Background WavePink WaveYellow Wave

VOESTALPINE SIGNALING UK LTD. (02276291)

VOESTALPINE SIGNALING UK LTD. (02276291) is an active UK company. incorporated on 12 July 1988. with registered office in Fareham. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. VOESTALPINE SIGNALING UK LTD. has been registered for 37 years. Current directors include KNAPP, Gerald Roland, LIEBMINGER, Helmut, SCHATZ, Heinz Ferdinand and 2 others.

Company Number
02276291
Status
active
Type
ltd
Incorporated
12 July 1988
Age
37 years
Address
Unit 1, Fulcrum 4, Fareham, PO15 7FT
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
KNAPP, Gerald Roland, LIEBMINGER, Helmut, SCHATZ, Heinz Ferdinand, SMITH, John Faulkinbridge, VIDOVIC, Ivan
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOESTALPINE SIGNALING UK LTD.

VOESTALPINE SIGNALING UK LTD. is an active company incorporated on 12 July 1988 with the registered office located in Fareham. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. VOESTALPINE SIGNALING UK LTD. was registered 37 years ago.(SIC: 26200)

Status

active

Active since 37 years ago

Company No

02276291

LTD Company

Age

37 Years

Incorporated 12 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

VOESTALPINE SIGNALING FAREHAM LTD.
From: 19 September 2014To: 16 April 2020
CONTROL AND DISPLAY SYSTEMS LIMITED
From: 12 July 1988To: 19 September 2014
Contact
Address

Unit 1, Fulcrum 4 Solent Way Whiteley Fareham, PO15 7FT,

Previous Addresses

Unit 1 Fulcrum 4 Solent Business Park Whiteley Fareham Hampshire
From: 12 July 1988To: 8 January 2010
Timeline

32 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jul 88
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Mar 12
Director Left
Jan 13
Director Joined
Apr 13
Loan Cleared
Feb 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

ISAACS, Janet Elizabeth

Active
Fulcrum 4, FarehamPO15 7FT
Secretary
Appointed 01 Dec 2025

KNAPP, Gerald Roland

Active
Fulcrum 4, FarehamPO15 7FT
Born March 1982
Director
Appointed 01 Apr 2020

LIEBMINGER, Helmut

Active
Fulcrum 4, FarehamPO15 7FT
Born August 1981
Director
Appointed 01 Apr 2020

SCHATZ, Heinz Ferdinand

Active
Fulcrum 4, FarehamPO15 7FT
Born September 1968
Director
Appointed 01 Apr 2020

SMITH, John Faulkinbridge

Active
Fulcrum 4, FarehamPO15 7FT
Born May 1969
Director
Appointed 01 Apr 2018

VIDOVIC, Ivan

Active
Fulcrum 4, FarehamPO15 7FT
Born October 1988
Director
Appointed 01 Apr 2024

CLEMENTS, Kainne Ronald Gary

Resigned
Fulcrum 4, FarehamPO15 7FT
Secretary
Appointed 05 Apr 2008
Resigned 26 Nov 2012

CLEMENTS, Kainne Ronald Gary

Resigned
52 Grove Way, EsherKT10 8HN
Secretary
Appointed 12 Jul 2001
Resigned 26 Mar 2008

NEIGHBOUR, Lynne

Resigned
Randell Close, CamberleyGU17 9HF
Secretary
Appointed 26 Mar 2008
Resigned 05 Apr 2008

NEIGHBOUR, Lynne

Resigned
29 Fernhill Road, FarnboroughGU14 9SD
Secretary
Appointed 08 Sept 1999
Resigned 12 Jul 2001

ROBSON, Stephen John

Resigned
Fulcrum 4, FarehamPO15 7FT
Secretary
Appointed 28 Aug 2014
Resigned 03 Aug 2022

TELFORD, Carolyn Mary

Resigned
4 Woodpeckers Drive, WinchesterSO22 5JJ
Secretary
Appointed N/A
Resigned 29 Jan 1997

TONG, Christopher

Resigned
22 Kineton Road, SouthamptonSO15 7PQ
Secretary
Appointed 28 Jan 1997
Resigned 08 Sept 1999

ARNDT, Manfred

Resigned
Fulcrum 4, FarehamPO15 7FT
Born June 1961
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2015

CLARK, John Ernle

Resigned
39 Upper Seagry, ChippenhamSN15 5HA
Born October 1948
Director
Appointed 26 Aug 2006
Resigned 31 Mar 2008

