Background WavePink WaveYellow Wave

XILINX TECHNOLOGY LTD (04441386)

XILINX TECHNOLOGY LTD (04441386) is an active UK company. incorporated on 17 May 2002. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. XILINX TECHNOLOGY LTD has been registered for 23 years.

Company Number
04441386
Status
active
Type
ltd
Incorporated
17 May 2002
Age
23 years
Address
Unit 196 Cambridge Science Park, Cambridge, CB4 0AB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XILINX TECHNOLOGY LTD

XILINX TECHNOLOGY LTD is an active company incorporated on 17 May 2002 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. XILINX TECHNOLOGY LTD was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04441386

LTD Company

Age

23 Years

Incorporated 17 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

SOLARFLARE COMMUNICATIONS LIMITED
From: 17 August 2007To: 6 August 2019
LEVEL 5 NETWORKS LIMITED
From: 15 April 2003To: 17 August 2007
CAMBRIDGE INTERNETWORKING LIMITED
From: 17 May 2002To: 15 April 2003
Contact
Address

Unit 196 Cambridge Science Park Milton Road Cambridge, CB4 0AB,

Previous Addresses

Block 7 Westbrook Milton Road Cambridge Cambridgeshire CB4 1YG
From: 19 May 2014To: 28 June 2024
Block 2 Westbrook Centre Milton Road Cambridge Cambridgeshire CB4 1YG
From: 17 May 2002To: 19 May 2014
Timeline

14 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Aug 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
9 June 2025
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Resolution
6 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Medium
6 May 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
9 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Resolution
10 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
27 June 2008
363sAnnual Return (shuttle)
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
287Change of Registered Office
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
225Change of Accounting Reference Date
Memorandum Articles
18 June 2004
MEM/ARTSMEM/ARTS
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
288aAppointment of Director or Secretary
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Legacy
26 October 2003
88(2)R88(2)R
Legacy
25 October 2003
122122
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
225Change of Accounting Reference Date
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
287Change of Registered Office
Certificate Change Of Name Company
15 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2002
88(2)R88(2)R
Resolution
9 December 2002
RESOLUTIONSResolutions
Resolution
9 December 2002
RESOLUTIONSResolutions
Legacy
3 December 2002
88(2)R88(2)R
Legacy
22 October 2002
88(2)R88(2)R
Legacy
4 October 2002
88(2)R88(2)R
Legacy
4 October 2002
88(2)R88(2)R
Legacy
1 October 2002
122122
Legacy
1 October 2002
123Notice of Increase in Nominal Capital
Legacy
25 September 2002
288aAppointment of Director or Secretary
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Legacy
13 September 2002
88(2)R88(2)R
Legacy
17 August 2002
88(2)R88(2)R
Legacy
5 August 2002
88(2)R88(2)R
Legacy
12 July 2002
88(2)R88(2)R
Incorporation Company
17 May 2002
NEWINCIncorporation