Background WavePink WaveYellow Wave

FLUKE PRECISION MEASUREMENT LIMITED (01410123)

FLUKE PRECISION MEASUREMENT LIMITED (01410123) is an active UK company. incorporated on 18 January 1979. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). FLUKE PRECISION MEASUREMENT LIMITED has been registered for 47 years. Current directors include MACPHERSON, Grant Guy, SLEVIN, Michael John, SMITH, Christopher John.

Company Number
01410123
Status
active
Type
ltd
Incorporated
18 January 1979
Age
47 years
Address
52 Hurricane Way, Norwich, NR6 6JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
MACPHERSON, Grant Guy, SLEVIN, Michael John, SMITH, Christopher John
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUKE PRECISION MEASUREMENT LIMITED

FLUKE PRECISION MEASUREMENT LIMITED is an active company incorporated on 18 January 1979 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). FLUKE PRECISION MEASUREMENT LIMITED was registered 47 years ago.(SIC: 26511)

Status

active

Active since 47 years ago

Company No

01410123

LTD Company

Age

47 Years

Incorporated 18 January 1979

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 27 August 2025 (7 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

WAVETEK LIMITED
From: 14 August 1992To: 25 February 2000
DATRON INSTRUMENTS LIMITED
From: 29 November 1983To: 14 August 1992
DATRON ELECTRONICS LIMITED
From: 31 December 1979To: 29 November 1983
PROGRESSWARE LIMITED
From: 18 January 1979To: 31 December 1979
Contact
Address

52 Hurricane Way Norwich Airport Norwich, NR6 6JB,

Timeline

24 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jan 79
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Dec 24
Funding Round
Feb 25
Owner Exit
Feb 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MACPHERSON, Grant Guy

Active
52 Hurricane Way, NorwichNR6 6JB
Born June 1968
Director
Appointed 30 Jul 2024

SLEVIN, Michael John

Active
52 Hurricane Way, NorwichNR6 6JB
Born September 1989
Director
Appointed 02 Mar 2026

SMITH, Christopher John

Active
52 Hurricane Way, NorwichNR6 6JB
Born June 1971
Director
Appointed 10 Apr 2020

BERRY, Richard John

Resigned
The Cedar, NorwichNR2 3DQ
Secretary
Appointed N/A
Resigned 31 Jul 2002

GOSLING, Vincent

Resigned
52 Hurricane Way, NorwichNR6 6JB
Secretary
Appointed 11 May 2018
Resigned 21 Jan 2020

HELSBY, Anthony Francis

Resigned
52 Hurricane Way, NorwichNR6 6JB
Secretary
Appointed 31 Jul 2002
Resigned 17 Sept 2012

MACPHERSON, Grant

Resigned
52 Hurricane Way, NorwichNR6 6JB
Secretary
Appointed 09 Jan 2015
Resigned 11 Jun 2018

STONE, Derek Charles

Resigned
Wokingham Road, BracknellRG42 1NG
Secretary
Appointed 17 Sept 2012
Resigned 12 Nov 2014

BAYLY, Anthony Edward

Resigned
65 Sandelswood End, BeaconsfieldHP9 2AA
Born June 1943
Director
Appointed 18 Feb 1998
Resigned 29 Sept 1999

BERRY, Richard John

Resigned
The Cedar, NorwichNR2 3DQ
Born July 1940
Director
Appointed N/A
Resigned 31 Jul 2002

COOPER, David

Resigned
5 School Road, NorwichNR13 6DZ
Born November 1952
Director
Appointed 11 Feb 2002
Resigned 16 Feb 2018

GOODING, Terence John, Dr

Resigned
5959 Lady's Secret Corte, Rancho Santa Fe
Born March 1934
Director
Appointed N/A
Resigned 03 Dec 1999

GOSLING, Vincent

Resigned
52 Hurricane Way, NorwichNR6 6JB
Born October 1971
Director
Appointed 11 May 2018
Resigned 21 Jan 2020

KUHN, Mark Stephen

Resigned
335 Phillippa Street, Illinois
Born February 1963
Director
Appointed 05 Jan 2000
Resigned 25 Aug 2000

MACPHERSON, Grant

Resigned
52 Hurricane Way, NorwichNR6 6JB
Born June 1968
Director
Appointed 09 Jan 2015
Resigned 11 May 2018

MALHOTRA, Ankush

Resigned
52 Hurricane Way, NorwichNR6 6JB
Born August 1977
Director
Appointed 01 Sept 2017
Resigned 30 Jul 2024

MINTON, Barry, Dr

Resigned
Hampden House, Great MiltonOX44 7PB
Born October 1944
Director
Appointed N/A
Resigned 05 Jul 1994

MORIKAWA, Derek Takashi

Resigned
6633 Poco Logo, Rancho Santa Fe92067551
Born March 1955
Director
Appointed 18 Feb 1998
Resigned 29 Sept 1999

ROSS, Colin David Russell, Mr.

Resigned
West Point, NorwichNR12 0YH
Born March 1949
Director
Appointed 29 Sept 1999
Resigned 31 Aug 2006

RUPP, James Mcelroy

Resigned
4103 42nd Avenue Northeast, SeattleFOREIGN
Born July 1952
Director
Appointed 05 Jan 2000
Resigned 26 Jun 2012

STEVENSON, Paul Andrew

Resigned
Birchwood 30 Yarmouth Road, North WalshamNR28 9AT
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 1998

STONE, Derek Charles

Resigned
Western Road, BracknellRG12 1RF
Born September 1963
Director
Appointed 26 Jun 2012
Resigned 12 Nov 2014

WARNSHUIS, Herman

Resigned
52 Hurricane Way, NorwichNR6 6JB
Born September 1964
Director
Appointed 11 May 2018
Resigned 27 Feb 2026

WARNSHUIS, Herman

Resigned
52 Hurricane Way, NorwichNR6 6JB
Born September 1964
Director
Appointed 06 Jan 2014
Resigned 01 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Unit 5, BrightonBN2 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2025
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2016
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 December 2024
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 December 2024
CC04CC04
Resolution
4 December 2024
RESOLUTIONSResolutions
Memorandum Articles
4 December 2024
MAMA
Statement Of Companys Objects
3 December 2024
CC04CC04
Capital Name Of Class Of Shares
3 December 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 March 2016
AD04Change of Accounting Records Location
Resolution
2 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
12 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Move Registers To Sail Company
22 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
22 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
27 September 2004
244244
Auditors Resignation Company
11 May 2004
AUDAUD
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
244244
Legacy
30 August 2003
403aParticulars of Charge Subject to s859A
Legacy
24 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 2002
AUDAUD
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
11 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
225Change of Accounting Reference Date
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 April 1997
AAAnnual Accounts
Legacy
1 May 1996
363aAnnual Return
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
288288
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Certificate Change Of Name Company
13 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1992
363b363b
Auditors Resignation Company
12 September 1991
AUDAUD
Auditors Resignation Company
23 August 1991
AUDAUD
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 July 1991
395Particulars of Mortgage or Charge
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
9 October 1990
288288
Legacy
21 August 1990
288288
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
7 February 1990
288288
Legacy
16 August 1989
288288
Legacy
9 June 1989
225(1)225(1)
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
16 March 1988
363363
Legacy
18 February 1988
288288
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
288288
Legacy
6 November 1986
288288
Incorporation Company
18 January 1979
NEWINCIncorporation
Miscellaneous
18 January 1979
MISCMISC