Background WavePink WaveYellow Wave

FRONTIER SMART TECHNOLOGIES LIMITED (04213838)

FRONTIER SMART TECHNOLOGIES LIMITED (04213838) is an active UK company. incorporated on 10 May 2001. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. FRONTIER SMART TECHNOLOGIES LIMITED has been registered for 24 years. Current directors include BRETT, Jonathan, COLE, Sarah Elizabeth.

Company Number
04213838
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
Harston Mill Royston Road, Cambridge, CB22 7GG
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
BRETT, Jonathan, COLE, Sarah Elizabeth
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTIER SMART TECHNOLOGIES LIMITED

FRONTIER SMART TECHNOLOGIES LIMITED is an active company incorporated on 10 May 2001 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. FRONTIER SMART TECHNOLOGIES LIMITED was registered 24 years ago.(SIC: 26400)

Status

active

Active since 24 years ago

Company No

04213838

LTD Company

Age

24 Years

Incorporated 10 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 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

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

FRONTIER SILICON LIMITED
From: 21 November 2001To: 18 October 2018
ASTEC DIGITAL LIMITED
From: 31 July 2001To: 21 November 2001
ARLATECH LIMITED
From: 10 May 2001To: 31 July 2001
Contact
Address

Harston Mill Royston Road Harston Cambridge, CB22 7GG,

Previous Addresses

4th Floor 137 Euston Road London NW1 2AA
From: 10 May 2001To: 24 October 2019
Timeline

26 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Jan 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Apr 13
Loan Secured
Oct 15
Director Left
Aug 16
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Dec 19
Director Joined
Jan 21
Capital Update
Mar 21
Share Issue
Mar 21
Funding Round
Mar 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Dec 21
Owner Exit
Apr 22
Director Left
Jun 23
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Secretary
Appointed 24 Oct 2019

BRETT, Jonathan

Active
Royston Road, CambridgeCB22 7GG
Born August 1979
Director
Appointed 23 Jul 2021

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Born July 1979
Director
Appointed 24 Oct 2019

APPS, Jonathan Michael Charles

Resigned
Royston Road, CambridgeCB22 7GG
Secretary
Appointed 31 Jan 2017
Resigned 24 Oct 2019

PRICE, Franklin Richard

Resigned
Apollo House, LondonW15 1RG
Secretary
Appointed 19 Dec 2001
Resigned 17 Jan 2002

SNAITH, Peter Stuart

Resigned
36 Pilgrims Way East, OtfordTN14 5QW
Secretary
Appointed 10 Oct 2003
Resigned 13 Oct 2003

TOBIN, Sarah

Resigned
37 Grange Rise, CodicoteSG4 8YR
Secretary
Appointed 13 Oct 2003
Resigned 31 Jan 2017

HANOVER SECRETARIES LIMITED

Resigned
Apollo House, LondonW1S 1RG
Corporate secretary
Appointed 25 May 2001
Resigned 19 Dec 2001

THAMES VALLEY BUSINESS SERVICES LIMITED

Resigned
Grenville Court, BurnhamSL1 8DF
Corporate secretary
Appointed 17 Jan 2002
Resigned 10 Oct 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 May 2001
Resigned 25 May 2001

APPS, Jonathan Michael Charles

Resigned
Royston Road, CambridgeCB22 7GG
Born March 1964
Director
Appointed 09 Nov 2012
Resigned 24 Oct 2019

ARCHER, Rebecca Anne

Resigned
Royston Road, CambridgeCB22 7GG
Born May 1981
Director
Appointed 24 Oct 2019
Resigned 09 Apr 2021

BEHRENDT, John Bernard

Resigned
1 The Old Flour Mills, BuckdenPE19 5WX
Born May 1961
Director
Appointed 12 Jun 2006
Resigned 08 Apr 2013

BROOKS, Jonathan

Resigned
18 Norfolk Road, LondonNW8 6HG
Born January 1956
Director
Appointed 28 Apr 2004
Resigned 06 Apr 2006

