Background WavePink WaveYellow Wave

SAPPHIRE INSPECTION SYSTEMS LTD (07275431)

SAPPHIRE INSPECTION SYSTEMS LTD (07275431) is an active UK company. incorporated on 7 June 2010. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). SAPPHIRE INSPECTION SYSTEMS LTD has been registered for 15 years. Current directors include PARMEE, Richard John, Dr.

Company Number
07275431
Status
active
Type
ltd
Incorporated
7 June 2010
Age
15 years
Address
New Cambridge House Bassingbourn Road, Royston, SG8 0SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
PARMEE, Richard John, Dr
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE INSPECTION SYSTEMS LTD

SAPPHIRE INSPECTION SYSTEMS LTD is an active company incorporated on 7 June 2010 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). SAPPHIRE INSPECTION SYSTEMS LTD was registered 15 years ago.(SIC: 26512)

Status

active

Active since 15 years ago

Company No

07275431

LTD Company

Age

15 Years

Incorporated 7 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

New Cambridge House Bassingbourn Road Litlington Royston, SG8 0SS,

Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jan 13
Director Left
Mar 16
Director Joined
Jun 18
Director Left
Jun 19
Director Left
Jan 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PARMEE, Richard John, Dr

Active
Bassingbourn Road, RoystonSG8 0SS
Born November 1951
Director
Appointed 07 Jun 2010

BORDET, Antoine

Resigned
Bassingbourn Road, RoystonSG8 0SS
Born July 1967
Director
Appointed 09 Jun 2018
Resigned 10 Jun 2019

FARUQ, Ahmad

Resigned
Bassingbourn Road, RoystonSG8 0SS
Born January 1956
Director
Appointed 29 Nov 2012
Resigned 23 Mar 2016

WHITE, Barbara

Resigned
Bassingbourn Road, RoystonSG8 0SS
Born February 1932
Director
Appointed 07 Jun 2010
Resigned 29 Jan 2024

Persons with significant control

1

Bassingbourn Road, RoystonSG8 0SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
9 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2010
NEWINCIncorporation