Background WavePink WaveYellow Wave

ADVANCED RISC MACHINES LIMITED (03504622)

ADVANCED RISC MACHINES LIMITED (03504622) is an active UK company. incorporated on 5 February 1998. with registered office in Cambridgeshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ADVANCED RISC MACHINES LIMITED has been registered for 28 years. Current directors include GRISENTHWAITE, Richard Roy, LITTLE, Robin Frederick.

Company Number
03504622
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
110 Fulbourn Road, Cambridgeshire, CB1 9NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRISENTHWAITE, Richard Roy, LITTLE, Robin Frederick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED RISC MACHINES LIMITED

ADVANCED RISC MACHINES LIMITED is an active company incorporated on 5 February 1998 with the registered office located in Cambridgeshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ADVANCED RISC MACHINES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03504622

LTD Company

Age

28 Years

Incorporated 5 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

MARKERCHANGE LIMITED
From: 5 February 1998To: 21 May 1998
Contact
Address

110 Fulbourn Road Cambridge Cambridgeshire, CB1 9NJ,

Timeline

18 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

GRISENTHWAITE, Richard Roy

Active
Fulbourn Road, CambridgeCB1 9NJ
Born January 1968
Director
Appointed 31 Mar 2021

LITTLE, Robin Frederick

Active
Fulbourn Road, CambridgeCB1 9NJ
Born June 1983
Director
Appointed 29 Nov 2023

ALSOP, Patricia Mary

Resigned
Fernside Road, LondonSW12 8LL
Secretary
Appointed 06 May 2003
Resigned 06 May 2015

CRAIG, Miranda Cathryn

Resigned
110 Fulbourn Road, CambridgeshireCB1 9NJ
Secretary
Appointed 15 Jul 2015
Resigned 31 Dec 2016

DAVIS, Philip Stephen James

Resigned
110 Fulbourn Road, CambridgeshireCB1 9NJ
Secretary
Appointed 06 May 2015
Resigned 15 Jul 2015

MACKAY, David Nigel

Resigned
Tilbrook Manor, TilbrookPE28 0JT
Secretary
Appointed 22 Apr 1998
Resigned 27 Jun 2002

SCORE, Timothy

Resigned
Chestnut Farmhouse, Monks RisboroughHP27 0JT
Secretary
Appointed 12 Aug 2002
Resigned 06 May 2003

VAN ROYEN, Anneke Amy Isobel

Resigned
19a Burnfoot Avenue, LondonSW6 5EB
Secretary
Appointed 10 Feb 1998
Resigned 22 Apr 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 1998
Resigned 10 Feb 1998

ALSOP, Patricia Mary

Resigned
110 Fulbourn Road, CambridgeshireCB1 9NJ
Born April 1956
Director
Appointed 20 Nov 2013
Resigned 06 May 2015

BROOKS, Jonathan

Resigned
9 Aldenham Grove, RadlettWD7 7BW
Born January 1956
Director
Appointed 22 Apr 1998
Resigned 28 Feb 2002

BUDD, Graham Stephen

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born April 1968
Director
Appointed 26 Feb 2020
Resigned 31 Mar 2021

CROSIER, Elizabeth Ann

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born August 1982
Director
Appointed 06 Sept 2019
Resigned 26 Feb 2020

DAVIS, Philip Stephen James

Resigned
110 Fulbourn Road, CambridgeshireCB1 9NJ
Born February 1966
Director
Appointed 06 May 2015
Resigned 31 Mar 2017

MACKAY, David Nigel

Resigned
Tilbrook Manor, TilbrookPE28 0JT
Born June 1956
Director
Appointed 22 Apr 1998
Resigned 27 Jun 2002

MCMEEKIN, Ann Irene

Resigned
37 Great Mistley, BasildonSS16 4BE
Born May 1964
Director
Appointed 10 Feb 1998
Resigned 22 Apr 1998

PARSONS, William Thomas

Resigned
Vicarage Farm House, NewmarketCB8 9WA
Born February 1962
Director
Appointed 27 Jun 2002
Resigned 23 Apr 2013

RAJAH, Anna-Marie

Resigned
110 Fulbourn Road, CambridgeshireCB1 9NJ
Born July 1974
Director
Appointed 31 Mar 2021
Resigned 24 Nov 2023

SMITH, Andrew Mark

Resigned
110 Fulbourn Road, CambridgeshireCB1 9NJ
Born November 1966
Director
Appointed 31 Mar 2017
Resigned 09 Sept 2019

VAN ROYEN, Anneke Amy Isobel

Resigned
19a Burnfoot Avenue, LondonSW6 5EB
Born January 1963
Director
Appointed 10 Feb 1998
Resigned 22 Apr 1998

ARM LIMITED

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Corporate director
Appointed 17 Apr 2013
Resigned 01 Mar 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Feb 1998
Resigned 10 Feb 1998

Persons with significant control

1

Fulbourn Road, CambridgeCB1 9NJ

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
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
7 February 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
7 February 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
23 April 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Dormant
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 March 2000
AAAnnual Accounts
Legacy
29 February 2000
287Change of Registered Office
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
287Change of Registered Office
Certificate Change Of Name Company
21 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
287Change of Registered Office
Incorporation Company
5 February 1998
NEWINCIncorporation