FRONTIER SMART TECHNOLOGIES LIMITED
Overview
| Company Name | FRONTIER SMART TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04213838 |
| 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 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 Address | No |
What were the previous names of FRONTIER SMART TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRONTIER SILICON LIMITED | Nov 21, 2001 | Nov 21, 2001 |
| ASTEC DIGITAL LIMITED | Jul 31, 2001 | Jul 31, 2001 |
| ARLATECH LIMITED | May 10, 2001 | May 10, 2001 |
What are the latest accounts for FRONTIER SMART TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FRONTIER SMART TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for FRONTIER SMART TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
Registration of charge 042138380012, created on Mar 18, 2025 | 42 pages | MR01 | ||||||||||
Registration of charge 042138380013, created on Mar 18, 2025 | 62 pages | MR01 | ||||||||||
Registration of charge 042138380014, created on Mar 18, 2025 | 37 pages | MR01 | ||||||||||
Director's details changed for Miss Sarah Elizabeth Cole on Dec 09, 2024 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Heads as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Notification of Science Group Plc as a person with significant control on Mar 31, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Sg Bidco Limited as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 042138380011, created on Dec 23, 2021 | 108 pages | MR01 | ||||||||||
Change of details for Sg Bidco Limited as a person with significant control on Oct 14, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Sameet Vohra as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Appointment of Mr Jonathan Brett as a director on Jul 23, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of FRONTIER SMART TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Sarah Elizabeth | Secretary | Royston Road Harston CB22 7GG Cambridge Harston Mill England | 263910760001 | |||||||
| BRETT, Jonathan | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 204193690001 | |||||
| COLE, Sarah Elizabeth | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 158070400004 | |||||
| APPS, Jonathan Michael Charles | Secretary | Royston Road Harston CB22 7GG Cambridge Harston Mill England | 223574840001 | |||||||
| PRICE, Franklin Richard | Secretary | Apollo House 56 New Bond Street W15 1RG London | British | 79547490001 | ||||||
| SNAITH, Peter Stuart | Secretary | 36 Pilgrims Way East TN14 5QW Otford Kent | British | 48697160001 | ||||||
| TOBIN, Sarah | Secretary | 37 Grange Rise SG4 8YR Codicote Hertfordshire | British | 93407400001 | ||||||
| HANOVER SECRETARIES LIMITED | Secretary | Apollo House 56 New Bond Street W1S 1RG London | 8463460002 | |||||||
| THAMES VALLEY BUSINESS SERVICES LIMITED | Secretary | Grenville Court Britwell Road SL1 8DF Burnham Buckinghamshire | 73109700001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| APPS, Jonathan Michael Charles | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | United Kingdom | British,Australian | 71105860002 | |||||
| ARCHER, Rebecca Anne | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 185002210010 | |||||
| BEHRENDT, John Bernard | Director | 1 The Old Flour Mills Mill Road PE19 5WX Buckden Cambridgeshire | England | British | 93324350001 | |||||
| BROOKS, Jonathan | Director | 18 Norfolk Road NW8 6HG London | England | British | 66911470002 | |||||
| BURDETT, Alison | Director | Euston Road NW1 2AA London 4th Floor 137 | United Kingdom | British | 171793270001 | |||||
| HEADS, Robert | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 171821420001 | |||||
| HOWARD, Quentin | Director | Stibb Hill House Stibb Hill SN10 4LL West Lavington Wiltshire | England | British | 266091690001 | |||||
| MELLORS, Robert Frank | Director | 5 The Drive SL3 9DN Datchet Berkshire | United Kingdom | British | 30104540001 | |||||
| RICARDO, Jack Melvin | Director | Glengarry 34 Pine Grove Totteridge N20 8LB London | British | 5826640001 | ||||||
| SETHILL, Anthony Ian | Director | Flat 2 17 Rosencroft Avenue NW3 7QA London | Hong Kong | British | 93273470006 | |||||
| VOHRA, Sameet | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 126382440002 | |||||
| YASSAIE, Hossein, Sir | Director | Heatherwood Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | United Kingdom | British | 80015970001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of FRONTIER SMART TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Science Group Plc | Mar 31, 2022 | High Street Harston CB22 7QD Cambridge Harston Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sg Bidco Limited | Oct 14, 2019 | Royston Road Harston CB22 7GG Cambridge Harston Mill England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Frontier Smart Technologies Group Limited | Apr 06, 2016 | Euston Road NW1 2AA London 137 England | Yes | ||||||||||
| |||||||||||||
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