CSR LIMITED
Overview
| Company Name | CSR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04187346 |
| 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 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CSR LIMITED located?
| Registered Office Address | Churchill House Cambridge Business Park Cowley Road CB4 0WZ Cambridge United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSR LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSR PLC | Feb 19, 2004 | Feb 19, 2004 |
| CAMBRIDGE SILICON RADIO HOLDINGS LIMITED | Oct 25, 2002 | Oct 25, 2002 |
What are the latest accounts for CSR LIMITED?
| 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 LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for CSR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 29, 2024 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Niraj Rajnikant Velji Galaiya as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jane Munro as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 24, 2023 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Mar 26, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 26, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital on Aug 12, 2015
| 6 pages | SH05 | ||||||||||||||
Appointment of Mrs Kathryn Elizabeth Turner as a director on May 18, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Jane Munro as a director on May 18, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gordon Thomas Rowe as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Kevin John Cadieux as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 25, 2022 | 24 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Feb 16, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 26, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 27, 2020 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Mar 26, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Who are the officers of CSR LIMITED?
| 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 | ||||||||||
| GALAIYA, Niraj Rajnikant Velji | Director | 92121 San Diego 5775 Morehouse Drive United States | United Kingdom | British | 324571570001 | |||||||||
| TURNER, Kathryn Elizabeth | Director | C/O Angela Gonzales 5775 Morehouse Drive San Diego Qualcomm Incorporated California 92121 United States | United Kingdom | British | 311854250001 | |||||||||
| GLADDEN, Brett Nicholas | Secretary | 4 Garden Close Great Barton IP31 2SY Bury St Edmunds Suffolk | British | 74069870002 | ||||||||||
| GOODRIDGE, Paul Garnet George | Secretary | Woollards Lane CB22 5LZ Great Shelford 16 Cambridgeshire | British | 170877710001 | ||||||||||
| TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||||||
| ALLNER, Andrew James | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambridgeshire | British | 73003300004 | ||||||||||
| ARTS, Anton | Director | Singel 42n 1015 AB Amsterdam The Netherlands | Dutch | 64420330001 | ||||||||||
| AUTON, John Paul, Dr | Director | 4 Cockerton Road Girton CB3 0QW Cambridge Cambridgeshire | United Kingdom | British | 9602110001 | |||||||||
| BANATAO, Diosdado Pamittan | Director | Tallwood Court Atherton 86 California 94027 Usa | Usa | 139623930001 | ||||||||||
| BOYD, Walker Gordon | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House England | England | British | 42912850001 | |||||||||
| CADIEUX, Kevin John | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House United Kingdom | United States | American | 200252020001 | |||||||||
| CARLISLE, Anthony Edwin | Director | The Bank Eighteen And One Half Sekforde Street EC1R 0HL London | United Kingdom | British | 141310440001 | |||||||||
| CHADHA, Kanwar | Director | Los Gatos 15740 Wood Acres Road California 95030 Usa | Usa | 139478970001 | ||||||||||
| COLLIER, James Digby Yarlet | Director | Stradishall Manor CB8 8YW Stradishall Suffolk | United Kingdom | British | 154578770001 | |||||||||
| COLLINSON, Glenn | Director | 56 High Street Chippenham CB7 5PP Ely Cambridgeshire | England | British | 61120210002 | |||||||||
| GARDINER, Dwight Daniel Willard | Director | SW5 | United Kingdom | British,American | 76076980002 | |||||||||
| GARRETT, Laurence Roy | Director | 1 Cam Farm North End, Meldreth SG8 6NT Royston | British | 84914060001 | ||||||||||
| GERZBERG, Levy, Dr | Director | California 1824 94023-1824 Ca Los Altos Usa | Usa | United States Of America | 163158470001 | |||||||||
| GIACOLETTO-ROGGIO, Sergio Piero | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambridgeshire | United Kingdom | Swiss | 118132660004 | |||||||||
| GOODRIDGE, Paul Garnet George | Director | Woollards Lane CB22 5LZ Great Shelford 16 Cambridgeshire | United Kingdom | British | 170877710001 | |||||||||
| HAUSER, Hermann Maria | Director | 3 Newnham Walk CB3 9HQ Cambridge Cambridgeshire | England | Austrian | 12152120001 | |||||||||
| HODGSON, John Robert Stewart | Director | 2709 Lookout Drive 5201 Garland Texas 75044 Usa | British Usa | 69563720002 | ||||||||||
| LADAS, Christopher Angelos | Director | W Commerce Ct Gilbert 104 Az 85233 Usa | Usa | U.S. Citizen | 126809910002 | |||||||||
| MACKINTOSH, Ronald William | Director | Redens Lodsworth GU28 9DR Petworth West Sussex | United Kingdom | British | 18607890002 | |||||||||
| MUNRO, Jane | Director | Qualcomm Incorporated 5775 Morehouse Drive San Diego C/O Angela Gonzales California 92121 United States | United Kingdom | British | 265091290001 | |||||||||
| MURRAY, Anthony | Director | WC1R 4JS London 20-22 Bedford Row United Kingdom | England | British | 200204850001 | |||||||||
| O DONOVAN, Philip Liam, Dr | Director | 74 High Street West Wratting CB1 5LU Cambridge | British | 61120230001 | ||||||||||
| PATERSON, Andrew Stuart Weir | Director | 9 Devonshire Terrace G12 0XF Glasgow | British | 49543150002 | ||||||||||
| ROWE, Gordon Thomas | Director | Qualcomm Incorporated 5775 Morehouse Drive San Diego C/O Angela Gonzales California 92121 United States | United Kingdom | Canadian | 230132290001 | |||||||||
| SCARISBRICK, John Colbert | Director | Ouse Manor MK44 1PG Sharnbrook Bedfordshire | British | 96075140001 | ||||||||||
| SHONE, Michael Leslie | Director | Birchwood Lady Margaret Road Sunningdale SL5 9QH Ascot Berkshire | British | 63582950001 | ||||||||||
| STONE, Christopher Michael Renwick, Nr | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Churchill House Cambs | United Kingdom | British | 170945360001 | |||||||||
| TUCKER, David Lambert | Director | Weir Cottage Moorhall Road Harefield UB9 6PB Uxbridge Middlesex | England | British | 2830690001 | |||||||||
| VAN BEURDEN, Jozef Aloysius Johannes | Director | Mill Road Harston CB22 7NF Cambridge 2 England | England | Dutch | 153217710003 |
Who are the persons with significant control of CSR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Qualcomm Incorporated | Apr 06, 2016 | Morehouse Drive San Diego California 5775 Ca92121 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