CSR IMAGING UK LTD.
Overview
| Company Name | CSR IMAGING UK LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03863617 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CSR IMAGING UK LTD.?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CSR IMAGING UK LTD. located?
| Registered Office Address | Churchill House Cowley Road Cambridge Business Park CB4 0WZ Cambridge |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSR IMAGING UK LTD.?
| Company Name | From | Until |
|---|---|---|
| ZORAN (UK) LIMITED | Sep 14, 2003 | Sep 14, 2003 |
| OAK TECHNOLOGY LIMITED | Aug 17, 2000 | Aug 17, 2000 |
| WYDEOPIN LIMITED | Oct 22, 1999 | Oct 22, 1999 |
What are the latest accounts for CSR IMAGING UK LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for CSR IMAGING UK LTD.?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for CSR IMAGING UK LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 29, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 24, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Kathryn Elizabeth Turner as a director on May 05, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Thomas Rowe as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 25, 2022 | 18 pages | AA | ||||||||||
Statement of capital on Feb 16, 2023
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 26, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 27, 2020 | 16 pages | AA | ||||||||||
Full accounts made up to Sep 29, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 24, 2017 | 17 pages | AA | ||||||||||
Appointment of Mr Gordon Thomas Rowe as a director on Jan 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Declan Sharkey as a director on Nov 17, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of CSR IMAGING UK LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| TURNER, Kathryn Elizabeth | Director | C/O Angela Gonzales 5775 Morehouse Drive San Diego Qualcomm Incorporated California 92121 United States | United Kingdom | British | 311854250001 | |||||||||
| DENTEN, Christopher Peter | Secretary | 1390 Kifer Road Sunnyvale Ca 94086 Usa | American | 103450700002 | ||||||||||
| GLADDEN, Brett Nicholas | Secretary | Garden Close The Park Great Barton IP31 2SY Bury St Edmunds 4 Suffolk | British | 163945010001 | ||||||||||
| GUNN, Justine Adele | Secretary | Basement Flat 5 Lauderdale Road W9 1LT London | New Zealander | 71385740001 | ||||||||||
| MORRISON, Linda Clark | Secretary | 4 Parkland Drive AL3 4AM St. Albans Hertfordshire | British | 71417460001 | ||||||||||
| POWER, David | Secretary | 1390 Kifer Road Sunnyvale California Ca 94086 5160 Usa | British | 73496090002 | ||||||||||
| SCHNEIDER, Karl Garvin | Secretary | Kifer Road Sunnyvale 1390 Ca 94086 United States | United States | 118721220001 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||||||
| DENTEN, Christopher Peter | Director | 1390 Kifer Road Sunnyvale Ca 94086 Usa | American | 103450700002 | ||||||||||
| EDMUNDS, John Sefton | Director | 2349 Concord Ridge Court FOREIGN San Jose Ca 95138 Usa | United States | American | 149062880001 | |||||||||
| GARDINER, Dwight Daniel Willard | Director | SW5 | United Kingdom | British,American | 76076980002 | |||||||||
| GERZBERG, Levy | Director | 3729 Ortega Court Palo Alto Santa Clara County 94303 U S A | U S A | 94193660001 | ||||||||||
| GLADDEN, Brett Nicholas | Director | Garden Close The Park Great Barton IP31 2SY Bury St Edmunds 4 Suffolk | United Kingdom | British | 74069870002 | |||||||||
| MARTINO, Camillo | Director | 6152 Mancuso Street FOREIGN San Jose California 95120 U S A | Australian | 94193700001 | ||||||||||
| MOSS, David Parker | Director | 4 Parkland Drive AL3 4AH St Albans Hertfordshire | British | 37556860001 | ||||||||||
| ROWE, Gordon Thomas | Director | Qualcomm Incorporated 5775 Morehouse Drive San Diego C/O Angela Gonzales California 92121 United States | United Kingdom | Canadian | 230132290001 | |||||||||
| SCHNEIDER, Karl Garvin | Director | Kifer Road Sunnyvale 1390 Ca 94086 United States | Usa | United States | 118721220001 | |||||||||
| SHARKEY, Declan | Director | Cowley Road Cambridge Business Park CB4 0WZ Cambridge Churchill House | England | American | 202917160001 | |||||||||
| SOHN, Young Kwon | Director | 1321 Harker Avenue Palo Alto California Ca 94301 Usa | Usa | 118853790001 | ||||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of CSR IMAGING UK LTD.?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Qualcomm Incorporated | Apr 06, 2016 | CA92121 San Diego 5775 Morehouse Drive California United States | No | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
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