CSR LIMITED

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

    Company NameCSR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04187346
    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 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 AddressNo

    What were the previous names of CSR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSR PLCFeb 19, 2004Feb 19, 2004
    CAMBRIDGE SILICON RADIO HOLDINGS LIMITEDOct 25, 2002Oct 25, 2002

    What are the latest accounts for CSR LIMITED?

    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 LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for CSR LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 29, 2024

    22 pagesAA

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Niraj Rajnikant Velji Galaiya as a director on Jan 30, 2025

    2 pagesAP01

    Termination of appointment of Jane Munro as a director on Jan 30, 2025

    1 pagesTM01

    Full accounts made up to Sep 24, 2023

    24 pagesAA

    Confirmation statement made on Mar 26, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Mar 26, 2023 with updates

    7 pagesCS01

    Statement of capital on Aug 12, 2015

    • Capital: GBP 1.000
    6 pagesSH05

    Appointment of Mrs Kathryn Elizabeth Turner as a director on May 18, 2023

    2 pagesAP01

    Appointment of Jane Munro as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Gordon Thomas Rowe as a director on May 18, 2023

    1 pagesTM01

    Termination of appointment of Kevin John Cadieux as a director on May 18, 2023

    1 pagesTM01

    Full accounts made up to Sep 25, 2022

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: clarifying the fx rate regarding reduction of capiital on 16 february 2023 / any acts of the directors, officers, employees, contractors and agents of the company in connection with the matters referred to in resolution be and hereby ratified 24/03/2023
    RES13

    Statement of capital on Feb 16, 2023

    • Capital: GBP 1.000
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 15/02/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve conversion agreement 22/09/2022
    RES13

    Full accounts made up to Sep 26, 2021

    23 pagesAA

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2020

    22 pagesAA

    Confirmation statement made on Mar 26, 2021 with updates

    7 pagesCS01

    Who are the officers of CSR LIMITED?

