Background WavePink WaveYellow Wave

ROCHESTER SENSORS UK LIMITED (01342163)

ROCHESTER SENSORS UK LIMITED (01342163) is an active UK company. incorporated on 5 December 1977. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). ROCHESTER SENSORS UK LIMITED has been registered for 48 years. Current directors include D’AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
01342163
Status
active
Type
ltd
Incorporated
5 December 1977
Age
48 years
Address
Griffiths House Hermes Close, Warwick, CV34 6UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
D’AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHESTER SENSORS UK LIMITED

ROCHESTER SENSORS UK LIMITED is an active company incorporated on 5 December 1977 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). ROCHESTER SENSORS UK LIMITED was registered 48 years ago.(SIC: 28290)

Status

active

Active since 48 years ago

Company No

01342163

LTD Company

Age

48 Years

Incorporated 5 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

FOZMULA LIMITED
From: 5 December 1977To: 7 July 2022
Contact
Address

Griffiths House Hermes Close Tachbrook Park Warwick, CV34 6UF,

Previous Addresses

, Fozmula Limited Hermes Close, Tachbrook Park, Warwick, Warwickshire, CV34 6UF, England
From: 13 March 2012To: 20 August 2012
, Berrington Road, Leamington Spa, Warwickshire, CV31 1NB
From: 5 December 1977To: 13 March 2012
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Oct 13
Director Joined
Nov 14
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jan 17
Director Joined
Mar 17
Loan Secured
Apr 19
Owner Exit
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Loan Secured
Feb 20
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Nov 24
Owner Exit
May 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Owner Exit
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

LIM, Danielle Gek Choo

Active
358 Hall Avenue, Wallingford06492
Secretary
Appointed 06 Aug 2025

D’AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 06 Aug 2025

LAMPO, Craig Anthony

Active
358 Hall Avenue, Wallingford06492
Born December 1969
Director
Appointed 06 Aug 2025

LEAHY, Lorraine Jane

Resigned
Hermes Close, WarwickCV34 6UF
Secretary
Appointed 31 Oct 1991
Resigned 29 Apr 2016

PITHER, Keith William

Resigned
2 Cliffe Way, WarwickCV34 5JF
Secretary
Appointed N/A
Resigned 31 Oct 1991

BARRY, Joseph Richard Hainsworth

Resigned
Hermes Close, WarwickCV34 6UF
Born April 1964
Director
Appointed 27 Oct 2014
Resigned 30 Sept 2015

EVANS, Nicholas

Resigned
12 Austin Edwards Drive, WarwickCV34 5GW
Born June 1961
Director
Appointed 12 Jul 2002
Resigned 28 Nov 2003

FARRELL, Warren Matthew

Resigned
Hermes Close, WarwickCV34 6UF
Born April 1981
Director
Appointed 01 Nov 2019
Resigned 06 Aug 2025

FISHER, Julia Irena

Resigned
37 Congreve Close, WarwickCV34 5RQ
Born August 1952
Director
Appointed N/A
Resigned 22 Apr 1996

FISHER, Peter John

Resigned
21 Grange Gardens, WarwickCV35 9RL
Born September 1953
Director
Appointed N/A
Resigned 11 Aug 1997

GRIFFITHS, Jeremy John

Resigned
88 Old High Street, OxfordOX3 9HW
Born June 1955
Director
Appointed N/A
Resigned 14 Aug 1997

GRIFFITHS, John Evan

Resigned
Normandie Moreton Paddox, WarwickCV35 9BT
Born November 1922
Director
Appointed N/A
Resigned 12 Jul 2002

HOLTBY, Paul Lawrence

Resigned
Hermes Close, WarwickCV34 6UF
Born September 1964
Director
Appointed 08 Mar 2017
Resigned 29 Nov 2019

HOLTBY, Paul Lawrence

Resigned
Hermes Close, WarwickCV34 6UF
Born September 1964
Director
Appointed 22 Jul 2010
Resigned 23 Jan 2017

