Background WavePink WaveYellow Wave

SWINDON SILICON SYSTEMS LIMITED (01378199)

SWINDON SILICON SYSTEMS LIMITED (01378199) is an active UK company. incorporated on 11 July 1978. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. SWINDON SILICON SYSTEMS LIMITED has been registered for 47 years. Current directors include BARBERIA, Joseph James, DEVITA, Frank E..

Company Number
01378199
Status
active
Type
ltd
Incorporated
11 July 1978
Age
47 years
Address
Interface House Interface Business Park, Bincknoll Lane, Swindon, SN4 8SY
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BARBERIA, Joseph James, DEVITA, Frank E.
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWINDON SILICON SYSTEMS LIMITED

SWINDON SILICON SYSTEMS LIMITED is an active company incorporated on 11 July 1978 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. SWINDON SILICON SYSTEMS LIMITED was registered 47 years ago.(SIC: 26110)

Status

active

Active since 47 years ago

Company No

01378199

LTD Company

Age

47 Years

Incorporated 11 July 1978

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Interface House Interface Business Park, Bincknoll Lane Royal Wootton Bassett Swindon, SN4 8SY,

Previous Addresses

The Old School Radnor Street Swindon Wiltshire SN1 3PR
From: 31 August 2012To: 26 November 2014
Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom
From: 7 July 2011To: 31 August 2012
East Putney House 84 Upper Richmond Road London SW15 2ST
From: 11 July 1978To: 7 July 2011
Timeline

21 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jul 78
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
Jun 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
May 18
Capital Update
Dec 18
Funding Round
Jan 19
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Feb 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BARBERIA, Joseph James

Active
Hidden Acres Drive, Duxbury02332
Born March 1970
Director
Appointed 22 Mar 2024

DEVITA, Frank E.

Active
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born September 1969
Director
Appointed 13 May 2021

BURTON, Denise Patricia

Resigned
Warren Close, Kingston Upon ThamesKT2 7DY
Secretary
Appointed 26 Sept 2007
Resigned 01 Jan 2011

HOPSTER, Michael John

Resigned
40 Brooksbys Walk, LondonE9 6DF
Secretary
Appointed 01 Jan 2011
Resigned 15 Dec 2011

LEWZEY, Elizabeth Honor

Resigned
First Floor, WimbledonSW19 3SE
Secretary
Appointed 15 Dec 2011
Resigned 27 Apr 2012

RICHARDSON, Roy

Resigned
16 Watermoor Road, CirencesterGL7 1JW
Secretary
Appointed N/A
Resigned 26 Sept 2007

ROBBINS, Lynda

Resigned
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Secretary
Appointed 28 Apr 2012
Resigned 05 Dec 2016

BRITTAIN, Andrew William Cooper

Resigned
15 Fairlawn, SwindonSN3 6ET
Born September 1947
Director
Appointed N/A
Resigned 26 Sept 2007

BUNNEY, Clive John

Resigned
Church Road, LiddingtonSN4 0HB
Born November 1954
Director
Appointed N/A
Resigned 24 Feb 2017

BURTON, Denise Patricia

Resigned
Warren Close, Kingston Upon ThamesKT2 7DY
Born September 1959
Director
Appointed 26 Sept 2007
Resigned 01 Jan 2011

FLETCHER, Graham John

Resigned
17 Sherford Road, SwindonSN2 3PR
Born May 1948
Director
Appointed N/A
Resigned 26 Sept 2007

FREVE, Maria Gonzalez

Resigned
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born May 1974
Director
Appointed 13 May 2021
Resigned 01 Mar 2024

HALL, Geoffrey Michael

Resigned
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born March 1955
Director
Appointed N/A
Resigned 27 Feb 2015

HOPSTER, Michael John

Resigned
40 Brooksbys Walk, LondonE9 6DF
Born January 1974
Director
Appointed 01 Jan 2011
Resigned 15 Dec 2011

LORAINE, Jeremy Edwin

Resigned
Interface Business Park, Bincknoll Lane, SwindonSN4 8SY
Born January 1962
Director
Appointed 02 Mar 2015
Resigned 31 Dec 2024

MCDERMENT, Charles

Resigned
12 Saint Michaels Avenue, HighworthSN6 7JZ
Born November 1944
Director
Appointed N/A
Resigned 31 Mar 2006

PORTER, Norman Charles

Resigned
Farnham House 2 Beedingwood Drive, HorshamRH12 4TE
Born November 1951
Director
Appointed 26 Sept 2007
Resigned 30 Nov 2007

RICHARDSON, Allan

Resigned
35 Station Road, SwindonSN6 8ED
Born May 1938
Director
Appointed 01 Sept 1999
Resigned 27 Jan 2004

RICHARDSON, Allan

Resigned
35 Station Road, SwindonSN6 8ED
Born May 1938
Director
Appointed N/A
Resigned 31 Aug 1999

RICHARDSON, Roy

Resigned
16 Watermoor Road, CirencesterGL7 1JW
Born April 1940
Director
Appointed N/A
Resigned 26 Sept 2007

WORSMAN, Adrian David

Resigned
15 Roman Crescent, SwindonSN1 4HH
Born September 1947
Director
Appointed N/A
Resigned 06 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
7602 Em, Almelo

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 07 Apr 2016
Bincknoll Lane, SwindonSN4 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2025
AAAnnual Accounts
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Resolution
3 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Legacy
19 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2018
SH19Statement of Capital
Legacy
19 December 2018
CAP-SSCAP-SS
Resolution
19 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Memorandum Articles
3 June 2013
MEM/ARTSMEM/ARTS
Resolution
3 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2013
CC04CC04
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Legacy
9 May 2012
MG01MG01
Legacy
9 May 2012
MG01MG01
Legacy
3 May 2012
MG04MG04
Legacy
3 May 2012
MG04MG04
Legacy
23 March 2012
MG02MG02
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Legacy
15 October 2010
MG01MG01
Legacy
13 October 2010
MG01MG01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Auditors Resignation Company
11 October 2007
AUDAUD
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
169169
Accounts With Accounts Type Medium
25 September 2007
AAAnnual Accounts
Legacy
30 December 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
20 July 2006
169169
Resolution
28 June 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
19 May 2005
169169
Resolution
5 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
25 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
169169
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 2003
AAAnnual Accounts
Legacy
27 May 2003
169169
Resolution
21 May 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
169169
Resolution
11 April 2003
RESOLUTIONSResolutions
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 July 2000
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Resolution
6 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
363sAnnual Return (shuttle)
Legacy
4 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
9 July 1987
395Particulars of Mortgage or Charge
Legacy
1 April 1987
287Change of Registered Office
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Incorporation Company
11 July 1978
NEWINCIncorporation