Background WavePink WaveYellow Wave

FARO TECHNOLOGIES UK LIMITED (07109819)

FARO TECHNOLOGIES UK LIMITED (07109819) is an active UK company. incorporated on 21 December 2009. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. FARO TECHNOLOGIES UK LIMITED has been registered for 16 years. Current directors include MAETZIG, Christoph, WILEMAN, Ben.

Company Number
07109819
Status
active
Type
ltd
Incorporated
21 December 2009
Age
16 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
MAETZIG, Christoph, WILEMAN, Ben
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARO TECHNOLOGIES UK LIMITED

FARO TECHNOLOGIES UK LIMITED is an active company incorporated on 21 December 2009 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. FARO TECHNOLOGIES UK LIMITED was registered 16 years ago.(SIC: 46690)

Status

active

Active since 16 years ago

Company No

07109819

LTD Company

Age

16 Years

Incorporated 21 December 2009

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 6 January 2026 (3 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

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

Unit a Great Central Way Butlers Leap Rugby CV21 3XH England
From: 24 November 2015To: 22 October 2025
9-10 Siskin Parkway East Middlemarch Business Centre Coventry CV3 4PE
From: 21 December 2009To: 24 November 2015
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Left
May 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 11 Mar 2026

MAETZIG, Christoph

Active
New Star Road, LeicesterLE4 9JD
Born September 1965
Director
Appointed 02 Sept 2025

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 02 Sept 2025

ABLY, Norma Jean

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born December 1963
Director
Appointed 21 Dec 2009
Resigned 28 May 2013

AREZONE, Joseph Anthony

Resigned
Great Central Way, RugbyCV21 3XH
Born August 1965
Director
Appointed 04 Nov 2014
Resigned 20 Nov 2017

BUSS, Siegfried Kurt

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born January 1965
Director
Appointed 21 Dec 2009
Resigned 10 Mar 2012

DREWS, Ralf

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born August 1965
Director
Appointed 20 Feb 2013
Resigned 04 Nov 2014

GALE, Jody Storm

Resigned
Great Central Way, RugbyCV21 3XH
Born September 1974
Director
Appointed 20 Nov 2017
Resigned 02 Nov 2020

HOLLIGAN, Christopher Ronan

Resigned
Great Central Way, RugbyCV21 3XH
Born March 1973
Director
Appointed 16 Oct 2014
Resigned 01 Jan 2016

HOMEWOOD, David James

Resigned
Great Central Way, RugbyCV21 3XH
Born March 1971
Director
Appointed 31 Mar 2016
Resigned 21 Jul 2025

HOMEWOOD, David James

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born March 1971
Director
Appointed 10 Mar 2012
Resigned 16 Oct 2014

HORWATH, Matthew, Mr.

Resigned
Great Central Way, RugbyCV21 3XH
Born September 1983
Director
Appointed 02 Nov 2020
Resigned 19 Sept 2025

KEMPER, Roland Carlos

Resigned
Great Central Way, RugbyCV21 3XH
Born April 1976
Director
Appointed 01 Mar 2024
Resigned 21 Jul 2025

KING, Robert James

Resigned
Great Central Way, RugbyCV21 3XH
Born August 1965
Director
Appointed 18 Sept 2015
Resigned 31 Mar 2016

KING, Robert James

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born August 1965
Director
Appointed 21 Dec 2009
Resigned 16 Oct 2014

LEONHARDT, Thomas Klaus

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born June 1978
Director
Appointed 13 Jun 2012
Resigned 16 Oct 2014

MUHICH, Allen Louis

Resigned
Great Central Way, RugbyCV21 3XH
Born April 1967
Director
Appointed 13 Nov 2019
Resigned 01 Mar 2024

REIMANN, Beate, Managing Director

Resigned
Great Central Way, RugbyCV21 3XH
Born August 1970
Director
Appointed 31 Mar 2016
Resigned 01 Apr 2018

SCHWELLBACH, Uwe Michael, Dr.

Resigned
Siskin Parkway East, CoventryCV3 4PE
Born October 1972
Director
Appointed 16 Oct 2014
Resigned 18 Sept 2015

SEIDEL JR, Robert Earl, Director

Resigned
Great Central Way, RugbyCV21 3XH
Born February 1975
Director
Appointed 20 Nov 2017
Resigned 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Secretary Company With Name Date
13 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts Amended With Accounts Type Full
24 May 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Incorporation Company
21 December 2009
NEWINCIncorporation