BURDETT, Alison

Resigned
Euston Road, LondonNW1 2AA
Born June 1967
Director
Appointed 20 Aug 2012
Resigned 31 Aug 2016

HEADS, Robert

Resigned
Royston Road, CambridgeCB22 7GG
Born March 1961
Director
Appointed 20 Aug 2012
Resigned 30 Jun 2023

HOWARD, Quentin

Resigned
Stibb Hill House, West LavingtonSN10 4LL
Born May 1956
Director
Appointed 03 Apr 2002
Resigned 10 Oct 2003

MELLORS, Robert Frank

Resigned
5 The Drive, DatchetSL3 9DN
Born May 1950
Director
Appointed 17 Jan 2002
Resigned 10 Oct 2003

RICARDO, Jack Melvin

Resigned
Glengarry 34 Pine Grove, LondonN20 8LB
Born December 1945
Director
Appointed 25 May 2001
Resigned 13 Dec 2001

SETHILL, Anthony Ian

Resigned
Flat 2, LondonNW3 7QA
Born November 1960
Director
Appointed 13 Dec 2001
Resigned 19 Dec 2011

VOHRA, Sameet

Resigned
Royston Road, CambridgeCB22 7GG
Born November 1973
Director
Appointed 11 Jan 2021
Resigned 30 Jul 2021

YASSAIE, Hossein, Sir

Resigned
Heatherwood, Chalfont St GilesHP8 4SR
Born December 1956
Director
Appointed 17 Jan 2002
Resigned 10 Oct 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 May 2001
Resigned 25 May 2001

Persons with significant control

3

1 Active
2 Ceased

Science Group Plc

Active
High Street, CambridgeCB22 7QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Sg Bidco Limited

Ceased
Royston Road, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2019
Ceased 31 Mar 2022
Euston Road, LondonNW1 2AA

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 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Resolution
27 January 2025
RESOLUTIONSResolutions
Memorandum Articles
27 January 2025
MAMA
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 January 2022
RESOLUTIONSResolutions
Resolution
26 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Legacy
9 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2021
SH19Statement of Capital
Legacy
9 March 2021
CAP-SSCAP-SS
Resolution
9 March 2021
RESOLUTIONSResolutions
Resolution
9 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
9 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Resolution
18 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
18 October 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Auditors Resignation Company
7 September 2012
AUDAUD
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Legacy
18 June 2012
MG02MG02
Legacy
1 June 2012
MG02MG02
Legacy
1 June 2012
MG02MG02
Legacy
1 June 2012
MG02MG02
Legacy
1 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Legacy
17 August 2010
MG02MG02
Legacy
17 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
17 June 2009
287Change of Registered Office
Legacy
6 June 2009
363aAnnual Return
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363sAnnual Return (shuttle)
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Miscellaneous
10 November 2005
MISCMISC
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
8 November 2004
225Change of Accounting Reference Date
Legacy
8 September 2004
287Change of Registered Office
Legacy
25 August 2004
363aAnnual Return
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
88(2)R88(2)R
Memorandum Articles
2 October 2003
MEM/ARTSMEM/ARTS
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
29 June 2003
363aAnnual Return
Resolution
16 June 2003
RESOLUTIONSResolutions
Auditors Resignation Company
22 April 2003
AUDAUD
Legacy
11 April 2003
88(2)R88(2)R
Memorandum Articles
11 April 2003
MEM/ARTSMEM/ARTS
Resolution
11 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Legacy
6 July 2002
288cChange of Particulars
Statement Of Affairs
5 June 2002
SASA
Legacy
5 June 2002
88(2)R88(2)R
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
88(2)R88(2)R
Statement Of Affairs
30 January 2002
SASA
Legacy
30 January 2002
88(2)R88(2)R
Memorandum Articles
29 January 2002
MEM/ARTSMEM/ARTS
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
88(2)R88(2)R
Legacy
28 January 2002
287Change of Registered Office
Legacy
28 January 2002
225Change of Accounting Reference Date
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
287Change of Registered Office
Incorporation Company
10 May 2001
NEWINCIncorporation