Background WavePink WaveYellow Wave

NANOBEAM LIMITED (04230486)

NANOBEAM LIMITED (04230486) is an active UK company. incorporated on 7 June 2001. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). NANOBEAM LIMITED has been registered for 24 years. Current directors include FU, Zhiwei, HU, Xiaoyun, ZHANG, Tao, Dr.

Company Number
04230486
Status
active
Type
ltd
Incorporated
7 June 2001
Age
24 years
Address
Unit 4 College Business Park, Cambridge, CB1 3HD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
FU, Zhiwei, HU, Xiaoyun, ZHANG, Tao, Dr
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANOBEAM LIMITED

NANOBEAM LIMITED is an active company incorporated on 7 June 2001 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). NANOBEAM LIMITED was registered 24 years ago.(SIC: 28990)

Status

active

Active since 24 years ago

Company No

04230486

LTD Company

Age

24 Years

Incorporated 7 June 2001

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 6 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

STARMALIS LIMITED
From: 7 June 2001To: 8 October 2001
Contact
Address

Unit 4 College Business Park Coldhams Lane Cambridge, CB1 3HD,

Timeline

16 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Mar 13
Director Left
Sept 15
Loan Cleared
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
New Owner
Jun 17
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ZHANG, Mei Cun, Dr

Active
Unit 4 College Business Park, CambridgeCB1 3HD
Secretary
Appointed 02 Jan 2024

FU, Zhiwei

Active
Unit 4 College Business Park, CambridgeCB1 3HD
Born January 1977
Director
Appointed 29 Nov 2016

HU, Xiaoyun

Active
Unit 4 College Business Park, CambridgeCB1 3HD
Born October 1969
Director
Appointed 09 Oct 2020

ZHANG, Tao, Dr

Active
Unit 4 College Business Park, CambridgeCB1 3HD
Born March 1953
Director
Appointed 05 Oct 2001

DRAPER, Terence

Resigned
James Carlton Close, CambridgeCB24 6BE
Secretary
Appointed 05 Oct 2001
Resigned 12 Mar 2002

MORGAN, Richard

Resigned
21 Midwinter Place, CambridgeCB4 1BW
Secretary
Appointed 13 Mar 2002
Resigned 29 Nov 2016

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 07 Jun 2001
Resigned 05 Oct 2001

BECKETT, Edward

Resigned
Thurning Mill, BristonNR24 2LL
Born March 1962
Director
Appointed 13 Mar 2002
Resigned 03 Jun 2005

DRAPER, Terence

Resigned
James Carlton Close, CambridgeCB24 6BE
Born June 1973
Director
Appointed 13 Mar 2002
Resigned 27 Apr 2011

GUNN, John Humphrey

Resigned
Unit 4 College Business Park, CambridgeCB1 3HD
Born January 1942
Director
Appointed 30 Sept 2011
Resigned 08 Mar 2013

HAWKINS, Gary Nicholas

Resigned
Foxhollow, CambridgeCB23 8ER
Born July 1966
Director
Appointed 25 Jun 2009
Resigned 29 Aug 2012

HINCHLIFFE, Ralph Eric

Resigned
Bank House, HuddersfieldHD7 7HU
Born January 1931
Director
Appointed 01 Sept 2005
Resigned 26 Feb 2007

HOLMES, Mark

Resigned
Chander Hill Lane, ChesterfieldS42 7HN
Born June 1972
Director
Appointed 26 Feb 2007
Resigned 29 Nov 2016

HU, Xiaoyun

Resigned
Unit 4 College Business Park, CambridgeCB1 3HD
Born October 1969
Director
Appointed 29 Nov 2016
Resigned 08 Apr 2020

MASTERS, Darryl

Resigned
2 Kentwell Place, CambridgeCB25 0RT
Born November 1964
Director
Appointed 06 Mar 2007
Resigned 22 Sept 2015

PETERSEN, Ronald John

Resigned
Picket Piece Hale Lane, AylesburyHP22 6NQ
Born September 1946
Director
Appointed 13 Mar 2002
Resigned 09 Jun 2005

XIAO, Yanqing

Resigned
Unit 4 College Business Park, CambridgeCB1 3HD
Born October 1976
Director
Appointed 08 Apr 2020
Resigned 09 Oct 2020

ZHANG, Mei Cun, Dr

Resigned
Bullen Close, CambridgeCB1 8YU
Born November 1957
Director
Appointed 25 Jun 2009
Resigned 29 Nov 2016

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 07 Jun 2001
Resigned 05 Oct 2001

Persons with significant control

1

Mr Zhiwei Fu

Active
Economic Development Zone, Xuzhou221300
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Resolution
16 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2017
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
22 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
20 May 2015
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
16 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
11 April 2013
RP04RP04
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Auditors Resignation Company
13 February 2013
AUDAUD
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
16 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
363sAnnual Return (shuttle)
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
8 February 2008
88(2)R88(2)R
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
88(2)R88(2)R
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
88(2)R88(2)R
Legacy
20 June 2005
88(2)R88(2)R
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
1 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
123Notice of Increase in Nominal Capital
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Miscellaneous
7 April 2004
MISCMISC
Miscellaneous
7 April 2004
MISCMISC
Legacy
7 April 2004
88(2)R88(2)R
Accounts With Accounts Type Small
10 November 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Legacy
21 August 2002
88(2)R88(2)R
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
88(2)R88(2)R
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
88(2)R88(2)R
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
225Change of Accounting Reference Date
Legacy
25 March 2002
287Change of Registered Office
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
88(2)R88(2)R
Legacy
6 March 2002
122122
Legacy
6 March 2002
123Notice of Increase in Nominal Capital
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
287Change of Registered Office
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
287Change of Registered Office
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2001
NEWINCIncorporation