CLEMENTS, Kainne Ron Gary

Resigned
Fulcrum 4, FarehamPO15 7FT
Born May 1969
Director
Appointed 01 Oct 1998
Resigned 26 Nov 2012

FILLINGHAM, Ian Robert William

Resigned
Fulcrum 4, FarehamPO15 7FT
Born February 1975
Director
Appointed 01 Aug 2017
Resigned 01 Apr 2018

FRITZ, Dieter

Resigned
Obere Kolonie 9a, Fohnsdorf8753
Born February 1955
Director
Appointed 05 Apr 2008
Resigned 01 Apr 2011

KAUTZ, Helga

Resigned
Fulcrum 4, FarehamPO15 7FT
Born October 1953
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2015

KAUTZ, Helga

Resigned
Am Pelzergraben 15, Pressbaum
Born October 1953
Director
Appointed 05 Apr 2008
Resigned 01 Jul 2008

KOROSEC, Matjaz

Resigned
Fulcrum 4, FarehamPO15 7FT
Born March 1967
Director
Appointed 01 Apr 2018
Resigned 01 Apr 2020

KREINBUCHER, Johannes

Resigned
Fulcrum 4, FarehamPO15 7FT
Born December 1963
Director
Appointed 05 Apr 2008
Resigned 01 Apr 2024

LIEBMINGER, Helmut

Resigned
Fulcrum 4, FarehamPO15 7FT
Born August 1981
Director
Appointed 01 Apr 2013
Resigned 01 Aug 2017

MAIER, Markus

Resigned
Fulcrum 4, FarehamPO15 7FT
Born July 1977
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2020

NEUREITER, Guenter Engelbert

Resigned
Sternadsiedlung 13, St. Michael I.O.8770
Born March 1962
Director
Appointed 05 Apr 2008
Resigned 01 Apr 2011

PUETZ, Holger

Resigned
Fulcrum 4, FarehamPO15 7FT
Born April 1974
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2020

SALTER, Timothy David

Resigned
Fulcrum 4, FarehamPO15 7FT
Born August 1961
Director
Appointed 02 Feb 2012
Resigned 01 Aug 2017

SALTER, Timothy David

Resigned
2 Forest Hills Court, RingwoodBH24 1QR
Born August 1961
Director
Appointed 01 Nov 1999
Resigned 30 Jun 2001

TELFORD, Leonard John

Resigned
4 Woodpeckers Drive, WinchesterSO22 5JJ
Born July 1944
Director
Appointed N/A
Resigned 04 Feb 2008

TONG, Christopher

Resigned
22 Kineton Road, SouthamptonSO15 7PQ
Born February 1945
Director
Appointed 28 Jan 1997
Resigned 19 Jul 2001

TOWNSEND, David Stewart, Mr.

Resigned
Chudleigh Road, PlymouthPL4 7HU
Born September 1969
Director
Appointed 01 Apr 2009
Resigned 25 Mar 2010

WINTER, Josef

Resigned
Fulcrum 4, FarehamPO15 7FT
Born June 1961
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2020

Persons with significant control

1

Alpinestrasse 1, 8740 Zeltweg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 April 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Certificate Change Of Name Company
19 September 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Memorandum Articles
13 January 2012
MEM/ARTSMEM/ARTS
Resolution
13 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Auditors Resignation Company
7 May 2009
AUDAUD
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
169169
Legacy
2 May 2008
287Change of Registered Office
Resolution
2 May 2008
RESOLUTIONSResolutions
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Resolution
20 March 2008
RESOLUTIONSResolutions
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
169169
Legacy
28 January 2008
363aAnnual Return
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
22 July 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
14 December 2006
288aAppointment of Director or Secretary
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Resolution
4 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 June 2006
AAAnnual Accounts
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
22 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Resolution
7 December 2002
RESOLUTIONSResolutions
Legacy
7 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Resolution
9 September 2002
RESOLUTIONSResolutions
Resolution
9 September 2002
RESOLUTIONSResolutions
Legacy
10 May 2002
403aParticulars of Charge Subject to s859A
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
287Change of Registered Office
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 2001
AAAnnual Accounts
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
123Notice of Increase in Nominal Capital
Resolution
12 April 2001
RESOLUTIONSResolutions
Resolution
12 April 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
88(3)88(3)
Legacy
20 December 2000
88(2)R88(2)R
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
20 December 2000
123Notice of Increase in Nominal Capital
Legacy
8 November 2000
363sAnnual Return (shuttle)
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
12 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
10 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
5 March 1992
363aAnnual Return
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
9 November 1988
224224
Incorporation Company
12 July 1988
NEWINCIncorporation