Background WavePink WaveYellow Wave

LEICA MICROSYSTEMS (UK) LIMITED (00476611)

LEICA MICROSYSTEMS (UK) LIMITED (00476611) is an active UK company. incorporated on 30 December 1949. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. LEICA MICROSYSTEMS (UK) LIMITED has been registered for 76 years. Current directors include BEYLOUNI, Walid, EDWARDS, David Lawrence, SMITH, Simon John Davis.

Company Number
00476611
Status
active
Type
ltd
Incorporated
30 December 1949
Age
76 years
Address
Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BEYLOUNI, Walid, EDWARDS, David Lawrence, SMITH, Simon John Davis
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICA MICROSYSTEMS (UK) LIMITED

LEICA MICROSYSTEMS (UK) LIMITED is an active company incorporated on 30 December 1949 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. LEICA MICROSYSTEMS (UK) LIMITED was registered 76 years ago.(SIC: 47990)

Status

active

Active since 76 years ago

Company No

00476611

LTD Company

Age

76 Years

Incorporated 30 December 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

LEICA UK LIMITED
From: 1 August 1990To: 5 September 1997
WILD LEITZ UK LIMITED
From: 21 August 1989To: 1 August 1990
E. LEITZ (INSTRUMENTS) LIMITED
From: 30 December 1949To: 21 August 1989
Contact
Address

Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull, B90 8AJ,

Previous Addresses

Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ England
From: 3 October 2023To: 3 October 2023
19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
From: 6 December 2021To: 3 October 2023
Lothbury House Newmarket Road Cambridge CB5 8PB
From: 15 February 2012To: 6 December 2021
Davy Avenue Knowlhill Milton Keynes MK5 8LB
From: 30 December 1949To: 15 February 2012
Timeline

27 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Dec 49
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Feb 12
Director Left
May 12
Director Left
May 12
Director Joined
Sept 12
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BEYLOUNI, Walid

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born February 1975
Director
Appointed 01 Mar 2025

EDWARDS, David Lawrence

Active
19 Eltisley Avenue, CambridgeCB3 9JG
Born April 1965
Director
Appointed 31 Mar 2007

SMITH, Simon John Davis

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born February 1969
Director
Appointed 03 Sept 2025

ADAMS, Andrew John

Resigned
33 Harrow Piece, BedfordMK45 2DG
Secretary
Appointed 08 Jul 1998
Resigned 01 Apr 2005

CONCANNON, Mark Stephen

Resigned
Summerford House 38, NorthamptonNN7 4AL
Secretary
Appointed 04 Dec 1996
Resigned 06 Jan 1998

DAVIS, Trevor Edmund

Resigned
7 Strawplaiters Close, KnebworthSG3 6LD
Secretary
Appointed 18 Oct 1993
Resigned 01 Apr 1996

EDWARDS, David Lawrence

Resigned
19 Eltisley Avenue, CambridgeCB3 9JG
Secretary
Appointed 01 Apr 2005
Resigned 01 Feb 2019

POCOCK, Maxwell David

Resigned
New House Old Bank, ElyCB7 4UT
Secretary
Appointed 06 Jan 1998
Resigned 08 Jul 1998

STEWART, Paula Jane

Resigned
19 Northampton Road, NorthamptonNN7 1DL
Secretary
Appointed N/A
Resigned 18 Oct 1993

STOCKWIN, Andrew Charles

Resigned
11 Rowan Close, TowcesterNN12 6XL
Secretary
Appointed 01 Apr 1996
Resigned 04 Dec 1996

BUCKLEY, John Douglas

Resigned
5 Westerdale, NorthamptonNN2 8UP
Born October 1947
Director
Appointed 01 Feb 1994
Resigned 31 Dec 2006

CONCANNON, Mark Stephen

Resigned
Summerford House 38, NorthamptonNN7 4AL
Born March 1962
Director
Appointed 01 Feb 1994
Resigned 06 Jan 1998

COOPER, John

Resigned
Gardeners Cottage, ChearsleyHP18 0DN
Born May 1951
Director
Appointed 01 Dec 2004
Resigned 31 Mar 2007

DAVIS, Colin Ernest

Resigned
90 Chartfield Avenue, LondonSW15 6HQ
Born October 1949
Director
Appointed 22 Sept 2005
Resigned 28 Nov 2014

HUGHES, Colin Marshall

Resigned
Newmarket Road, CambridgeCB5 8PB
Born August 1959
Director
Appointed 01 Oct 2015
Resigned 10 May 2017

HUMES, Andrew John

Resigned
Newmarket Road, CambridgeCB5 8PB
Born December 1972
Director
Appointed 10 May 2017
Resigned 31 Dec 2019

LIMBERGER, Markus

Resigned
Jessops Riverside, SheffieldS9 2RX
Born August 1970
Director
Appointed 31 May 2020
Resigned 31 Aug 2022

MATUK, Thelma

Resigned
6 Betteridge Drive, Sutton ColdfieldB76 1FN
Born August 1962
Director
Appointed 15 Aug 2002
Resigned 24 Nov 2003

MEILI, Jurg Thomas, Dr

Resigned
Ruthofstrasse 44, Ch-8713 VerikonFOREIGN
Born September 1942
Director
Appointed N/A
Resigned 06 Dec 1993

MÜLLER, Knud, Mr.

