Background WavePink WaveYellow Wave

FERMIONX LTD (02712511)

FERMIONX LTD (02712511) is an active UK company. incorporated on 6 May 1992. with registered office in Worthing. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). FERMIONX LTD has been registered for 33 years. Current directors include DOICK, Robert Allen, KEMP, Geoff, MARKHAM, Stephen and 3 others.

Company Number
02712511
Status
active
Type
ltd
Incorporated
6 May 1992
Age
33 years
Address
Technology Centre, Worthing, BN14 8HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
DOICK, Robert Allen, KEMP, Geoff, MARKHAM, Stephen, MCSORLEY, Stuart, PATRICK, John Leonard, PATRICK, William John
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERMIONX LTD

FERMIONX LTD is an active company incorporated on 6 May 1992 with the registered office located in Worthing. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). FERMIONX LTD was registered 33 years ago.(SIC: 26120)

Status

active

Active since 33 years ago

Company No

02712511

LTD Company

Age

33 Years

Incorporated 6 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

C-TECH ELECTRONICS LTD
From: 8 October 2008To: 28 September 2016
C-TECH HOLDINGS LIMITED
From: 1 November 2001To: 8 October 2008
C-TECH ELECTRONICS LIMITED
From: 1 January 1997To: 1 November 2001
CHESSWOOD GROUP LTD
From: 6 May 1992To: 1 January 1997
Contact
Address

Technology Centre Easting Close Worthing, BN14 8HQ,

Timeline

34 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Share Issue
Jan 10
Share Issue
Jan 10
Director Joined
Dec 12
Director Left
Jan 13
Share Buyback
Feb 13
Share Buyback
Jun 13
Director Left
Jul 13
Director Joined
Sept 14
Director Left
May 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Feb 17
Director Joined
Aug 17
Share Buyback
Jan 19
Share Buyback
Feb 19
Share Buyback
Apr 19
Director Joined
Dec 19
New Owner
Feb 20
Share Buyback
Mar 20
Share Buyback
Jul 20
Director Left
Sept 20
Director Left
Aug 23
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
Loan Secured
Mar 26
13
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

PATRICK, Emma

Active
Technology Centre, WorthingBN14 8HQ
Secretary
Appointed 30 Aug 2011

DOICK, Robert Allen

Active
Technology Centre, WorthingBN14 8HQ
Born October 1973
Director
Appointed 01 Oct 2025

KEMP, Geoff

Active
Technology Centre, WorthingBN14 8HQ
Born October 1956
Director
Appointed 31 Oct 2024

MARKHAM, Stephen

Active
Technology Centre, WorthingBN14 8HQ
Born September 1976
Director
Appointed 27 Sept 2016

MCSORLEY, Stuart

Active
Technology Centre, WorthingBN14 8HQ
Born April 1964
Director
Appointed 01 Oct 2025

PATRICK, John Leonard

Active
Technology Centre, WorthingBN14 8HQ
Born August 1959
Director
Appointed 01 Sept 1992

PATRICK, William John

Active
Technology Centre, WorthingBN14 8HQ
Born December 1992
Director
Appointed 06 Dec 2019

BROWN, Anthony Gordon

Resigned
22 Carlton House Western Parade, SouthseaPO5 3ED
Secretary
Appointed 06 May 1992
Resigned 28 Oct 1994

MACONACHIE, Douglas Mcleod

Resigned
20 The Steyne, Bognor RegisPO21 1TP
Secretary
Appointed 28 Oct 1994
Resigned 18 Mar 1996

PATRICK, John Leonard

Resigned
25 Chesswood Road, WorthingBN11 2AA
Secretary
Appointed 18 Mar 1996
Resigned 30 Aug 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 May 1992
Resigned 06 May 1992

BROWN, Anthony Gordon

Resigned
22 Carlton House Western Parade, SouthseaPO5 3ED
Born October 1947
Director
Appointed 06 May 1992
Resigned 09 Feb 1995

COMBEN, Simon Mark

Resigned
5 Linnet Green, UckfieldTN22 5YD
Born May 1961
Director
Appointed 04 Jan 1994
Resigned 26 Apr 1994

CROTHERS, Daniel

Resigned
Technology Centre, WorthingBN14 8HQ
Born December 1978
Director
Appointed 27 Sept 2016
Resigned 31 Jul 2023

CROWLEY, Michael John

Resigned
Technology Centre, WorthingBN14 8HQ
Born June 1963
Director
Appointed 19 May 2008
Resigned 31 Dec 2012

DONNELLY, Helen Patricia

Resigned
Technology Centre, WorthingBN14 8HQ
Born May 1956
Director
Appointed 19 May 2008
Resigned 30 Sept 2020

DUNK, Christopher

Resigned
85 Prince Charles Close, SouthwickBN42 4PQ
Born May 1958
Director
Appointed 01 Feb 1995
Resigned 19 Jan 1998

HAND, Robert Ian

Resigned
Technology Centre, WorthingBN14 8HQ
Born February 1954
Director
Appointed 01 Aug 2014
Resigned 30 Apr 2016

HENWOOD, Simon Valentine

Resigned
20 West Head, LittlehamptonBN17 6QP
Born February 1951
Director
Appointed 11 Feb 2002
Resigned 17 Sept 2004

