Background WavePink WaveYellow Wave

SEQUOIA TECHNOLOGY LIMITED (03223209)

SEQUOIA TECHNOLOGY LIMITED (03223209) is an active UK company. incorporated on 11 July 1996. with registered office in Spencer Wood. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. SEQUOIA TECHNOLOGY LIMITED has been registered for 29 years. Current directors include WARDLE, Robert Colin.

Company Number
03223209
Status
active
Type
ltd
Incorporated
11 July 1996
Age
29 years
Address
Tekelec House, Spencer Wood, RG7 1PW
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
WARDLE, Robert Colin
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEQUOIA TECHNOLOGY LIMITED

SEQUOIA TECHNOLOGY LIMITED is an active company incorporated on 11 July 1996 with the registered office located in Spencer Wood. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. SEQUOIA TECHNOLOGY LIMITED was registered 29 years ago.(SIC: 26110)

Status

active

Active since 29 years ago

Company No

03223209

LTD Company

Age

29 Years

Incorporated 11 July 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

REP CONTACT LIMITED
From: 27 June 2001To: 10 February 2014
SIRRETTA MICROELECTRONICS LIMITED
From: 20 September 1996To: 27 June 2001
YOUNGTRACE LIMITED
From: 11 July 1996To: 20 September 1996
Contact
Address

Tekelec House Back Lane Spencer Wood, RG7 1PW,

Timeline

11 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Loan Cleared
Jun 16
Loan Secured
Nov 16
Director Joined
May 17
Director Left
Oct 18
Loan Cleared
Dec 19
Loan Secured
Nov 22
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

WARDLE, Robert Colin

Active
Tekelec House, Spencer WoodRG7 1PW
Born July 1973
Director
Appointed 01 Mar 2025

CLARKE, Stephen Robert

Resigned
4 Lea Close, Marlow BottomSL7 3PD
Secretary
Appointed 12 Dec 2005
Resigned 31 Dec 2006

GREATOREX, Ian Russell

Resigned
47 Well Lane, WokingGU21 4PS
Secretary
Appointed 05 Aug 1996
Resigned 01 Oct 1996

LAKHANI, Shehal

Resigned
30 Bramley Green Road, TadleyRG26 5UE
Secretary
Appointed 01 Mar 1999
Resigned 26 Apr 2000

MORLAND, Richard Bruno

Resigned
6 Downs Way, ReadingRG31 6SL
Secretary
Appointed 01 Oct 1996
Resigned 26 Feb 1999

RAZLEY, Brian John

Resigned
1 Roman Lane, Sutton ColdfieldB74 3AD
Secretary
Appointed 01 Jan 2007
Resigned 30 Nov 2014

SMITH, Ian

Resigned
8a Mayfields, WokinghamRG41 5BY
Secretary
Appointed 03 Nov 2000
Resigned 15 Jun 2005

CLARKS NOMINEES LIMITED

Resigned
Great Western House, ReadingRG1 1JX
Corporate secretary
Appointed 26 Apr 2000
Resigned 03 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jul 1996
Resigned 05 Aug 1996

ASSCHER, Laurent

Resigned
3 Allee Claude Monet, Paris 92300
Born July 1969
Director
Appointed 14 May 1999
Resigned 26 Apr 2000

BAER, Arthur

Resigned
Schaumainkai 7, D-60594 Frankfurt A M
Born October 1946
Director
Appointed 26 Apr 2000
Resigned 03 Nov 2000

GREATOREX, Ian Russell

Resigned
Windrush Castle Road, WokingGU21 4ES
Born March 1962
Director
Appointed 01 Apr 1997
Resigned 18 Jan 1999

JONES, Glyn

Resigned
Brookland Manor Chinnor Road, ThameOX9 3UL
Born July 1954
Director
Appointed 05 Aug 1996
Resigned 12 May 1997

KLATELL, Robert E

Resigned
1094 Ponus Ridge Road, New Canaan
Born December 1945
Director
Appointed 26 Apr 2000
Resigned 03 Nov 2000

LIDINGTON, Nicholas Stephen

Resigned
Tekelec House, Spencer WoodRG7 1PW
Born June 1951
Director
Appointed 03 Nov 2000
Resigned 17 Oct 2018

SHIPWAY, Christopher

Resigned
4 Queens Close, Dorchester On ThamesOX10 7LR
Born April 1962
Director
Appointed 05 Aug 1996
Resigned 12 May 1997

SMITH, Ian

Resigned
8a Mayfields, WokinghamRG41 5BY
Born November 1959
Director
Appointed 03 Nov 2000
Resigned 15 Jun 2005

SYDES, Stephen Charles

Resigned
Tekelec House, Spencer WoodRG7 1PW
Born December 1961
Director
Appointed 30 Jun 2016
Resigned 01 Mar 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Jul 1996
Resigned 05 Aug 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Colin Wardle

Active
Tekelec House, Spencer WoodRG7 1PW
Born July 1973

Nature of Control

Significant influence or control
Notified 20 Mar 2026
Basingstoke Road, ReadingRG7 1PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 20 Mar 2026
Fundings
Financials
Latest Activities

Filing History

116

Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
2 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2005
AAAnnual Accounts
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 June 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2000
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
386386
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
1 December 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
363sAnnual Return (shuttle)
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 March 1998
AAAnnual Accounts
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
225Change of Accounting Reference Date
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
287Change of Registered Office
Incorporation Company
11 July 1996
NEWINCIncorporation