Resigned
Newmarket Road, CambridgeCB5 8PB
Born November 1970
Director
Appointed 01 Sept 2012
Resigned 01 Oct 2015

NEWELL, Paul David

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born September 1967
Director
Appointed 26 Jun 2020
Resigned 15 Aug 2025

PETERS, Ronald Marcel, Director

Resigned
Davy Avenue, Milton KeynesMK5 8LB
Born June 1962
Director
Appointed 01 Sept 2010
Resigned 31 Dec 2011

POCOCK, Maxwell David

Resigned
New House Old Bank, ElyCB7 4UT
Born October 1947
Director
Appointed 10 Apr 1997
Resigned 15 Aug 2002

REUTER, Wolf Otto

Resigned
Morgenweide, 35578 Wetziar
Born February 1945
Director
Appointed 21 Sept 2005
Resigned 31 Mar 2010

ROBINSON, Michelle Elizabeth

Resigned
Stonemasons Close, OlneyMK46 5FF
Born December 1977
Director
Appointed 31 Oct 2008
Resigned 27 Apr 2012

ROGERS, Michael Edward

Resigned
9 Stonefield, CambridgeCB3 8TB
Born July 1949
Director
Appointed 01 Dec 1990
Resigned 01 Feb 1994

SCHWENK, Harald, Mr.

Resigned
Newmarket Road, CambridgeCB5 8PB
Born June 1965
Director
Appointed 28 Nov 2014
Resigned 01 Nov 2016

STELL, Darin Robert

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born October 1965
Director
Appointed 21 Jun 2023
Resigned 01 Mar 2025

VAN DOORNIK, Albertus

Resigned
Newmarket Road, CambridgeCB5 8PB
Born December 1967
Director
Appointed 31 Dec 2019
Resigned 26 Jun 2020

VANCANS, Neil Edward

Resigned
4 Tennyson Avenue, TwickenhamTW1 4QY
Born November 1956
Director
Appointed N/A
Resigned 01 Aug 1996

VORNHAGEN, Markus Rudolf, Mr.

Resigned
Newmarket Road, CambridgeCB5 8PB
Born August 1970
Director
Appointed 01 Nov 2016
Resigned 31 May 2020

Persons with significant control

1

Launchchange Operations Ltd

Active
19 Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Auditors Resignation Company
10 April 2006
AUDAUD
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Auditors Resignation Company
3 September 2003
AUDAUD
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
9 December 2002
225Change of Accounting Reference Date
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
30 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Auditors Resignation Company
25 August 1998
AUDAUD
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
395Particulars of Mortgage or Charge
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1997
363sAnnual Return (shuttle)
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Legacy
18 June 1996
288288
Legacy
18 June 1996
288288
Resolution
4 March 1996
RESOLUTIONSResolutions
Auditors Resignation Company
4 March 1996
AUDAUD
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
22 December 1993
288288
Legacy
12 December 1993
288288
Legacy
12 December 1993
288288
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Legacy
29 July 1992
288288
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Full Group
25 April 1991
AAAnnual Accounts
Legacy
4 March 1991
288288
Legacy
4 March 1991
288288
Legacy
4 March 1991
288288
Legacy
8 February 1991
363363
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
88(2)R88(2)R
Legacy
12 October 1990
123Notice of Increase in Nominal Capital
Resolution
12 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1990
225(1)225(1)
Legacy
16 November 1989
88(3)88(3)
Legacy
16 November 1989
88(2)O88(2)O
Legacy
9 November 1989
88(2)R88(2)R
Legacy
2 November 1989
123Notice of Increase in Nominal Capital
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Legacy
2 November 1989
88(2)P88(2)P
Legacy
22 September 1989
287Change of Registered Office
Certificate Change Of Name Company
18 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1989
288288
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
11 January 1988
288288
Legacy
12 November 1987
288288
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
288288
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Legacy
19 August 1986
363363
Incorporation Company
30 December 1949
NEWINCIncorporation