Background WavePink WaveYellow Wave

NXP LABORATORIES UK LIMITED (03191371)

NXP LABORATORIES UK LIMITED (03191371) is an active UK company. incorporated on 26 April 1996. with registered office in Romsey. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. NXP LABORATORIES UK LIMITED has been registered for 29 years. Current directors include BIRNIE, Andrew Edward, HOFFMANN, Michael Thomas, KOSTER, Max Damian.

Company Number
03191371
Status
active
Type
ltd
Incorporated
26 April 1996
Age
29 years
Address
The Cattle Barn, Upper Ashfield Farm Hoe Lane, Romsey, SO51 9NJ
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BIRNIE, Andrew Edward, HOFFMANN, Michael Thomas, KOSTER, Max Damian
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NXP LABORATORIES UK LIMITED

NXP LABORATORIES UK LIMITED is an active company incorporated on 26 April 1996 with the registered office located in Romsey. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. NXP LABORATORIES UK LIMITED was registered 29 years ago.(SIC: 26110)

Status

active

Active since 29 years ago

Company No

03191371

LTD Company

Age

29 Years

Incorporated 26 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 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

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

JENNIC LIMITED
From: 26 April 1996To: 10 August 2010
Contact
Address

The Cattle Barn, Upper Ashfield Farm Hoe Lane Ashfield Romsey, SO51 9NJ,

Previous Addresses

The Cattle Barn Upper Ashfield Farm Hoe Lane, Ashfield Romsey Hampshire SO15 9NJ United Kingdom
From: 9 March 2021To: 24 March 2021
Beacon House Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3WN United Kingdom
From: 6 August 2020To: 9 March 2021
Synergy Building Bank Street 5th Floor Sheffield S1 2EL England
From: 1 February 2017To: 6 August 2020
Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BJ
From: 24 August 2010To: 1 February 2017
Furnival Street Sheffield South Yorkshire S1 4QT
From: 26 April 1996To: 24 August 2010
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Share Issue
Sept 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jan 19
Director Joined
Feb 19
Owner Exit
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Capital Update
Sept 22
Funding Round
Sept 22
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BIRNIE, Andrew Edward

Active
Hoe Lane, RomseySO51 9NJ
Born May 1968
Director
Appointed 01 Feb 2021

HOFFMANN, Michael Thomas

Active
Hoe Lane, RomseySO51 9NJ
Born October 1971
Director
Appointed 01 Mar 2024

KOSTER, Max Damian

Active
Hoe Lane, RomseySO51 9NJ
Born November 1979
Director
Appointed 01 May 2025

DANIELS, Carol

Resigned
62 Thompson Road, South YorkshireS11 8RB
Secretary
Appointed 08 Oct 2002
Resigned 28 Feb 2005

DANIELS, Carol

Resigned
45 Drabbles Road, MatlockDE4 3LD
Secretary
Appointed 26 Apr 1996
Resigned 15 Nov 1999

HEALEY, Mark Edwin

Resigned
The White House, SwanlandHU14 3LZ
Secretary
Appointed 28 Feb 2005
Resigned 13 Feb 2006

HULLEMAN, Marcel

Resigned
5656, Ag Eindhoven
Secretary
Appointed 21 Jul 2010
Resigned 01 Mar 2024

JANES, Stuart Anthony

Resigned
29 Truswell Road, SheffieldS10 1WH
Secretary
Appointed 12 Nov 1999
Resigned 08 Oct 2002

LONG, Mark Henry

Resigned
11 Central Avenue, BeverleyHU17 8LH
Secretary
Appointed 13 Feb 2006
Resigned 21 Jul 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Apr 1996
Resigned 26 Apr 1996

AYRTON, Mark

Resigned
Hazel Grove, StockportSK7 5BJ
Born March 1974
Director
Appointed 21 Jul 2010
Resigned 21 Oct 2011

