PRAGMATIC SEMICONDUCTOR LIMITED

PRAGMATIC SEMICONDUCTOR LIMITED

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

    Company NamePRAGMATIC SEMICONDUCTOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07423954
    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 PRAGMATIC SEMICONDUCTOR LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is PRAGMATIC SEMICONDUCTOR LIMITED located?

    Registered Office Address
    400 Cambridge Science Park Milton Road
    CB4 0WH Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRAGMATIC SEMICONDUCTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRAGMATIC PRINTING LIMITEDNov 24, 2010Nov 24, 2010
    FUSIONFORM LIMITEDOct 29, 2010Oct 29, 2010

    What are the latest accounts for PRAGMATIC SEMICONDUCTOR 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 PRAGMATIC SEMICONDUCTOR LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for PRAGMATIC SEMICONDUCTOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 074239540006, created on Feb 17, 2026

    26 pagesMR01

    Satisfaction of charge 074239540004 in full

    1 pagesMR04

    Termination of appointment of Erik Langaker as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 29, 2025 with updates

    10 pagesCS01

    Appointment of Mr Peter Herweck as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Mr Christopher Pegg as a director on Jul 11, 2025

    2 pagesAP01

    Termination of appointment of Simon Little as a director on Jul 11, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Appointment of Mr Stephen Gerard Mccue as a director on Mar 24, 2025

    2 pagesAP01

    Termination of appointment of Scott Darren White as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Rian Urding as a director on Nov 19, 2024

    1 pagesTM01

    Confirmation statement made on Oct 29, 2024 with updates

    10 pagesCS01

    Registration of charge 074239540005, created on Sep 19, 2024

    26 pagesMR01

    Director's details changed for Mr Erik Langaker on Oct 01, 2023

    2 pagesCH01

    Director's details changed for Mr David John Moore on Aug 19, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Aug 15, 2024

    • Capital: GBP 1,639.479
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 12, 2024

    • Capital: GBP 1,638.503
    4 pagesSH01

    Appointment of Dr Venkata Satyanarayana Murthy Renduchintala as a director on Jul 22, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jul 04, 2024

    • Capital: GBP 1,618.971
    4 pagesSH01

    Statement of capital following an allotment of shares on Jun 21, 2024

    • Capital: GBP 1,607.252
    4 pagesSH01

    Statement of capital following an allotment of shares on May 24, 2024

    • Capital: GBP 1,606.862
    4 pagesSH01

    Satisfaction of charge 074239540002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 1,604.909
    4 pagesSH01

    Registered office address changed from The Neville Hamlin Building Thomas Wright Way Netpark Sedgefield Co. Durham TS21 3FG United Kingdom to 400 Cambridge Science Park Milton Road Cambridge CB4 0WH on Apr 15, 2024

    1 pagesAD01

    Who are the officers of PRAGMATIC SEMICONDUCTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTAGE, Camila
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    Secretary
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    304626530001
    HERWECK, Peter
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    Director
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    SwitzerlandGerman341090340001
    MCCUE, Stephen Gerard
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    Director
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    EnglandBritish141060730002
    MOORE, David John
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    Director
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    EnglandIrish308380200002
    PEGG, Christopher Mark
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    Director
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    EnglandBritish338042440001
    RENDUCHINTALA, Venkata Satyanarayana Murthy, Dr
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    Director
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    United StatesBritish325521710001
    SIRDESHPANDE, Niranjan Srihari
    Fenchurch Avenue
    EC3N 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3N 5AG London
    10
    United Kingdom
    EnglandBritish273813450001
    WILLIAMSON, Andrew James
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    Director
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    EnglandBritish,American235474100002
    CAMPBELL, Gordon Michael
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    Secretary
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    203929690001
    BASTIN, Adam Christian Neil
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    Director
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    EnglandBritish183793480001
    BRYANT, Laurence
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    Director
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    EnglandBritish294074140002
    BUHAGIAR, Susan
    Fernbank Close
    ME5 9NH Chatham
    14
    Kent
    Uk
    Director
    Fernbank Close
    ME5 9NH Chatham
    14
    Kent
    Uk
    UkBritish53891620001
    CAMPBELL, Gordon Michael
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    Director
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    EnglandBritish215386810001
    CHRISTOU, Victor
    c/o Company Secretary
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    United Kingdom
    Director
    c/o Company Secretary
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    National Centre For Printable Electronics
    Co. Durham
    United Kingdom
    United KingdomBritish188468890001
    CORBIN, John Anthony
    La Rue Des Varvots
    St. Lawrence
    JE3 1GX Jersey
    La Pompe
    Channel Isles
    Director
    La Rue Des Varvots
    St. Lawrence
    JE3 1GX Jersey
    La Pompe
    Channel Isles
    JerseyBritish142240940001
    EDWARDS, David Nicholas
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    Director
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    United StatesBritish218501600002
    HUDSON, Philip
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    Director
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    SwitzerlandBritish195872520002
    LANGAKER, Erik
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    Director
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    PortugalNorwegian274001240002
    LITTLE, Simon Oliver
    The Embankment
    LS1 4DW Leeds
    1
    England
    Director
    The Embankment
    LS1 4DW Leeds
    1
    England
    United KingdomBritish317312720001
    PATEL, Dipesh Ishwerbhai
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    Director
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    United StatesAmerican275450110001
    PRICE, Richard David, Dr
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    Director
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    EnglandBritish156292340002
    STEEN, Birger Kristian
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    Director
    Thomas Wright Way
    Netpark
    TS21 3FG Sedgefield
    The Neville Hamlin Building
    Co. Durham
    United Kingdom
    GermanyNorwegian288449270001
    URDING, Rian
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    Director
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    EnglandBritish124578800002
    WHITE, Scott Darren
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    Director
    Milton Road
    CB4 0WH Cambridge
    400 Cambridge Science Park
    England
    United KingdomBritish156033000003

    Who are the persons with significant control of PRAGMATIC SEMICONDUCTOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cambridge Innovation Capital Limited
    Station Road
    CB1 2JD Cambridge
    22
    England
    Apr 06, 2016
    Station Road
    CB1 2JD Cambridge
    22
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number08243718
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for PRAGMATIC SEMICONDUCTOR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 18, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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