Background WavePink WaveYellow Wave

CSR IMAGING UK LTD. (03863617)

CSR IMAGING UK LTD. (03863617) is an active UK company. incorporated on 22 October 1999. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CSR IMAGING UK LTD. has been registered for 26 years. Current directors include TURNER, Kathryn Elizabeth.

Company Number
03863617
Status
active
Type
ltd
Incorporated
22 October 1999
Age
26 years
Address
Churchill House Cowley Road, Cambridge, CB4 0WZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
TURNER, Kathryn Elizabeth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSR IMAGING UK LTD.

CSR IMAGING UK LTD. is an active company incorporated on 22 October 1999 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CSR IMAGING UK LTD. was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03863617

LTD Company

Age

26 Years

Incorporated 22 October 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ZORAN (UK) LIMITED
From: 14 September 2003To: 4 January 2013
OAK TECHNOLOGY LIMITED
From: 17 August 2000To: 14 September 2003
WYDEOPIN LIMITED
From: 22 October 1999To: 17 August 2000
Contact
Address

Churchill House Cowley Road Cambridge Business Park Cambridge, CB4 0WZ,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 22 October 1999To: 20 October 2011
Timeline

13 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Apr 18
Director Left
Apr 18
Capital Update
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 14 Oct 2015

TURNER, Kathryn Elizabeth

Active
C/O Angela Gonzales, San Diego
Born December 1978
Director
Appointed 05 May 2023

DENTEN, Christopher Peter

Resigned
1390 Kifer Road, Sunnyvale
Secretary
Appointed 14 Feb 2005
Resigned 10 Oct 2011

GLADDEN, Brett Nicholas

Resigned
Garden Close The Park, Bury St EdmundsIP31 2SY
Secretary
Appointed 10 Oct 2011
Resigned 30 Sept 2015

GUNN, Justine Adele

Resigned
Basement Flat 5 Lauderdale Road, LondonW9 1LT
Secretary
Appointed 21 Jul 2000
Resigned 07 Dec 2000

MORRISON, Linda Clark

Resigned
4 Parkland Drive, St. AlbansAL3 4AM
Secretary
Appointed 10 Nov 1999
Resigned 21 Jul 2000

POWER, David

Resigned
1390 Kifer Road, Sunnyvale
Secretary
Appointed 07 Dec 2000
Resigned 19 Nov 2003

SCHNEIDER, Karl Garvin

Resigned
Kifer Road, Sunnyvale
Secretary
Appointed 19 Nov 2003
Resigned 10 Oct 2011

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 Oct 1999
Resigned 10 Nov 1999

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 14 Feb 2005
Resigned 10 Oct 2011

DENTEN, Christopher Peter

Resigned
1390 Kifer Road, Sunnyvale
Born April 1964
Director
Appointed 14 Feb 2005
Resigned 10 Oct 2011

EDMUNDS, John Sefton

Resigned
2349 Concord Ridge Court, San JoseFOREIGN
Born July 1957
Director
Appointed 21 Jul 2000
Resigned 19 Nov 2003

GARDINER, Dwight Daniel Willard

Resigned
SW5
Born June 1964
Director
Appointed 10 Oct 2011
Resigned 14 Sept 2015

GERZBERG, Levy

Resigned
3729 Ortega Court, Palo Alto
Born March 1945
Director
Appointed 19 Nov 2003
Resigned 31 Oct 2006

GLADDEN, Brett Nicholas

Resigned
Garden Close The Park, Bury St EdmundsIP31 2SY
Born January 1966
Director
Appointed 10 Oct 2011
Resigned 30 Sept 2015

MARTINO, Camillo

Resigned
6152 Mancuso Street, San JoseFOREIGN
Born March 1962
Director
Appointed 19 Nov 2003
Resigned 30 Jun 2005

MOSS, David Parker

Resigned
4 Parkland Drive, St AlbansAL3 4AH
Born February 1961
Director
Appointed 10 Nov 1999
Resigned 21 Jul 2000

ROWE, Gordon Thomas

Resigned
Qualcomm Incorporated, San Diego
Born November 1965
Director
Appointed 22 Jan 2018
Resigned 05 May 2023

SCHNEIDER, Karl Garvin

Resigned
Kifer Road, Sunnyvale
Born November 1954
Director
Appointed 18 Dec 2006
Resigned 10 Oct 2011

SHARKEY, Declan

Resigned
Cowley Road, CambridgeCB4 0WZ
Born October 1959
Director
Appointed 30 Sept 2015
Resigned 17 Nov 2017

SOHN, Young Kwon

Resigned
1321 Harker Avenue, Palo Alto
Born March 1956
Director
Appointed 21 Jul 2000
Resigned 19 Nov 2003

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 22 Oct 1999
Resigned 10 Nov 1999

Persons with significant control

1

San DiegoCA92121

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

125

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 February 2023
SH19Statement of Capital
Legacy
16 February 2023
SH20SH20
Legacy
16 February 2023
CAP-SSCAP-SS
Resolution
16 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
16 October 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
15 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2013
CONNOTConfirmation Statement Notification
Miscellaneous
19 December 2012
MISCMISC
Auditors Resignation Company
10 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Resolution
9 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
1 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
363aAnnual Return
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
353a353a
Legacy
28 February 2005
287Change of Registered Office
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
225Change of Accounting Reference Date
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
21 June 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
287Change of Registered Office
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2000
287Change of Registered Office
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
287Change of Registered Office
Incorporation Company
22 October 1999
NEWINCIncorporation