Background WavePink WaveYellow Wave

DYNEX SEMICONDUCTOR LIMITED (03824626)

DYNEX SEMICONDUCTOR LIMITED (03824626) is an active UK company. incorporated on 13 August 1999. with registered office in Lincolnshire. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. DYNEX SEMICONDUCTOR LIMITED has been registered for 26 years. Current directors include BAILEY, Su Angela, FU, Hangjie, WANG, Yangang, Dr.

Company Number
03824626
Status
active
Type
ltd
Incorporated
13 August 1999
Age
26 years
Address
Doddington Road, Lincolnshire, LN6 3LF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BAILEY, Su Angela, FU, Hangjie, WANG, Yangang, Dr
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNEX SEMICONDUCTOR LIMITED

DYNEX SEMICONDUCTOR LIMITED is an active company incorporated on 13 August 1999 with the registered office located in Lincolnshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. DYNEX SEMICONDUCTOR LIMITED was registered 26 years ago.(SIC: 26110)

Status

active

Active since 26 years ago

Company No

03824626

LTD Company

Age

26 Years

Incorporated 13 August 1999

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 7 October 2025 (5 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 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

DYNEX POWER SEMICONDUCTOR LIMITED
From: 13 October 1999To: 18 October 1999
LASERBIND LIMITED
From: 13 August 1999To: 13 October 1999
Contact
Address

Doddington Road Lincoln Lincolnshire, LN6 3LF,

Timeline

36 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Jan 10
Director Joined
Jun 10
Director Joined
Apr 12
Director Left
Apr 12
Loan Secured
Sept 13
Director Left
Jan 14
Director Left
May 16
Director Joined
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Loan Cleared
Jun 17
Director Joined
Sept 17
Director Left
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Aug 24
Director Left
Mar 25
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

BAILEY, Su Angela

Active
Doddington Road, LincolnshireLN6 3LF
Born July 1978
Director
Appointed 10 Apr 2018

FU, Hangjie

Active
Doddington Road, LincolnshireLN6 3LF
Born August 1990
Director
Appointed 01 Dec 2025

WANG, Yangang, Dr

Active
Doddington Road, LincolnshireLN6 3LF
Born October 1974
Director
Appointed 01 Jan 2024

DAWSON, Lee

Resigned
Doddington Road, LincolnshireLN6 3LF
Secretary
Appointed 14 Oct 2019
Resigned 31 Jul 2024

GALLAGHER, Bernard

Resigned
8 Hemswell Court, GainsboroughDN21 5YQ
Secretary
Appointed 19 Jan 2000
Resigned 30 Apr 2003

GRANGER, Simon John

Resigned
314 Kings Road, Kingston Upon ThamesKT2 5JL
Secretary
Appointed 06 Sept 1999
Resigned 18 Jan 2000

LOCKWOOD, Robert David

Resigned
Doddington Road, LincolnshireLN6 3LF
Secretary
Appointed 01 May 2003
Resigned 30 Jun 2017

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 13 Aug 1999
Resigned 06 Sept 1999

CLARKS NOMINEES LIMITED

Resigned
Great Western House, ReadingRG1 1JX
Corporate secretary
Appointed 18 Jan 2000
Resigned 18 Jan 2000

BANKS, David F

Resigned
26 Chestnut Park Road, Toronto
Born January 1943
Director
Appointed 28 Sept 2004
Resigned 31 Oct 2008

BERTRAND, Joseph Richard

Resigned
32 Selwyn Crescent, Ohawa
Born September 1942
Director
Appointed 28 Sept 2004
Resigned 14 Jul 2005

CAPPER, Alan

Resigned
4 Dag Lane, BedfordMK44 1EH
Born February 1944
Director
Appointed 03 Feb 2000
Resigned 31 Aug 2000

CARL, Richard Graham

Resigned
155 Rochester Ave.,, Toronto
Born March 1956
Director
Appointed 28 Sept 2004
Resigned 14 Jul 2005

DAWSON, Lee

Resigned
Doddington Road, LincolnshireLN6 3LF
Born May 1978
Director
Appointed 14 Oct 2019
Resigned 31 Jul 2024

GALLAGHER, Bernard

Resigned
8 Hemswell Court, GainsboroughDN21 5YQ
Born April 1952
Director
Appointed 19 Jan 2000
Resigned 30 Apr 2003

GAO, Jun

Resigned
Doddington Road, LincolnshireLN6 3LF
Born April 1981
Director
Appointed 29 Mar 2022
Resigned 25 Nov 2025