    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
    GALAIYA, Niraj Rajnikant Velji
    92121 San Diego
    5775 Morehouse Drive
    United States
    Director
    92121 San Diego
    5775 Morehouse Drive
    United States
    United KingdomBritish324571570001
    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
    GLADDEN, Brett Nicholas
    4 Garden Close
    Great Barton
    IP31 2SY Bury St Edmunds
    Suffolk
    Secretary
    4 Garden Close
    Great Barton
    IP31 2SY Bury St Edmunds
    Suffolk
    British 74069870002
    GOODRIDGE, Paul Garnet George
    Woollards Lane
    CB22 5LZ Great Shelford
    16
    Cambridgeshire
    Secretary
    Woollards Lane
    CB22 5LZ Great Shelford
    16
    Cambridgeshire
    British170877710001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    ALLNER, Andrew James
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    British73003300004
    ARTS, Anton
    Singel 42n
    1015 AB Amsterdam
    The Netherlands
    Director
    Singel 42n
    1015 AB Amsterdam
    The Netherlands
    Dutch64420330001
    AUTON, John Paul, Dr
    4 Cockerton Road
    Girton
    CB3 0QW Cambridge
    Cambridgeshire
    Director
    4 Cockerton Road
    Girton
    CB3 0QW Cambridge
    Cambridgeshire
    United KingdomBritish9602110001
    BANATAO, Diosdado Pamittan
    Tallwood Court
    Atherton
    86
    California 94027
    Usa
    Director
    Tallwood Court
    Atherton
    86
    California 94027
    Usa
    Usa139623930001
    BOYD, Walker Gordon
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    England
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    England
    EnglandBritish42912850001
    CADIEUX, Kevin John
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    United Kingdom
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    United Kingdom
    United StatesAmerican200252020001
    CARLISLE, Anthony Edwin
    The Bank
    Eighteen And One Half Sekforde Street
    EC1R 0HL London
    Director
    The Bank
    Eighteen And One Half Sekforde Street
    EC1R 0HL London
    United KingdomBritish141310440001
    CHADHA, Kanwar
    Los Gatos
    15740 Wood Acres Road
    California 95030
    Usa
    Director
    Los Gatos
    15740 Wood Acres Road
    California 95030
    Usa
    Usa139478970001
    COLLIER, James Digby Yarlet
    Stradishall Manor
    CB8 8YW Stradishall
    Suffolk
    Director
    Stradishall Manor
    CB8 8YW Stradishall
    Suffolk
    United KingdomBritish154578770001
    COLLINSON, Glenn
    56 High Street
    Chippenham
    CB7 5PP Ely
    Cambridgeshire
    Director
    56 High Street
    Chippenham
    CB7 5PP Ely
    Cambridgeshire
    EnglandBritish61120210002
    GARDINER, Dwight Daniel Willard
    SW5
    Director
    SW5
    United KingdomBritish,American76076980002
    GARRETT, Laurence Roy
    1 Cam Farm
    North End, Meldreth
    SG8 6NT Royston
    Director
    1 Cam Farm
    North End, Meldreth
    SG8 6NT Royston
    British84914060001
    GERZBERG, Levy, Dr
    California
    1824
    94023-1824 Ca
    Los Altos
    Usa
    Director
    California
    1824
    94023-1824 Ca
    Los Altos
    Usa
    UsaUnited States Of America163158470001
    GIACOLETTO-ROGGIO, Sergio Piero
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambridgeshire
    United KingdomSwiss118132660004
    GOODRIDGE, Paul Garnet George
    Woollards Lane
    CB22 5LZ Great Shelford
    16
    Cambridgeshire
    Director
    Woollards Lane
    CB22 5LZ Great Shelford
    16
    Cambridgeshire
    United KingdomBritish170877710001
    HAUSER, Hermann Maria
    3 Newnham Walk
    CB3 9HQ Cambridge
    Cambridgeshire
    Director
    3 Newnham Walk
    CB3 9HQ Cambridge
    Cambridgeshire
    EnglandAustrian12152120001
    HODGSON, John Robert Stewart
    2709 Lookout Drive
    5201 Garland
    Texas 75044
    Usa
    Director
    2709 Lookout Drive
    5201 Garland
    Texas 75044
    Usa
    British Usa69563720002
    LADAS, Christopher Angelos
    W Commerce Ct
    Gilbert
    104
    Az 85233
    Usa
    Director
    W Commerce Ct
    Gilbert
    104
    Az 85233
    Usa
    UsaU.S. Citizen126809910002
    MACKINTOSH, Ronald William
    Redens
    Lodsworth
    GU28 9DR Petworth
    West Sussex
    Director
    Redens
    Lodsworth
    GU28 9DR Petworth
    West Sussex
    United KingdomBritish18607890002
    MUNRO, Jane
    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 KingdomBritish265091290001
    MURRAY, Anthony
    WC1R 4JS London
    20-22 Bedford Row
    United Kingdom
    Director
    WC1R 4JS London
    20-22 Bedford Row
    United Kingdom
    EnglandBritish200204850001
    O DONOVAN, Philip Liam, Dr
    74 High Street
    West Wratting
    CB1 5LU Cambridge
    Director
    74 High Street
    West Wratting
    CB1 5LU Cambridge
    British61120230001
    PATERSON, Andrew Stuart Weir
    9 Devonshire Terrace
    G12 0XF Glasgow
    Director
    9 Devonshire Terrace
    G12 0XF Glasgow
    British49543150002
    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
    SCARISBRICK, John Colbert
    Ouse Manor
    MK44 1PG Sharnbrook
    Bedfordshire
    Director
    Ouse Manor
    MK44 1PG Sharnbrook
    Bedfordshire
    British96075140001
    SHONE, Michael Leslie
    Birchwood
    Lady Margaret Road Sunningdale
    SL5 9QH Ascot
    Berkshire
    Director
    Birchwood
    Lady Margaret Road Sunningdale
    SL5 9QH Ascot
    Berkshire
    British63582950001
    STONE, Christopher Michael Renwick, Nr
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambs
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Churchill House
    Cambs
    United KingdomBritish170945360001
    TUCKER, David Lambert
    Weir Cottage Moorhall Road
    Harefield
    UB9 6PB Uxbridge
    Middlesex
    Director
    Weir Cottage Moorhall Road
    Harefield
    UB9 6PB Uxbridge
    Middlesex
    EnglandBritish2830690001
    VAN BEURDEN, Jozef Aloysius Johannes
    Mill Road
    Harston
    CB22 7NF Cambridge
    2
    England
    Director
    Mill Road
    Harston
    CB22 7NF Cambridge
    2
    England
    EnglandDutch153217710003

    Who are the persons with significant control of CSR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qualcomm Incorporated
    Morehouse Drive
    San Diego
    California
    5775
    Ca92121
    United States
    Apr 06, 2016
    Morehouse Drive
    San Diego
    California
    5775
    Ca92121
    United States
    No
    Legal FormPublic Corporation
    Country RegisteredUsa
    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