FRONTIER SMART TECHNOLOGIES LIMITED

FRONTIER SMART TECHNOLOGIES LIMITED

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

    Company NameFRONTIER SMART TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04213838
    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 FRONTIER SMART TECHNOLOGIES LIMITED?

    • Manufacture of consumer electronics (26400) / Manufacturing

    Where is FRONTIER SMART TECHNOLOGIES LIMITED located?

    Registered Office Address
    Harston Mill Royston Road
    Harston
    CB22 7GG Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FRONTIER SMART TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONTIER SILICON LIMITEDNov 21, 2001Nov 21, 2001
    ASTEC DIGITAL LIMITEDJul 31, 2001Jul 31, 2001
    ARLATECH LIMITEDMay 10, 2001May 10, 2001

    What are the latest accounts for FRONTIER SMART TECHNOLOGIES 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 FRONTIER SMART TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for FRONTIER SMART TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    43 pagesAA

    Registration of charge 042138380012, created on Mar 18, 2025

    42 pagesMR01

    Registration of charge 042138380013, created on Mar 18, 2025

    62 pagesMR01

    Registration of charge 042138380014, created on Mar 18, 2025

    37 pagesMR01

    Director's details changed for Miss Sarah Elizabeth Cole on Dec 09, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robert Heads as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Jun 25, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Notification of Science Group Plc as a person with significant control on Mar 31, 2022

    2 pagesPSC02

    Cessation of Sg Bidco Limited as a person with significant control on Mar 31, 2022

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company for approval by you as a member of the company, company has not received the necessary level of members' agreement to pass, action required of approve 22/12/2021
    RES13

    Registration of charge 042138380011, created on Dec 23, 2021

    108 pagesMR01

    Change of details for Sg Bidco Limited as a person with significant control on Oct 14, 2019

    2 pagesPSC05

    Termination of appointment of Sameet Vohra as a director on Jul 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Appointment of Mr Jonathan Brett as a director on Jul 23, 2021

    2 pagesAP01

    Confirmation statement made on Jun 25, 2021 with updates

    4 pagesCS01

    Who are the officers of FRONTIER SMART TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Sarah Elizabeth
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Secretary
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    263910760001
    BRETT, Jonathan
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish204193690001
    COLE, Sarah Elizabeth
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish158070400004
    APPS, Jonathan Michael Charles
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Secretary
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    223574840001
    PRICE, Franklin Richard
    Apollo House
    56 New Bond Street
    W15 1RG London
    Secretary
    Apollo House
    56 New Bond Street
    W15 1RG London
    British79547490001
    SNAITH, Peter Stuart
    36 Pilgrims Way East
    TN14 5QW Otford
    Kent
    Secretary
    36 Pilgrims Way East
    TN14 5QW Otford
    Kent
    British48697160001
    TOBIN, Sarah
    37 Grange Rise
    SG4 8YR Codicote
    Hertfordshire
    Secretary
    37 Grange Rise
    SG4 8YR Codicote
    Hertfordshire
    British93407400001
    HANOVER SECRETARIES LIMITED
    Apollo House
    56 New Bond Street
    W1S 1RG London
    Secretary
    Apollo House
    56 New Bond Street
    W1S 1RG London
    8463460002
    THAMES VALLEY BUSINESS SERVICES LIMITED
    Grenville Court
    Britwell Road
    SL1 8DF Burnham
    Buckinghamshire
    Secretary
    Grenville Court
    Britwell Road
    SL1 8DF Burnham
    Buckinghamshire
    73109700001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    APPS, Jonathan Michael Charles
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    United KingdomBritish,Australian71105860002
    ARCHER, Rebecca Anne
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish185002210010
    BEHRENDT, John Bernard
    1 The Old Flour Mills
    Mill Road
    PE19 5WX Buckden
    Cambridgeshire
    Director
    1 The Old Flour Mills
    Mill Road
    PE19 5WX Buckden
    Cambridgeshire
    EnglandBritish93324350001
    BROOKS, Jonathan
    18 Norfolk Road
    NW8 6HG London
    Director
    18 Norfolk Road
    NW8 6HG London
    EnglandBritish66911470002
    BURDETT, Alison
    Euston Road
    NW1 2AA London
    4th Floor 137
    Director
    Euston Road
    NW1 2AA London
    4th Floor 137
    United KingdomBritish171793270001
    HEADS, Robert
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish171821420001
    HOWARD, Quentin
    Stibb Hill House
    Stibb Hill
    SN10 4LL West Lavington
    Wiltshire
    Director
    Stibb Hill House
    Stibb Hill
    SN10 4LL West Lavington
    Wiltshire
    EnglandBritish266091690001
    MELLORS, Robert Frank
    5 The Drive
    SL3 9DN Datchet
    Berkshire
    Director
    5 The Drive
    SL3 9DN Datchet
    Berkshire
    United KingdomBritish30104540001
    RICARDO, Jack Melvin
    Glengarry 34 Pine Grove
    Totteridge
    N20 8LB London
    Director
    Glengarry 34 Pine Grove
    Totteridge
    N20 8LB London
    British5826640001
    SETHILL, Anthony Ian
    Flat 2
    17 Rosencroft Avenue
    NW3 7QA London
    Director
    Flat 2
    17 Rosencroft Avenue
    NW3 7QA London
    Hong KongBritish93273470006
    VOHRA, Sameet
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish126382440002
    YASSAIE, Hossein, Sir
    Heatherwood
    Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    Director
    Heatherwood
    Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    United KingdomBritish80015970001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of FRONTIER SMART TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Science Group Plc
    High Street
    Harston
    CB22 7QD Cambridge
    Harston Mill
    England
    Mar 31, 2022
    High Street
    Harston
    CB22 7QD Cambridge
    Harston Mill
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Sg Bidco Limited
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Oct 14, 2019
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    Frontier Smart Technologies Group Limited
    Euston Road
    NW1 2AA London
    137
    England
    Apr 06, 2016
    Euston Road
    NW1 2AA London
    137
    England
    Yes
    Legal FormLimited
    Country RegisteredCayman
    Legal AuthorityCayman
    Place RegisteredCayman
    Registration Number145128
    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