GUO, Jijun

Resigned
Doddington Road, LincolnshireLN6 3LF
Born April 1971
Director
Appointed 01 May 2012
Resigned 08 Apr 2016

KEMPTON, Mark Andrew

Resigned
Doddington Road, LincolnshireLN6 3LF
Born June 1967
Director
Appointed 10 Jul 2018
Resigned 10 Nov 2023

KEMPTON, Mark Andrew

Resigned
Doddington Road, LincolnshireLN6 3LF
Born June 1967
Director
Appointed 01 Jun 2010
Resigned 06 Apr 2018

LEGOFF, Michael Allan

Resigned
43 Wragby Road, LincolnLN2 2QU
Born July 1961
Director
Appointed 30 Sept 1999
Resigned 02 Nov 2004

LIU, Guoyou

Resigned
Doddington Road, LincolnshireLN6 3LF
Born March 1966
Director
Appointed 18 Nov 2008
Resigned 31 Dec 2013

LIU, Kai

Resigned
Doddington Road, LincolnshireLN6 3LF
Born July 1986
Director
Appointed 28 Apr 2019
Resigned 04 Mar 2022

LOCKWOOD, Robert David

Resigned
Doddington Road, LincolnshireLN6 3LF
Born December 1953
Director
Appointed 01 May 2003
Resigned 22 Feb 2017

LYLE, Robin

Resigned
Doddington Road, LincolnshireLN6 3LF
Born February 1969
Director
Appointed 01 May 2019
Resigned 10 Mar 2025

LYONS, Alan Gary

Resigned
Doddington Road, LincolnshireLN6 3LF
Born April 1971
Director
Appointed 11 Sept 2017
Resigned 18 Oct 2019

MARIS, Keith Matthew

Resigned
Doddington Road, LincolnshireLN6 3LF
Born September 1971
Director
Appointed 10 Apr 2018
Resigned 04 Jul 2018

MORRISON, Bruce

Resigned
The Firs Hinksey Hill, OxfordOX1 5BD
Born May 1959
Director
Appointed 06 Sept 1999
Resigned 18 Jan 2000

OWEN, Daniel Peter

Resigned
71 Roxborough Street West, TorontoM5R 1TG
Born February 1936
Director
Appointed 28 Sept 2004
Resigned 31 Oct 2008

RALLS, Keith John

Resigned
Long Compton Farm, StoneST15 0QB
Born September 1938
Director
Appointed 28 Sept 2004
Resigned 31 Oct 2008

TAN, Xingjin

Resigned
Doddington Road, LincolnshireLN6 3LF
Born December 1976
Director
Appointed 18 Nov 2008
Resigned 01 May 2012

TAYLOR, Paul Durnford, Dr

Resigned
Doddington Road, LincolnshireLN6 3LF
Born April 1952
Director
Appointed 14 Jul 2005
Resigned 16 Jan 2017

VACHER, Clive Graham

Resigned
Doddington Road, LincolnshireLN6 3LF
Born March 1970
Director
Appointed 16 Jan 2017
Resigned 05 Apr 2019

XU, Peng

Resigned
Doddington Road, LincolnshireLN6 3LF
Born January 1978
Director
Appointed 27 May 2016
Resigned 29 Dec 2017

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 13 Aug 1999
Resigned 06 Sept 1999

Persons with significant control

1

0 Active
1 Ceased
Doddington Road, LincolnLN6 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
23 May 2016
RP04RP04
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Legacy
23 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Memorandum Articles
8 March 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Legacy
17 March 2010
MG02MG02
Legacy
17 March 2010
MG01MG01
Capital Allotment Shares
17 January 2010
SH01Allotment of Shares
Resolution
17 January 2010
RESOLUTIONSResolutions
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 August 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
88(3)88(3)
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
123Notice of Increase in Nominal Capital
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
16 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 May 2004
AAAnnual Accounts
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
5 February 2004
88(3)88(3)
Legacy
5 February 2004
88(2)R88(2)R
Legacy
14 January 2004
123Notice of Increase in Nominal Capital
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
26 September 2003
403b403b
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
403b403b
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
21 July 2002
244244
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
18 June 2001
AAAnnual Accounts
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
225Change of Accounting Reference Date
Legacy
15 February 2000
287Change of Registered Office
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 October 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
287Change of Registered Office
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Incorporation Company
13 August 1999
NEWINCIncorporation