Background WavePink WaveYellow Wave

MICRON SEMICONDUCTOR LIMITED (01694255)

MICRON SEMICONDUCTOR LIMITED (01694255) is an active UK company. incorporated on 25 January 1983. with registered office in East Preston. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MICRON SEMICONDUCTOR LIMITED has been registered for 43 years. Current directors include NICHOLSON, Mark Alan, WILBURN, Christina Yvette, WILBURN, Colin Douglas and 1 others.

Company Number
01694255
Status
active
Type
ltd
Incorporated
25 January 1983
Age
43 years
Address
Marlins, Middle Way, East Preston, BN16 1SB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NICHOLSON, Mark Alan, WILBURN, Christina Yvette, WILBURN, Colin Douglas, WILBURN, Stephen Douglas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRON SEMICONDUCTOR LIMITED

MICRON SEMICONDUCTOR LIMITED is an active company incorporated on 25 January 1983 with the registered office located in East Preston. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MICRON SEMICONDUCTOR LIMITED was registered 43 years ago.(SIC: 96090)

Status

active

Active since 43 years ago

Company No

01694255

LTD Company

Age

43 Years

Incorporated 25 January 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Marlins, Middle Way Kingston Gorse East Preston, BN16 1SB,

Timeline

14 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jan 83
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
May 22
Owner Exit
Jul 22
Loan Secured
Dec 22
Director Left
Sept 25
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

WILBURN, Christina Yvette

Active
Marlins, East PrestonBN16 1SB
Secretary
Appointed N/A

NICHOLSON, Mark Alan

Active
Marshall Avenue, WorthingBN14 0ES
Born June 1963
Director
Appointed 06 Apr 2017

WILBURN, Christina Yvette

Active
Marlins, East PrestonBN16 1SB
Born March 1951
Director
Appointed N/A

WILBURN, Colin Douglas

Active
Marlins, East PrestonBN16 1SB
Born December 1935
Director
Appointed N/A

WILBURN, Stephen Douglas

Active
Mill Lane, WorthingBN13 3DH
Born August 1976
Director
Appointed 06 Apr 2017

LUCAS, Anthony David

Resigned
6 Bromford Close, OxtedRH8 9JF
Born November 1937
Director
Appointed N/A
Resigned 31 Mar 2000

LUCAS, Mary Isobel

Resigned
6 Bromford Close, OxtedRH8 9JF
Born November 1941
Director
Appointed N/A
Resigned 31 Mar 2000

PERINI, Amanda Gail

Resigned
Maltravers Street, ArundelBN18 9AP
Born July 1972
Director
Appointed 06 Apr 2017
Resigned 23 Sept 2025

Persons with significant control

6

1 Active
5 Ceased
Middle Way, LittlehamptonBN16 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022
Middle Way, LittlehamptonBN16 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022
Ceased 27 Jun 2022

Mrs Christina Yvette Wilburn

Ceased
Middle Way, East PrestonBN16 1SB
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 11 Feb 2019

Mr Colin Douglas Wilburn

Ceased
Middle Way, East PrestonBN16 1SB
Born December 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
Ceased 11 Feb 2019

Mr Colin Douglas Wilburn

Ceased
Middle Way, East PrestonBN16 1SB
Born December 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Mar 2022

Mrs Christina Yvette Wilburn

Ceased
Middle Way, East PrestonBN16 1SB
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 August 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Move Registers To Sail Company
20 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Legacy
22 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
8 March 2007
287Change of Registered Office
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Auditors Resignation Company
12 January 2006
AUDAUD
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
19 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
169169
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Legacy
12 December 1991
363b363b
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
7 November 1989
395Particulars of Mortgage or Charge
Legacy
7 November 1989
395Particulars of Mortgage or Charge
Legacy
20 October 1989
88(2)R88(2)R
Resolution
20 October 1989
RESOLUTIONSResolutions
Legacy
20 October 1989
123Notice of Increase in Nominal Capital
Legacy
12 September 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
363363
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Incorporation Company
25 January 1983
NEWINCIncorporation