BURNS, Martin

Resigned
Stokenchurch Business Park, High WycombeHP14 3WN
Born July 1962
Director
Appointed 03 Oct 2016
Resigned 01 Feb 2021

DENNINGTON, Barry Albert

Resigned
Hazel Grove, StockportSK7 5BJ
Born April 1951
Director
Appointed 21 Jul 2010
Resigned 01 Sept 2011

GLENN, Renee Michelle

Resigned
Bank Street, SheffieldS1 2EL
Born May 1971
Director
Appointed 01 Feb 2017
Resigned 18 Jan 2019

HEALEY, Edwin Dyson

Resigned
HU10
Born April 1938
Director
Appointed 15 Nov 1999
Resigned 28 Nov 2006

HEALEY, Mark Edwin

Resigned
Ella Road, Kirk EllaHU10 7SF
Born April 1972
Director
Appointed 15 Nov 1999
Resigned 17 Dec 2008

HUISMAN, Hinderikus

Resigned
Hoe Lane, RomseySO51 9NJ
Born May 1958
Director
Appointed 01 Feb 2019
Resigned 01 May 2025

HULLEMAN, Marcel

Resigned
5656, Ag Eindhoven
Born October 1962
Director
Appointed 21 Jul 2010
Resigned 01 Mar 2024

HUMPHREYS, Michael Julian

Resigned
Bramhall Moor Lane, StockportSK7 5BJ
Born June 1962
Director
Appointed 01 Sept 2011
Resigned 01 Feb 2017

LINDOP, James Andrew

Resigned
40 Ashfurlong Road, SheffieldS17 3NL
Born October 1957
Director
Appointed 26 Apr 1996
Resigned 21 Jul 2010

URWIN, John Martin

Resigned
Foulden Village, Berwick Upon TweedTD15 1UH
Born October 1960
Director
Appointed 14 Aug 2009
Resigned 21 Jul 2010

WHITTAKER, Rachel

Resigned
Hazel Grove, StockportSK7 5BJ
Born September 1975
Director
Appointed 21 Oct 2011
Resigned 01 Feb 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Apr 1996
Resigned 26 Apr 1996

Persons with significant control

2

1 Active
1 Ceased
Eindhoven5656 AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Bank Street, SheffieldS1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Resolution
15 September 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 September 2022
SH19Statement of Capital
Legacy
13 September 2022
SH20SH20
Legacy
13 September 2022
CAP-SSCAP-SS
Resolution
13 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 April 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 May 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Secretary Company With Change Date
17 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Move Registers To Sail Company
3 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
3 May 2011
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
30 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 September 2010
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
8 September 2010
CC04CC04
Resolution
8 September 2010
RESOLUTIONSResolutions
Resolution
8 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 August 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
25 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 December 2009
AA01Change of Accounting Reference Date
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
8 February 2009
88(2)Return of Allotment of Shares
Legacy
8 February 2009
123Notice of Increase in Nominal Capital
Resolution
8 February 2009
RESOLUTIONSResolutions
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 July 2005
AAAnnual Accounts
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
123Notice of Increase in Nominal Capital
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
88(2)R88(2)R
Resolution
28 July 2005
RESOLUTIONSResolutions
Resolution
28 July 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 February 2004
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 April 2003
AAAnnual Accounts
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 October 2002
AAAnnual Accounts
Legacy
30 April 2002
225Change of Accounting Reference Date
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 January 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
14 August 2000
287Change of Registered Office
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288cChange of Particulars
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
88(2)R88(2)R
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288cChange of Particulars
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
12 November 1999
88(2)R88(2)R
Legacy
12 November 1999
88(2)R88(2)R
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Resolution
5 June 1999
RESOLUTIONSResolutions
Resolution
5 June 1999
RESOLUTIONSResolutions
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
28 July 1998
287Change of Registered Office
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
287Change of Registered Office
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
27 January 1997
AUDAUD
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
287Change of Registered Office
Incorporation Company
26 April 1996
NEWINCIncorporation