Background WavePink WaveYellow Wave

ANALOG DEVICES LIMITED (00895439)

ANALOG DEVICES LIMITED (00895439) is an active UK company. incorporated on 6 January 1967. with registered office in Hayes. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. ANALOG DEVICES LIMITED has been registered for 59 years. Current directors include ASGEIRSSON, Janene Irene, MOLLICA, James Michael, SONDEL, Michael Paul.

Company Number
00895439
Status
active
Type
ltd
Incorporated
6 January 1967
Age
59 years
Address
15 Pressing Lane, Hayes, UB3 1EP
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
ASGEIRSSON, Janene Irene, MOLLICA, James Michael, SONDEL, Michael Paul
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANALOG DEVICES LIMITED

ANALOG DEVICES LIMITED is an active company incorporated on 6 January 1967 with the registered office located in Hayes. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. ANALOG DEVICES LIMITED was registered 59 years ago.(SIC: 26110)

Status

active

Active since 59 years ago

Company No

00895439

LTD Company

Age

59 Years

Incorporated 6 January 1967

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 2 November 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 29 October 2023 - 2 November 2024(14 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 3 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

15 Pressing Lane Blyth Road Hayes, UB3 1EP,

Previous Addresses

Unit 3 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ
From: 6 January 1967To: 7 June 2019
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Sept 12
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Dec 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ASGEIRSSON, Janene Irene

Active
Wilmington, Ma01887
Secretary
Appointed 03 Apr 2026

ASGEIRSSON, Janene Irene

Active
Analog Way, Wilmington01887
Born March 1970
Director
Appointed 04 Nov 2021

MOLLICA, James Michael

Active
Analog Way, Wilmington01887
Born November 1965
Director
Appointed 20 Oct 2020

SONDEL, Michael Paul

Active
Analog Way, Wilmington01887
Born February 1976
Director
Appointed 26 Apr 2019

HUTCHINSON, Clive Hanbury

Resigned
5 Rivermead, West ByfleetKT14 7BZ
Secretary
Appointed N/A
Resigned 01 Nov 1994

MATHIESON, Elizabeth Marion

Resigned
Pressing Lane, HayesUB3 1EP
Secretary
Appointed 01 Nov 1994
Resigned 03 Apr 2026

CHANNELL, Jeffrey Alan

Resigned
Southwood 62 Oakwood Road, HorleyRH6 7BX
Born May 1958
Director
Appointed 30 Jun 1997
Resigned 01 Feb 1999

CRIBBEN, Thomas Edward

Resigned
One Technology Way, Norwood
Born October 1965
Director
Appointed 01 Jan 2018
Resigned 20 Oct 2020

HUSAIN, Ali Raza

Resigned
3 Technology Way, Norwood
Born May 1976
Director
Appointed 10 Mar 2015
Resigned 01 Jan 2018

LANOUETTE, Kevin Paul

Resigned
Pressing Lane, HayesUB3 1EP
Born November 1970
Director
Appointed 22 Jan 2007
Resigned 20 Oct 2020

MARTIN, William A

Resigned
Unit 3 Horizon Business Village, WeybridgeKT13 0TJ
Born September 1959
Director
Appointed 17 Sept 2012
Resigned 10 Mar 2015

MARTIN, William

Resigned
3 Technology Way, Massachusetts
Born September 1959
Director
Appointed 02 Jan 1999
Resigned 10 Sept 2008

MCALOON, Brian

Resigned
10 Draper Road, Massachusetts 02030 Usa
Born June 1950
Director
Appointed N/A
Resigned 01 Feb 1999

MCDONOUGH, Joseph

Resigned
135 Follen Road Lexington, Usa
Born August 1947
Director
Appointed N/A
Resigned 22 Jan 2007

OH, Yoon Ah Elizabeth Victoria

Resigned
Technology Way, Norwood
Born March 1982
Director
Appointed 20 Oct 2020
Resigned 15 Oct 2021

RABIN, Neville Michael

Resigned
Poppingbury Portsmouth Road, WokingGU23 6EW
Born November 1936
Director
Appointed N/A
Resigned 30 Jun 1997

SEIF, Margaret Koshland

Resigned
Unit 3 Horizon Business Village, WeybridgeKT13 0TJ
Born March 1961
Director
Appointed 22 Jan 2007
Resigned 10 Mar 2015

WYNNE, Eileen Marie

Resigned
3 Technology Way, Norwood 02062
Born March 1966
Director
Appointed 10 Mar 2015
Resigned 26 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Analog Devices Holdings Bv

Ceased
Claudius Prinsenlaan, Breda

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Analog Devices Inc

Active
Analog Way, Wilmington01887

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Secretary Company With Name Date
3 April 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Resolution
25 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 March 2022
RP04CS01RP04CS01
Confirmation Statement
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 November 2020
RP04AP01RP04AP01
Change To A Person With Significant Control
28 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Group
16 January 2009
AAAnnual Accounts
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
26 September 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
5 April 2006
287Change of Registered Office
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 May 2004
AAAnnual Accounts
Legacy
27 February 2004
287Change of Registered Office
Legacy
17 January 2004
363aAnnual Return
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
22 January 2003
363aAnnual Return
Accounts With Accounts Type Group
2 December 2002
AAAnnual Accounts
Legacy
2 September 2002
244244
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Group
14 November 2001
AAAnnual Accounts
Legacy
10 August 2001
244244
Legacy
1 August 2001
288cChange of Particulars
Legacy
21 January 2001
363aAnnual Return
Legacy
18 August 2000
244244
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
31 August 1999
244244
Legacy
1 July 1999
363aAnnual Return
Legacy
14 April 1999
353353
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
26 August 1998
244244
Legacy
19 January 1998
363aAnnual Return
Legacy
11 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
5 September 1997
395Particulars of Mortgage or Charge
Legacy
2 September 1997
395Particulars of Mortgage or Charge
Legacy
28 August 1997
244244
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
363aAnnual Return
Legacy
19 January 1997
88(3)88(3)
Legacy
19 January 1997
88(2)O88(2)O
Legacy
9 January 1997
88(2)P88(2)P
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
11 April 1996
363x363x
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
25 April 1995
288288
Legacy
11 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
29 April 1994
363x363x
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
14 May 1993
363aAnnual Return
Accounts With Accounts Type Full
9 September 1992
AAAnnual Accounts
Legacy
24 June 1992
363aAnnual Return
Legacy
31 March 1992
288288
Legacy
24 January 1992
363aAnnual Return
Legacy
10 January 1992
287Change of Registered Office
Legacy
10 January 1992
88(2)R88(2)R
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
27 March 1991
88(2)R88(2)R
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
9 February 1990
288288
Legacy
25 January 1990
363363
Legacy
25 January 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Memorandum Articles
6 June 1989
MEM/ARTSMEM/ARTS
Legacy
6 April 1989
88(2)Return of Allotment of Shares
Legacy
6 April 1989
123Notice of Increase in Nominal Capital
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
288288
Legacy
23 January 1989
288288
Legacy
29 April 1988
363363
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Legacy
24 July 1987
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Accounts With Accounts Type Group
8 August 1986
AAAnnual Accounts
Miscellaneous
6 January 1967
MISCMISC