JACKSON, Steven Michael

Resigned
Hermes Close, WarwickCV34 6UF
Born May 1972
Director
Appointed 12 Jul 2002
Resigned 30 Sept 2013

LEAHY, Lorraine Jane

Resigned
Hermes Close, WarwickCV34 6UF
Born December 1960
Director
Appointed 21 Jun 2001
Resigned 29 Apr 2016

LEASE, Benjamin Neal

Resigned
Hermes Close, WarwickCV34 6UF
Born July 1967
Director
Appointed 01 Nov 2019
Resigned 06 Aug 2025

ROGERS, Bernard Alexander

Resigned
Lancaster House, KenilworthCV8 1LU
Born July 1961
Director
Appointed 26 Jun 1998
Resigned 12 Jul 2002

RYDING, William Lance

Resigned
5 Dove Cote, ChorleyPR6 7AY
Born April 1939
Director
Appointed 26 Jun 1998
Resigned 12 Jul 2002

SMYTHE, Roland Denyer

Resigned
Hermes Close, WarwickCV34 6UF
Born January 1957
Director
Appointed 12 Jul 2002
Resigned 29 Apr 2016

STEWART, Peter James

Resigned
92 Kelvin Road, Leamington SpaCV32 7TQ
Born June 1947
Director
Appointed N/A
Resigned 21 Feb 2002

WAGNER, Hubert

Resigned
Hermes Close, WarwickCV34 6UF
Born December 1968
Director
Appointed 29 Apr 2016
Resigned 01 Nov 2019

Persons with significant control

7

1 Active
6 Ceased
358 Hall Avenue, Wallingford06492

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2025

Mr Donald Jungerman

Ceased
Hermes Close, WarwickCV34 6UF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 29 May 2025
Ceased 06 Aug 2025

Rochester Sensors Llc

Ceased
Suite 100, Coppell

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2019
Ceased 29 May 2025

Mr Donald Jungerman

Ceased
Hermes Close, WarwickCV34 6UF
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 01 Nov 2019

Mr Renato Bruno

Ceased
Hermes Close, WarwickCV34 6UF
Born April 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jul 2019
Ceased 01 Nov 2019

Hb4 Srl

Ceased
Via Gutenberg, Reggio Emilia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2019

Hb4 Srl

Ceased
Via Gutenberg, Reggio Emilia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
27 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 May 2024
AAAnnual Accounts
Resolution
5 October 2023
RESOLUTIONSResolutions
Memorandum Articles
5 October 2023
MAMA
Memorandum Articles
5 October 2023
MAMA
Memorandum Articles
12 September 2023
MAMA
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
7 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Resolution
18 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Auditors Resignation Company
19 August 2016
AUDAUD
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
27 July 2009
363aAnnual Return
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Small
12 December 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
11 January 2007
AAAnnual Accounts
Legacy
6 November 2006
288cChange of Particulars
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Accounts With Accounts Type Small
19 January 2004
AAAnnual Accounts
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
169169
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Resolution
31 July 2002
RESOLUTIONSResolutions
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1998
AAAnnual Accounts
Legacy
26 August 1998
288cChange of Particulars
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Resolution
19 May 1998
RESOLUTIONSResolutions
Auditors Resignation Company
5 March 1998
AUDAUD
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Legacy
21 August 1997
288bResignation of Director or Secretary
Resolution
4 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 December 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Legacy
5 June 1993
287Change of Registered Office
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
30 July 1992
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Legacy
5 September 1991
287Change of Registered Office
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
22 April 1991
395Particulars of Mortgage or Charge
Legacy
6 March 1991
288288
Resolution
20 February 1991
RESOLUTIONSResolutions
Legacy
5 September 1990
363363
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1989
AAAnnual Accounts
Legacy
17 May 1989
287Change of Registered Office
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 August 1986
AAAnnual Accounts
Legacy
18 August 1986
363363
Legacy
1 May 1986
363363
Miscellaneous
5 December 1977
MISCMISC