Background WavePink WaveYellow Wave

FRASER ANTI-STATIC TECHNIQUES LIMITED (02642741)

FRASER ANTI-STATIC TECHNIQUES LIMITED (02642741) is an active UK company. incorporated on 3 September 1991. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). FRASER ANTI-STATIC TECHNIQUES LIMITED has been registered for 34 years. Current directors include BAGBY, John Phillip, BROWN, Stephen Mark, GRIFFITHS, David Llywelyn and 1 others.

Company Number
02642741
Status
active
Type
ltd
Incorporated
3 September 1991
Age
34 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BAGBY, John Phillip, BROWN, Stephen Mark, GRIFFITHS, David Llywelyn, SHARMA, Amitabh
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASER ANTI-STATIC TECHNIQUES LIMITED

FRASER ANTI-STATIC TECHNIQUES LIMITED is an active company incorporated on 3 September 1991 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). FRASER ANTI-STATIC TECHNIQUES LIMITED was registered 34 years ago.(SIC: 27900)

Status

active

Active since 34 years ago

Company No

02642741

LTD Company

Age

34 Years

Incorporated 3 September 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

1 Scotts Business Park Bampton Tiverton Devon EX16 9DN
From: 3 September 1991To: 26 October 2022
Timeline

27 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Funding Round
Oct 11
Loan Cleared
Mar 14
Loan Cleared
May 15
Director Joined
Mar 16
Loan Secured
Apr 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Jan 19
Funding Round
Apr 19
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Nov 25
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BAGBY, John Phillip

Active
Scotts Business Park, TivertonEX16 9DN
Born January 1967
Director
Appointed 16 Jan 2019

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

GRIFFITHS, David Llywelyn

Active
Nuffield Road, CambridgeCB4 1TF
Born March 1973
Director
Appointed 17 Feb 2025

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 21 Oct 2022

FRASER, Diane Margaret

Resigned
Cove, RichmondTW9 2SP
Secretary
Appointed 03 Aug 1991
Resigned 21 Oct 2022

SPENCER, Barry Michael

Resigned
28 Upper Street, LondonN1
Nominee secretary
Appointed 03 Sept 1991
Resigned 03 Sept 1991

CATER, James Anthony Blondin

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1966
Director
Appointed 19 Jun 2023
Resigned 11 Feb 2025

CLOTHIER, Bruce

Resigned
Nuffield Road, CambridgeCB4 1TF
Born March 1965
Director
Appointed 01 Jan 2016
Resigned 12 Jul 2023

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 21 Oct 2022
Resigned 19 Jan 2024

FRASER, Diane Margaret

Resigned
Scotts Business Park, TivertonEX16 9DN
Born July 1944
Director
Appointed 03 Aug 1991
Resigned 21 Oct 2022

FRASER, Robert Anthony

Resigned
Scotts Business Park, TivertonEX16 9DN
Born February 1952
Director
Appointed 03 Sept 1991
Resigned 21 Oct 2022

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House 102 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 03 Sept 1991
Resigned 03 Sept 1991

Persons with significant control

3

1 Active
2 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022

Diane Margaret Fraser

Ceased
Scotts Business Park, TivertonEX16 9DN
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2022

Robert Anthony Fraser

Ceased
St. Johns Grove, RichmondTW9 2SP
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

130

Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
9 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Resolution
18 April 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 April 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Legacy
5 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
190190
Legacy
14 September 2009
353353
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
287Change of Registered Office
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
30 October 1991
224224
Legacy
10 September 1991
287Change of Registered Office
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Incorporation Company
3 September 1991
NEWINCIncorporation