KEMP, Geoffrey Philip

Resigned
Technology Centre, WorthingBN14 8HQ
Born October 1956
Director
Appointed 01 Dec 2012
Resigned 27 Sept 2016

MATTHEWS, Geoffrey Howard

Resigned
Technology Centre, WorthingBN14 8HQ
Born November 1953
Director
Appointed 17 Jun 1994
Resigned 20 May 2013

MURRAY, James

Resigned
Fircot, FarncombeGU7 3LJ
Born August 1950
Director
Appointed 08 Aug 1996
Resigned 01 Dec 1997

PATRICK, John Leonard

Resigned
25 Chesswood Road, WorthingBN11 2AA
Born August 1959
Director
Appointed 06 May 1992
Resigned 03 Sept 1992

RAY, Stuart John

Resigned
Technology Centre, WorthingBN14 8HQ
Born January 1966
Director
Appointed 27 Sept 2016
Resigned 30 Nov 2025

SKEATES, John William

Resigned
Flat 29-30 Exeter House, LondonSW15 3SX
Born January 1960
Director
Appointed 08 Aug 1996
Resigned 21 Jun 2004

TOLHURST, Brett James

Resigned
Technology Centre, WorthingBN14 8HQ
Born October 1979
Director
Appointed 29 Jul 2017
Resigned 22 May 2025

WESTHEAD, Charles William

Resigned
Caeperthy, HerefordHR3 6AX
Born May 1963
Director
Appointed 06 May 1992
Resigned 19 Jan 1998

Persons with significant control

2

Mrs Emma Patrick

Active
Technology Centre, WorthingBN14 8HQ
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2020

Mr John Leonard Patrick

Active
Technology Centre, WorthingBN14 8HQ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Capital Cancellation Shares
4 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
16 July 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 March 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 February 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Resolution
28 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Capital Return Purchase Own Shares
14 June 2013
SH03Return of Purchase of Own Shares
Resolution
11 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Capital Return Purchase Own Shares
12 February 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Legacy
4 October 2011
MG02MG02
Legacy
4 October 2011
MG02MG02
Legacy
31 August 2011
MG01MG01
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
12 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
12 January 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
9 June 2009
AAAnnual Accounts
Legacy
8 June 2009
403aParticulars of Charge Subject to s859A
Miscellaneous
4 June 2009
MISCMISC
Legacy
4 June 2009
CAP-SSCAP-SS
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
29 May 2009
363aAnnual Return
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2008
403aParticulars of Charge Subject to s859A
Legacy
7 August 2008
122122
Legacy
3 June 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 2008
AAAnnual Accounts
Accounts With Made Up Date
3 July 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Small
25 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
122122
Legacy
28 July 2004
122122
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 May 2004
AAAnnual Accounts
Legacy
23 April 2004
122122
Legacy
23 April 2004
122122
Legacy
23 April 2004
122122
Legacy
17 February 2004
169169
Legacy
17 February 2004
169169
Legacy
27 January 2004
169169
Legacy
23 October 2003
169169
Legacy
21 October 2003
122122
Legacy
9 October 2003
169169
Legacy
10 September 2003
169169
Legacy
27 August 2003
169169
Legacy
26 August 2003
173173
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
287Change of Registered Office
Accounts With Accounts Type Small
9 July 2003
AAAnnual Accounts
Legacy
12 February 2003
122122
Legacy
12 February 2003
122122
Legacy
12 February 2003
122122
Legacy
28 January 2003
169169
Legacy
28 January 2003
169169
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 January 2002
AAAnnual Accounts
Auditors Resignation Company
3 January 2002
AUDAUD
Certificate Change Of Name Company
2 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2001
225Change of Accounting Reference Date
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 February 1999
AAAnnual Accounts
Legacy
6 November 1998
122122
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 January 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 June 1997
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1996
288288
Legacy
15 August 1996
88(2)R88(2)R
Legacy
15 August 1996
88(2)R88(2)R
Legacy
15 August 1996
122122
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Resolution
15 August 1996
RESOLUTIONSResolutions
Legacy
15 August 1996
288288
Accounts With Accounts Type Full Group
26 June 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Legacy
26 May 1996
287Change of Registered Office
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Resolution
28 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Legacy
24 April 1995
122122
Memorandum Articles
24 April 1995
MEM/ARTSMEM/ARTS
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Legacy
24 April 1995
88(2)R88(2)R
Legacy
10 March 1995
403aParticulars of Charge Subject to s859A
Legacy
10 March 1995
287Change of Registered Office
Legacy
15 February 1995
288288
Legacy
14 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
14 July 1994
363b363b
Legacy
30 June 1994
288288
Accounts With Accounts Type Small
20 June 1994
AAAnnual Accounts
Legacy
16 May 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
3 June 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Legacy
5 March 1993
287Change of Registered Office
Legacy
9 February 1993
224224
Legacy
8 December 1992
395Particulars of Mortgage or Charge
Legacy
15 October 1992
88(2)R88(2)R
Legacy
15 October 1992
88(2)R88(2)R
Legacy
15 October 1992
288288
Memorandum Articles
29 September 1992
MEM/ARTSMEM/ARTS
Resolution
29 September 1992
RESOLUTIONSResolutions
Legacy
11 May 1992
288288
Incorporation Company
6 May 1992
NEWINCIncorporation