FRONTIER MICROSYSTEMS LIMITED

FRONTIER MICROSYSTEMS LIMITED

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

    Company NameFRONTIER MICROSYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07824805
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FRONTIER MICROSYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOUMAZ MICROSYSTEMS LIMITEDDec 14, 2011Dec 14, 2011
    TOUMAZ CONNECT LIMITEDOct 26, 2011Oct 26, 2011

    What are the latest accounts for FRONTIER MICROSYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FRONTIER MICROSYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Dec 31, 2021

    17 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

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

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

    2 pagesAP01

    Director's details changed for Miss Sarah Elizabeth Cole on May 21, 2021

    2 pagesCH01

    Termination of appointment of Rebecca Anne Archer as a director on Apr 09, 2021

    1 pagesTM01

    Appointment of Mr Sameet Vohra as a director on Jan 11, 2021

    2 pagesAP01

    Confirmation statement made on Oct 27, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Notification of Sg Bidco Limited as a person with significant control on Oct 14, 2019

    2 pagesPSC02

    Cessation of Frontier Smart Technologies Group Limited as a person with significant control on Oct 14, 2019

    1 pagesPSC07

    Termination of appointment of Anthony Ian Sethill as a director on Nov 18, 2019

    1 pagesTM01

    Confirmation statement made on Oct 27, 2019 with no updates

    3 pagesCS01

    Appointment of Sarah Elizabeth Cole as a secretary on Oct 24, 2019

    2 pagesAP03

    Termination of appointment of Jonathan Michael Charles Apps as a secretary on Oct 24, 2019

    1 pagesTM02

    Termination of appointment of Jonathan Michael Charles Apps as a director on Oct 24, 2019

    1 pagesTM01

    Appointment of Mrs Rebecca Anne Archer as a director on Oct 24, 2019

    2 pagesAP01

    Appointment of Miss Sarah Elizabeth Cole as a director on Oct 24, 2019

    2 pagesAP01

    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 pagesAD01

    Who are the officers of FRONTIER MICROSYSTEMS 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
    263910940001
    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
    EnglandBritish158070400003
    APPS, Jonathan Michael Charles
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Secretary
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    174201910001
    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
    SETHILL, Anthony Ian
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    United KingdomBritish169644430002
    STEPHANSEN, Patrick
    The Warren
    WD7 7DU Radlett
    Kitwell House
    Hertfordshire
    England
    Director
    The Warren
    WD7 7DU Radlett
    Kitwell House
    Hertfordshire
    England
    United KingdomNorwegian69544940002
    TOUMAZOU, Christofer
    c/o Frontier Silicon
    Euston Road
    NW1 2AA London
    137
    England
    Director
    c/o Frontier Silicon
    Euston Road
    NW1 2AA London
    137
    England
    United KingdomBritish91957910005
    VOHRA, Sameet
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Director
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    EnglandBritish126382440002

    Who are the persons with significant control of FRONTIER MICROSYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Science Group Plc
    Royston Road
    Harston
    CB22 7GG Cambridge
    Harston Mill
    England
    Mar 31, 2022
    Royston Road
    Harston
    CB22 7GG 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
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number12114224
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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 AuthorityIfrs
    Place RegisteredCayman
    Registration Number145128
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FRONTIER MICROSYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Oct 22, 2015Registration of a charge (MR01)
    • Oct 24, 2019Satisfaction of a charge (MR04)

    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