Background WavePink WaveYellow Wave

FYLDE MICRO LIMITED (04782865)

FYLDE MICRO LIMITED (04782865) is an active UK company. incorporated on 1 June 2003. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. FYLDE MICRO LIMITED has been registered for 22 years. Current directors include BARNES, Christopher Matthew, LEWIN, John Andrew.

Company Number
04782865
Status
active
Type
ltd
Incorporated
1 June 2003
Age
22 years
Address
9000 Cambridge Research Park, Beach Drive, Cambridge, CB25 9TL
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BARNES, Christopher Matthew, LEWIN, John Andrew
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FYLDE MICRO LIMITED

FYLDE MICRO LIMITED is an active company incorporated on 1 June 2003 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. FYLDE MICRO LIMITED was registered 22 years ago.(SIC: 26110)

Status

active

Active since 22 years ago

Company No

04782865

LTD Company

Age

22 Years

Incorporated 1 June 2003

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

9000 Cambridge Research Park, Beach Drive Waterbeach Cambridge, CB25 9TL,

Previous Addresses

Radio House St Andrews Road Cambridge Cambridgeshire CB4 1GR
From: 30 May 2014To: 4 January 2016
West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
From: 1 June 2003To: 30 May 2014
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Funding Round
May 10
Funding Round
May 10
Capital Reduction
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Share Buyback
Jun 14
Director Joined
Jun 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Apr 19
Director Left
Apr 22
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARNES, Christopher Matthew

Active
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born February 1975
Director
Appointed 01 Oct 2025

LEWIN, John Andrew

Active
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born January 1972
Director
Appointed 01 Oct 2025

CHAMBERLAIN, Stephen Keith

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Secretary
Appointed 19 May 2014
Resigned 04 Jan 2016

SEEDLE, Brian Colin

Resigned
54 Normoss Road, BlackpoolFY3 0AL
Secretary
Appointed 01 Jun 2003
Resigned 19 May 2014

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 01 Jun 2003
Resigned 01 Jun 2003

BARBER, Stephen Paul

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born July 1964
Director
Appointed 11 Sept 2017
Resigned 01 Oct 2025

BURROWS, Norman Keith

Resigned
5 Highcross Hill, Poulton Le FyldeFY6 8BT
Born May 1955
Director
Appointed 01 Jun 2003
Resigned 19 May 2014

CHAMBERLAIN, Stephen Keith

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born June 1972
Director
Appointed 19 May 2014
Resigned 04 Jan 2016

CROUCH, Duncan James

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born March 1961
Director
Appointed 11 Sept 2017
Resigned 19 Apr 2022

JOHNSON, Thomas Murray

Resigned
2 Joules Drive, StoneST15 8ZS
Born December 1962
Director
Appointed 19 Jul 2005
Resigned 19 May 2014

SEEDLE, Brian Colin

Resigned
54 Normoss Road, BlackpoolFY3 0AL
Born May 1947
Director
Appointed 01 Jun 2003
Resigned 19 May 2014

SMITH, Richard Alexander Buchan

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born November 1969
Director
Appointed 04 Jan 2016
Resigned 28 Sept 2017

TAYLOR, Philip

Resigned
23 North Street, FleetwoodFY7 6AZ
Born December 1968
Director
Appointed 19 Jul 2005
Resigned 19 May 2014

WATLING, Gordon John

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born August 1967
Director
Appointed 19 May 2014
Resigned 12 Apr 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 01 Jun 2003
Resigned 01 Jun 2003

Persons with significant control

1

Cambridge Research Park, Beach Drive, CambridgeCB25 9TL

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

110

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Legacy
20 December 2017
AGREEMENT2AGREEMENT2
Legacy
20 December 2017
GUARANTEE2GUARANTEE2
Legacy
20 December 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2017
AAAnnual Accounts
Legacy
20 March 2017
PARENT_ACCPARENT_ACC
Legacy
20 March 2017
AGREEMENT2AGREEMENT2
Legacy
20 March 2017
GUARANTEE2GUARANTEE2
Legacy
9 January 2017
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2016
AAAnnual Accounts
Legacy
10 February 2016
PARENT_ACCPARENT_ACC
Legacy
8 January 2016
GUARANTEE2GUARANTEE2
Legacy
8 January 2016
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2014
AP01Appointment of Director
Capital Return Purchase Own Shares
5 June 2014
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
30 May 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 May 2014
AA01Change of Accounting Reference Date
Resolution
30 May 2014
RESOLUTIONSResolutions
Resolution
30 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
23 May 2014
SH06Cancellation of Shares
Resolution
23 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Resolution
24 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
5 September 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
24 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2005
AAAnnual Accounts
Legacy
31 March 2005
225Change of Accounting Reference Date
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
88(2)R88(2)R
Legacy
24 June 2003
288aAppointment of Director or Secretary
Memorandum Articles
17 June 2003
MEM/ARTSMEM/ARTS
Legacy
17 June 2003
122122
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
287Change of Registered Office
Incorporation Company
1 June 2003
NEWINCIncorporation