Background WavePink WaveYellow Wave

MATERION UK LIMITED (06927267)

MATERION UK LIMITED (06927267) is an active UK company. incorporated on 8 June 2009. with registered office in Farnborough. The company operates in the Manufacturing sector, engaged in unknown sic code (24420) and 1 other business activities. MATERION UK LIMITED has been registered for 16 years. Current directors include FASHINPAUR, Melissa, FOLGER, Kevin Neal, TARRANT, Andrew David.

Company Number
06927267
Status
active
Type
ltd
Incorporated
8 June 2009
Age
16 years
Address
1 Rae Road, Farnborough, GU14 6XE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24420)
Directors
FASHINPAUR, Melissa, FOLGER, Kevin Neal, TARRANT, Andrew David
SIC Codes
24420, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATERION UK LIMITED

MATERION UK LIMITED is an active company incorporated on 8 June 2009 with the registered office located in Farnborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24420) and 1 other business activity. MATERION UK LIMITED was registered 16 years ago.(SIC: 24420, 25990)

Status

active

Active since 16 years ago

Company No

06927267

LTD Company

Age

16 Years

Incorporated 8 June 2009

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

EIS OPTICS LIMITED
From: 14 November 2012To: 31 May 2019
MATERION PRECISION OPTICS (U.K.) LIMITED
From: 5 July 2012To: 14 November 2012
EIS OPTICS LIMITED
From: 4 August 2009To: 5 July 2012
TELESCOPE HOLDCO LIMITED
From: 8 June 2009To: 4 August 2009
Contact
Address

1 Rae Road Farnborough, GU14 6XE,

Previous Addresses

The Croft Hall 1st Floor Croft Road Hungerford Berkshire RG17 0HY
From: 27 November 2014To: 6 June 2019
First Floor Cayzer House 30 Buckingham Gate London SW1E 6NN
From: 7 December 2010To: 27 November 2014
Third Floor 11 Strand London WC2N 5HR
From: 8 October 2009To: 7 December 2010
the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 8 June 2009To: 8 October 2009
Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Feb 10
Capital Update
Feb 11
Share Issue
Mar 11
Capital Update
Oct 11
Share Issue
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jun 19
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Sept 25
Director Left
Sept 25
5
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FASHINPAUR, Melissa

Active
Mayfield Heights, Ohio44121
Born October 1978
Director
Appointed 30 Jun 2025

FOLGER, Kevin Neal

Active
Mayfield HtsOH 44124
Born August 1977
Director
Appointed 20 Oct 2023

TARRANT, Andrew David

Active
Rae Road, FarnboroughGU14 6XE
Born March 1963
Director
Appointed 03 Jun 2019

BANKS, Kevin Simpson

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 19 Oct 2011
Resigned 25 Jan 2012

MAUSER, Thomas Frank

Resigned
1st Floor, HungerfordRG17 0HY
Secretary
Appointed 25 Jan 2012
Resigned 28 Sept 2015

REED SMITH CORPORATE SERVICES LIMITED

Resigned
The Broadgate Tower 3rd Floor, LondonEC2A 2RS
Corporate secretary
Appointed 08 Jun 2009
Resigned 19 Oct 2011

AUSTEN, Patrick George

Resigned
15 Lakeside Drive, EsherKT10 9EZ
Born September 1943
Director
Appointed 08 Jun 2009
Resigned 19 Oct 2011

BANKS, Kevin Simpson

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born October 1979
Director
Appointed 19 Oct 2011
Resigned 25 Jan 2012

EBERHARDT, Christopher Edward

Resigned
Parkland Boulevard, Mayfield Heights44224
Born February 1969
Director
Appointed 01 Jan 2017
Resigned 20 Oct 2023

HASYCHAK, Michael Charles

Resigned
1st Floor, HungerfordRG17 0HY
Born December 1953
Director
Appointed 25 Jan 2012
Resigned 01 Jan 2017

HIRT, Jeffrey

Resigned
Rae Road, FarnboroughGU14 6XE
Born July 1970
Director
Appointed 17 Aug 2020
Resigned 06 Apr 2023

HODGSON, Robin Granville, Lord

Resigned
15 Scarsdale Villas, LondonW8 6PT
Born April 1942
Director
Appointed 08 Jun 2009
Resigned 19 Oct 2011

JOHN, Llewellyn Richard Dodds

Resigned
90 Carysfort Road, LondonN16 9AP
Born October 1976
Director
Appointed 08 Jun 2009
Resigned 19 Oct 2011

LEFORT, Shawn

Resigned
Rae Road, FarnboroughGU14 6XE
Born January 1966
Director
Appointed 12 Apr 2016
Resigned 08 Nov 2019

NARANJO, Roberto

Resigned
1st Floor, HungerfordRG17 0HY
Born October 1956
Director
Appointed 19 Oct 2011
Resigned 15 Jan 2016

NEWELL, Michael

Resigned
Rae Road, FarnboroughGU14 6XE
Born January 1966
Director
Appointed 12 Apr 2016
Resigned 12 Jul 2019

SAGER, Richard William

Resigned
1st Floor, HungerfordRG17 0HY
Born March 1949
Director
Appointed 19 Oct 2011
Resigned 23 Jun 2015

SALLITT, Henry William Baines

Resigned
Appletree Cottage, NewburyRG20 9DA
Born July 1962
Director
Appointed 08 Jun 2009
Resigned 19 Oct 2011

WALKER, Daniel Gareth

Resigned
Munster Road, LondonSW6 6AU
Born October 1977
Director
Appointed 08 Jun 2009
Resigned 19 Oct 2011

ZARANEC III, John Mathew

Resigned
Mayfield HtsOH 44124
Born March 1981
Director
Appointed 20 Oct 2023
Resigned 11 Jun 2025

Persons with significant control

1

Parkland Boulevard, Mayfield Heights44124

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

116

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Resolution
31 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Legacy
12 July 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Gazette Filings Brought Up To Date
4 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
14 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Certificate Change Of Name Company
5 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
31 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2011
RESOLUTIONSResolutions
Legacy
28 October 2011
SH20SH20
Resolution
28 October 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
24 October 2011
TM02Termination of Secretary
Legacy
11 October 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
11 October 2011
SH19Statement of Capital
Resolution
11 October 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
11 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Group
20 May 2011
AAAnnual Accounts
Memorandum Articles
10 March 2011
MEM/ARTSMEM/ARTS
Resolution
10 March 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
7 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
1 March 2011
SH19Statement of Capital
Legacy
1 March 2011
CAP-SSCAP-SS
Legacy
1 March 2011
SH20SH20
Resolution
1 March 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Memorandum Articles
4 September 2009
MEM/ARTSMEM/ARTS
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Legacy
4 September 2009
122122
Legacy
4 September 2009
123Notice of Increase in Nominal Capital
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
4 September 2009
169169
Memorandum Articles
4 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 2009
NEWINCIncorporation