Background WavePink WaveYellow Wave

MARVELL TECHNOLOGY UK LIMITED (03966594)

MARVELL TECHNOLOGY UK LIMITED (03966594) is an active UK company. incorporated on 3 April 2000. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. MARVELL TECHNOLOGY UK LIMITED has been registered for 25 years. Current directors include CASPER, Mark John, NECHEMIS, Tamar.

Company Number
03966594
Status
active
Type
ltd
Incorporated
3 April 2000
Age
25 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CASPER, Mark John, NECHEMIS, Tamar
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARVELL TECHNOLOGY UK LIMITED

MARVELL TECHNOLOGY UK LIMITED is an active company incorporated on 3 April 2000 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MARVELL TECHNOLOGY UK LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

03966594

LTD Company

Age

25 Years

Incorporated 3 April 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

CAVIUM UK LTD
From: 31 May 2017To: 26 March 2020
QLOGIC (UK) LIMITED
From: 3 April 2000To: 31 May 2017
Contact
Address

5th Floor Halo Counterslip Bristol, BS1 6AJ,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG
From: 3 April 2000To: 11 April 2023
Timeline

21 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Loan Cleared
May 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Mar 19
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Feb 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CASPER, Mark John

Active
Marvell Lane, Santa Clara95054
Born August 1967
Director
Appointed 17 Nov 2021

NECHEMIS, Tamar

Active
Hamada Street, Yokneam2069203
Born October 1981
Director
Appointed 20 Jan 2023

HAWKINS, Michael Lee

Resigned
Aliso Viejo Parkway, Aliso Viejo92656
Secretary
Appointed 14 Dec 2006
Resigned 16 Aug 2016

PANGRAZIO, Vincent Philip

Resigned
2315 N. First Street, San Jose95131
Secretary
Appointed 10 Oct 2016
Resigned 06 Jul 2018

HILLGATE SECRETARIAL LIMITED

Resigned
6th Floor One London Wall, LondonEC2Y 5EB
Corporate secretary
Appointed 03 Apr 2000
Resigned 26 Jun 2009

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 26 Jun 2009
Resigned 16 Aug 2016

ANDERSON, Thomas Robert

Resigned
7962 Paseo Esmerado, Carlsbad Ca9 2009
Born June 1944
Director
Appointed 03 Apr 2000
Resigned 05 Jul 2002

CALDERONI, Frank Anthony

Resigned
5397 Vincenza Way, San JoseFOREIGN
Born July 1957
Director
Appointed 05 Jul 2002
Resigned 28 May 2004

DESAI, Harshad Khandubhai

Resigned
74 North La Senda Drive, Laguna Beach Ca 92651
Born March 1946
Director
Appointed 03 Apr 2000
Resigned 18 Feb 2008

GAYNOR, Mitchell Lee

Resigned
Marvell Lane, California95054
Born October 1959
Director
Appointed 20 Jul 2018
Resigned 17 Nov 2021

HAWKINS, Michael Lee

Resigned
Aliso Viejo Parkway, Aliso Viejo92656
Born March 1954
Director
Appointed 25 Jan 2008
Resigned 16 Aug 2016

HU, Jean Xiaojin

Resigned
Marvell Lane, Santa Clara95054
Born July 1963
Director
Appointed 20 Jul 2018
Resigned 20 Jan 2023

MANNING, Michael Richard

Resigned
Aliso Viejo Parkway, Aliso Viejo92656
Born May 1954
Director
Appointed 18 Feb 2008
Resigned 05 Aug 2013

MANNING, Michael Richard

Resigned
San Juan, Capistrano 92675
Born May 1954
Director
Appointed 03 Apr 2000
Resigned 22 Aug 2007

MASSETTI, Anthony Joseph

Resigned
27662 Aliso Creek Drive, Aliso Viejo
Born August 1961
Director
Appointed 11 Jun 2004
Resigned 25 Jan 2008

MEZZULLO, Franco Filomeno

Resigned
Aliso Viejo Parkway, Aliso Viejo92656
Born June 1966
Director
Appointed 22 Aug 2007
Resigned 21 Sept 2016

NAYLOR, Douglas Dale

Resigned
Aliso Viejo Parkway, Aliso Viejo92656
Born January 1961
Director
Appointed 05 Aug 2013
Resigned 16 Aug 2016

PANGRAZIO, Vincent Philip

Resigned
2315 N. First Street, San Jose95131
Born July 1963
Director
Appointed 16 Aug 2016
Resigned 06 Jul 2018

SEANDEL, Suzanne Michelle

Resigned
2315 N. First Street, San Jose95131
Born July 1964
Director
Appointed 16 Aug 2016
Resigned 06 Jul 2018

WEDDINGEN, Marc Van

Resigned
Za La Piece 1-A5, Rolle
Born April 1958
Director
Appointed 20 Jul 2018
Resigned 20 Jan 2023

HILLGATE NOMINEES LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 03 Apr 2000
Resigned 03 Apr 2000

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 03 Apr 2000
Resigned 03 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
North West Street, Suite 1200, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
22 Victoria Street, HamiltonHM 12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 20 Apr 2021
160 Greentree Drive, City Of Dover

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 06 Jul 2018
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Resolution
26 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Resolution
31 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
31 May 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
26 May 2017
AA01Change of Accounting Reference Date
Resolution
25 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Group
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Miscellaneous
1 September 2008
MISCMISC
Auditors Resignation Company
7 August 2008
AUDAUD
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
287Change of Registered Office
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
244244
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
287Change of Registered Office
Legacy
1 February 2005
244244
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
244244
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
244244
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
25 June 2002
225Change of Accounting Reference Date
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Incorporation Company
3 April 2000
NEWINCIncorporation