Background WavePink WaveYellow Wave

FFEI LIMITED (03244452)

FFEI LIMITED (03244452) is an active UK company. incorporated on 2 September 1996. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). FFEI LIMITED has been registered for 29 years. Current directors include JAMES, Paul Anthony, MILLS, Robert John, Dr.

Company Number
03244452
Status
active
Type
ltd
Incorporated
2 September 1996
Age
29 years
Address
3950 Cambridge Research Park, Cambridge, CB25 9PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
JAMES, Paul Anthony, MILLS, Robert John, Dr
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFEI LIMITED

FFEI LIMITED is an active company incorporated on 2 September 1996 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). FFEI LIMITED was registered 29 years ago.(SIC: 27900)

Status

active

Active since 29 years ago

Company No

03244452

LTD Company

Age

29 Years

Incorporated 2 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

FUJIFILM ELECTRONIC IMAGING LTD.
From: 27 November 1996To: 31 October 2006
REFAL 495 LIMITED
From: 2 September 1996To: 27 November 1996
Contact
Address

3950 Cambridge Research Park Waterbeach Cambridge, CB25 9PE,

Previous Addresses

The Cube Maylands Avenue Hemel Hempstead Herts HP2 7DF
From: 2 September 2013To: 13 July 2021
Graphics House Boundary Way Hemel Hempstead Herts HP2 7SU
From: 2 September 1996To: 2 September 2013
Timeline

12 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Loan Cleared
Mar 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Jun 23
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GREENWOOD, Pheobe

Active
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 01 Jan 2026

JAMES, Paul Anthony

Active
Cambridge Research Park, CambridgeCB25 9PE
Born February 1967
Director
Appointed 20 Nov 2024

MILLS, Robert John, Dr

Active
Cambridge Research Park, CambridgeCB25 9PE
Born February 1969
Director
Appointed 11 Jul 2021

CARTER, David Charles

Resigned
Flat 2 119 Broadhurst Gardens, LondonNW6 3BJ
Secretary
Appointed 02 Sept 1996
Resigned 27 Nov 1996

COTTAGE, Camila

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 11 Jul 2021
Resigned 20 Oct 2022

CRANE, Julia Alison

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 16 Jan 2023
Resigned 31 Dec 2025

HATTORI, Satoru

Resigned
99 Cissbury Ring South, LondonN12 7BJ
Secretary
Appointed 21 May 2004
Resigned 31 Oct 2006

KAWAMURA, Yoshiaki

Resigned
75 Chasewood Park, HarrowHA1 3YR
Secretary
Appointed 10 Oct 1998
Resigned 21 May 2004

MIKI, Mashahiro

Resigned
49 Mayflower Lodge, LondonN3 3HX
Secretary
Appointed 27 Nov 1996
Resigned 01 Oct 1998

PAYNE, Julian Christopher

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 31 Oct 2006
Resigned 11 Jul 2021

TICHIAS, Ian Alan

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 20 Oct 2022
Resigned 16 Jan 2023

BARTLETT, Michael

Resigned
Bramhall 3 Upper Drive, BeaconsfieldHP9 2AG
Born February 1950
Director
Appointed 21 Jan 1998
Resigned 20 Nov 2000

BIRCH, Nigel John

Resigned
2 Manor View, PeterboroughPE7 1TF
Born June 1956
Director
Appointed 31 Oct 2006
Resigned 18 Sept 2008

COOK, Andrew Michael

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born August 1965
Director
Appointed 31 Oct 2006
Resigned 11 Jul 2021

PAYNE, Julian Christopher

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Born June 1960
Director
Appointed 31 Oct 2006
Resigned 11 Jul 2021

SANDARS, George Russell

Resigned
5 Crescent Road, LondonSW20 8EY
Born February 1954
Nominee director
Appointed 02 Sept 1996
Resigned 27 Nov 1996

SEKIGUCHI, Yoshiro

Resigned
108 Spencer Close, LondonN3 3TZ
Born November 1942
Director
Appointed 05 May 2000
Resigned 18 Nov 2003

TAKAHASHI, Toshio

Resigned
35 Beech Hill Avenue, BarnetEN4 0LU
Born July 1942
Director
Appointed 27 Nov 1996
Resigned 05 May 2000

TAKASHIMA, Takekazu

Resigned
6 West Common Road, UxbridgeUB8 1NZ
Born November 1946
Director
Appointed 18 Nov 2003
Resigned 31 Oct 2006

TICHIAS, Ian Alan

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Born September 1969
Director
Appointed 11 Jul 2021
Resigned 20 Nov 2024

WILSON, Robert Charles

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Born May 1958
Director
Appointed 31 Oct 2006
Resigned 11 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Xaar Plc

Active
Cambridge Research Park, CambridgeCB25 9PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2021
Maylands Avenue, Hemel HempsteadHP2 7DF

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
Ceased 11 Jul 2021
Fundings
Financials
Latest Activities

Filing History

170

Memorandum Articles
9 March 2026
MAMA
Resolution
9 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Accounts Amended With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Memorandum Articles
16 February 2022
MAMA
Resolution
16 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Resolution
27 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Legacy
11 September 2009
287Change of Registered Office
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
190190
Legacy
7 September 2009
353353
Legacy
7 September 2009
287Change of Registered Office
Legacy
7 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
11 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
30 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
6 September 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
363aAnnual Return
Legacy
3 September 2007
353353
Legacy
30 March 2007
122122
Certificate Capital Reduction Issued Capital
26 February 2007
CERT15CERT15
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
15 February 2007
OC138OC138
Auditors Resignation Company
28 December 2006
AUDAUD
Resolution
20 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
29 November 2006
123Notice of Increase in Nominal Capital
Resolution
29 November 2006
RESOLUTIONSResolutions
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
155(6)a155(6)a
Resolution
15 November 2006
RESOLUTIONSResolutions
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Memorandum Articles
7 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2006
363aAnnual Return
Legacy
4 July 2006
403aParticulars of Charge Subject to s859A
Legacy
30 May 2006
287Change of Registered Office
Legacy
22 March 2006
88(2)R88(2)R
Legacy
1 March 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288cChange of Particulars
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288cChange of Particulars
Legacy
9 February 2004
288cChange of Particulars
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
287Change of Registered Office
Legacy
26 November 1998
288cChange of Particulars
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
4 November 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
88(2)R88(2)R
Legacy
31 December 1996
123Notice of Increase in Nominal Capital
Resolution
31 December 1996
RESOLUTIONSResolutions
Resolution
31 December 1996
RESOLUTIONSResolutions
Legacy
31 December 1996
225Change of Accounting Reference Date
Legacy
2 December 1996
287Change of Registered Office
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
2 December 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
2 December 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 1996
NEWINCIncorporation