FRONTIER MICROSYSTEMS LIMITED
Overview
| Company Name | FRONTIER MICROSYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07824805 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRONTIER MICROSYSTEMS LIMITED?
- Manufacture of consumer electronics (26400) / Manufacturing
Where is FRONTIER MICROSYSTEMS 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 MICROSYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOUMAZ MICROSYSTEMS LIMITED | Dec 14, 2011 | Dec 14, 2011 |
| TOUMAZ CONNECT LIMITED | Oct 26, 2011 | Oct 26, 2011 |
What are the latest accounts for FRONTIER MICROSYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for FRONTIER MICROSYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 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 | ||
Confirmation statement made on Oct 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sameet Vohra as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Appointment of Mr Jonathan Brett as a director on Jul 23, 2021 | 2 pages | AP01 | ||
Director's details changed for Miss Sarah Elizabeth Cole on May 21, 2021 | 2 pages | CH01 | ||
Termination of appointment of Rebecca Anne Archer as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Appointment of Mr Sameet Vohra as a director on Jan 11, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 27, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||
Notification of Sg Bidco Limited as a person with significant control on Oct 14, 2019 | 2 pages | PSC02 | ||
Cessation of Frontier Smart Technologies Group Limited as a person with significant control on Oct 14, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Anthony Ian Sethill as a director on Nov 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Sarah Elizabeth Cole as a secretary on Oct 24, 2019 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Michael Charles Apps as a secretary on Oct 24, 2019 | 1 pages | TM02 | ||
Termination of appointment of Jonathan Michael Charles Apps as a director on Oct 24, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Rebecca Anne Archer as a director on Oct 24, 2019 | 2 pages | AP01 | ||
Appointment of Miss Sarah Elizabeth Cole as a director on Oct 24, 2019 | 2 pages | AP01 | ||
Registered office address changed from C/O Frontier Silicon 137 Euston Road London NW1 2AA to Harston Mill Royston Road Harston Cambridge CB22 7GG on Oct 24, 2019 | 1 pages | AD01 | ||
Who are the officers of FRONTIER MICROSYSTEMS 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 | 263910940001 | |||||||
| 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 | 158070400003 | |||||
| APPS, Jonathan Michael Charles | Secretary | Royston Road Harston CB22 7GG Cambridge Harston Mill England | 174201910001 | |||||||
| 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 | |||||
| SETHILL, Anthony Ian | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | United Kingdom | British | 169644430002 | |||||
| STEPHANSEN, Patrick | Director | The Warren WD7 7DU Radlett Kitwell House Hertfordshire England | United Kingdom | Norwegian | 69544940002 | |||||
| TOUMAZOU, Christofer | Director | c/o Frontier Silicon Euston Road NW1 2AA London 137 England | United Kingdom | British | 91957910005 | |||||
| VOHRA, Sameet | Director | Royston Road Harston CB22 7GG Cambridge Harston Mill England | England | British | 126382440002 |
Who are the persons with significant control of FRONTIER MICROSYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Science Group Plc | Mar 31, 2022 | Royston Road Harston CB22 7GG 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
| |||||||||||||
Does FRONTIER MICROSYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 19, 2015 Delivered On Oct 22, 2015 | Satisfied | ||
Brief description A method & apparatus for controlling gain in a voltage contriolled oscillator patent (patent doc no. EP2693642A) expiring on 31/07/2032 for further details of the property charged please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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