivek
    Tower Bridge House
    St Katherine's Way
    E1W 1AA London
    Director
    Tower Bridge House
    St Katherine's Way
    E1W 1AA London
    United StatesAmerican187772830002
    COWELL, Andrew Martin
    Millboard Road
    SL8 5FH Bourne End
    Dukes Meadow
    England
    Director
    Millboard Road
    SL8 5FH Bourne End
    Dukes Meadow
    England
    EnglandBritish309016870001
    JABRE, Wissam Georges
    Tower Bridge House
    St Katherine's Way
    E1W 1AA London
    Director
    Tower Bridge House
    St Katherine's Way
    E1W 1AA London
    EnglandAmerican210188730002
    PUDELKO, Roland Wilhelm
    Ettwiesenweg 10
    D-72585 Riederich
    Germany
    Director
    Ettwiesenweg 10
    D-72585 Riederich
    Germany
    German67483900001
    RICHARD, Jean-Michel
    Tower Bridge House
    St Katherine's Way
    E1W 1AA London
    Director
    Tower Bridge House
    St Katherine's Way
    E1W 1AA London
    EnglandSwiss130741740001
    STURT, Colin
    c/o Rpc
    St. Katharine's Way
    E1W 1AA London
    Tower Bridge House
    England
    Director
    c/o Rpc
    St. Katharine's Way
    E1W 1AA London
    Tower Bridge House
    England
    United KingdomBritish203836080004
    WOLLEN, David Peter
    Springfield
    Deacons Lane
    RG18 9RH Hermitage
    Berkshire
    Director
    Springfield
    Deacons Lane
    RG18 9RH Hermitage
    Berkshire
    UkBritish110598360002

    Who are the persons with significant control of RENESAS DESIGN (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dialog Semiconductor Limited
    Millboard Road
    SL8 5FH Bourne End
    Dukes Meadow
    England
    Apr 06, 2016
    Millboard Road
    SL8 5FH Bourne End
    Dukes Meadow
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number03505161
    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.

    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