CSR IMAGING UK LTD.

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

    Company NameCSR IMAGING UK LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03863617
    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 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 AddressNo

    What were the previous names of CSR IMAGING UK LTD.?

    Previous Company Names
    Company NameFromUntil
    ZORAN (UK) LIMITEDSep 14, 2003Sep 14, 2003
    OAK TECHNOLOGY LIMITEDAug 17, 2000Aug 17, 2000
    WYDEOPIN LIMITEDOct 22, 1999Oct 22, 1999

    What are the latest accounts for CSR IMAGING UK LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for CSR IMAGING UK LTD.?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for CSR IMAGING UK LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2024

    19 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 24, 2023

    18 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Kathryn Elizabeth Turner as a director on May 05, 2023

    2 pagesAP01

    Termination of appointment of Gordon Thomas Rowe as a director on May 05, 2023

    1 pagesTM01

    Full accounts made up to Sep 25, 2022

    18 pagesAA

    Statement of capital on Feb 16, 2023

    • Capital: GBP 1,001
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 13/02/2023
    RES13

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 26, 2021

    18 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2020

    16 pagesAA

    Full accounts made up to Sep 29, 2019

    17 pagesAA

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 24, 2017

    17 pagesAA

    Appointment of Mr Gordon Thomas Rowe as a director on Jan 22, 2018

    2 pagesAP01

    Termination of appointment of Declan Sharkey as a director on Nov 17, 2017

    1 pagesTM01

    Who are the officers of CSR IMAGING UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    TURNER, Kathryn Elizabeth
    C/O Angela Gonzales
    5775 Morehouse Drive
    San Diego
    Qualcomm Incorporated
    California 92121
    United States
    Director
    C/O Angela Gonzales
    5775 Morehouse Drive
    San Diego
    Qualcomm Incorporated
    California 92121
    United States
    United KingdomBritish311854250001
    DENTEN, Christopher Peter
    1390 Kifer Road
    Sunnyvale
    Ca 94086
    Usa
    Secretary
    1390 Kifer Road
    Sunnyvale
    Ca 94086
    Usa
    American103450700002
    GLADDEN, Brett Nicholas
    Garden Close The Park
    Great Barton
    IP31 2SY Bury St Edmunds
    4
    Suffolk
    Secretary
    Garden Close The Park
    Great Barton
    IP31 2SY Bury St Edmunds
    4
    Suffolk
    British163945010001
    GUNN, Justine Adele
    Basement Flat 5 Lauderdale Road
    W9 1LT London
    Secretary
    Basement Flat 5 Lauderdale Road
    W9 1LT London
    New Zealander71385740001
    MORRISON, Linda Clark
    4 Parkland Drive
    AL3 4AM St. Albans
    Hertfordshire
    Secretary
    4 Parkland Drive
    AL3 4AM St. Albans
    Hertfordshire
    British71417460001
    POWER, David
    1390 Kifer Road
    Sunnyvale
    California Ca 94086 5160
    Usa
    Secretary
    1390 Kifer Road
    Sunnyvale
    California Ca 94086 5160
    Usa
    British73496090002
    SCHNEIDER, Karl Garvin
    Kifer Road
    Sunnyvale
    1390
    Ca 94086
    United States
    Secretary
    Kifer Road
    Sunnyvale
    1390
    Ca 94086
    United States
    United States118721220001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    DENTEN, Christopher Peter
    1390 Kifer Road
    Sunnyvale
    Ca 94086
    Usa
    Director
    1390 Kifer Road
    Sunnyvale
    Ca 94086
    Usa
    American103450700002
    EDMUNDS, John Sefton
    2349 Concord Ridge Court
    FOREIGN San Jose
    Ca 95138
    Usa
    Director
    2349 Concord Ridge Court
    FOREIGN San Jose
    Ca 95138
    Usa
    United StatesAmerican149062880001
    GARDINER, Dwight Daniel Willard
    SW5
    Director
    SW5
    United KingdomBritish,American76076980002
    GERZBERG, Levy
    3729 Ortega Court
    Palo Alto
    Santa Clara County 94303
    U S A
    Director
    3729 Ortega Court
    Palo Alto
    Santa Clara County 94303
    U S A
    U S A94193660001
    GLADDEN, Brett Nicholas
    Garden Close The Park
    Great Barton
    IP31 2SY Bury St Edmunds
    4
    Suffolk
    Director
    Garden Close The Park
    Great Barton
    IP31 2SY Bury St Edmunds
    4
    Suffolk
    United KingdomBritish 74069870002
    MARTINO, Camillo
    6152 Mancuso Street
    FOREIGN San Jose
    California 95120
    U S A
    Director
    6152 Mancuso Street
    FOREIGN San Jose
    California 95120
    U S A
    Australian94193700001
    MOSS, David Parker
    4 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Director
    4 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    British37556860001
    ROWE, Gordon Thomas
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    Director
    Qualcomm Incorporated
    5775 Morehouse Drive
    San Diego
    C/O Angela Gonzales
    California 92121
    United States
    United KingdomCanadian230132290001
    SCHNEIDER, Karl Garvin
    Kifer Road
    Sunnyvale
    1390
    Ca 94086
    United States
    Director
    Kifer Road
    Sunnyvale
    1390
    Ca 94086
    United States
    UsaUnited States118721220001
    SHARKEY, Declan
    Cowley Road
    Cambridge Business Park
    CB4 0WZ Cambridge
    Churchill House
    Director
    Cowley Road
    Cambridge Business Park
    CB4 0WZ Cambridge
    Churchill House
    EnglandAmerican202917160001
    SOHN, Young Kwon
    1321 Harker Avenue
    Palo Alto
    California Ca 94301
    Usa
    Director
    1321 Harker Avenue
    Palo Alto
    California Ca 94301
    Usa
    Usa118853790001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Who are the persons with significant control of CSR IMAGING UK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qualcomm Incorporated
    CA92121 San Diego
    5775 Morehouse Drive
    California
    United States
    Apr 06, 2016
    CA92121 San Diego
    5775 Morehouse Drive
    California
    United States
    No
    Legal FormPublic Corporation
    Country RegisteredUsa (Other)
    Legal AuthorityUs
    Place RegisteredN/A
    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