Background WavePink WaveYellow Wave

ANVIL SEMICONDUCTORS LIMITED (07300225)

ANVIL SEMICONDUCTORS LIMITED (07300225) is an active UK company. incorporated on 30 June 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ANVIL SEMICONDUCTORS LIMITED has been registered for 15 years. Current directors include LAMB, Martin Steven Mark, LE CORNU, Stuart Martin, SHAW, Lesley Jill and 2 others.

Company Number
07300225
Status
active
Type
ltd
Incorporated
30 June 2010
Age
15 years
Address
C/O Kinglyjones Llp 414 Linen Hall, London, W1B 5TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
LAMB, Martin Steven Mark, LE CORNU, Stuart Martin, SHAW, Lesley Jill, TAYLOR, Charles William, LCIF REPRESENTATIVES LIMITED
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANVIL SEMICONDUCTORS LIMITED

ANVIL SEMICONDUCTORS LIMITED is an active company incorporated on 30 June 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ANVIL SEMICONDUCTORS LIMITED was registered 15 years ago.(SIC: 72190)

Status

active

Active since 15 years ago

Company No

07300225

LTD Company

Age

15 Years

Incorporated 30 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 16 December 2025 (4 months 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

WARWICK COMPOUND SEMICONDUCTORS LIMITED
From: 30 June 2010To: 14 October 2010
Contact
Address

C/O Kinglyjones Llp 414 Linen Hall 162-168 Regent Street London, W1B 5TE,

Previous Addresses

C/O Kingly Brookes Llp, 415 Linen Hall 162-168 Regent Street London W1B 5TE England
From: 10 September 2019To: 7 March 2023
Windmill Industrial Estate Birmingham Road Allesley Coventry CV5 9QE
From: 30 March 2011To: 10 September 2019
, 6 North Street, Oundle, Peterborough, PE8 4AL, United Kingdom
From: 30 June 2010To: 30 March 2011
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Share Issue
Oct 10
Director Joined
Jun 11
Funding Round
Sept 11
Funding Round
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Funding Round
Nov 11
Director Joined
Feb 12
Funding Round
Aug 13
Funding Round
Aug 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Feb 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Aug 15
Director Joined
Apr 16
Funding Round
May 16
Funding Round
May 16
Director Left
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Left
Apr 18
Capital Update
Jun 19
Capital Reduction
Jun 20
Share Buyback
Jun 20
Funding Round
Mar 24
Funding Round
May 25
29
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LAMB, Martin Steven Mark

Active
414 Linen Hall, LondonW1B 5TE
Born May 1960
Director
Appointed 25 Sept 2013

LE CORNU, Stuart Martin

Active
414 Linen Hall, LondonW1B 5TE
Born March 1954
Director
Appointed 01 Jun 2011

SHAW, Lesley Jill

Active
414 Linen Hall, LondonW1B 5TE
Born May 1954
Director
Appointed 09 Jan 2012

TAYLOR, Charles William

Active
Birmingham Road, CoventryCV4 9QE
Born August 1954
Director
Appointed 17 Feb 2016

LCIF REPRESENTATIVES LIMITED

Active
Lambeth Hill, LondonEC4V 4GG
Corporate director
Appointed 09 Oct 2013

MARKS, Kevin

Resigned
Birmingham Road, AllesleyCV5 9QE
Secretary
Appointed 30 Jun 2010
Resigned 16 Aug 2010

WARD, Peter

Resigned
Birmingham Road, AllesleyCV5 9QE
Secretary
Appointed 16 Aug 2010
Resigned 31 Mar 2018

ABBASZADLH, Siamak

Resigned
Mulberry Close, BrightonBN1 6QE
Born September 1960
Director
Appointed 09 Oct 2013
Resigned 17 Feb 2016

KAHAN, Barbara

Resigned
2 Woodbury Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 30 Jun 2010
Resigned 30 Jun 2010

MAWBY, Phil

Resigned
Birmingham Road, AllesleyCV5 9QE
Born February 1961
Director
Appointed 16 Aug 2010
Resigned 25 Sept 2013

WARD, Peter

Resigned
Birmingham Road, AllesleyCV5 9QE
Born November 1947
Director
Appointed 30 Jun 2010
Resigned 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 June 2020
SH03Return of Purchase of Own Shares
Resolution
10 June 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
8 June 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Legacy
20 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2019
SH19Statement of Capital
Legacy
20 June 2019
CAP-SSCAP-SS
Resolution
20 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Legacy
25 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 June 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2017
PSC09Update to PSC Statements
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Resolution
30 May 2017
RESOLUTIONSResolutions
Resolution
30 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Legacy
28 October 2016
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
27 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 October 2016
RP04AR01RP04AR01
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Legacy
14 July 2016
CS01Confirmation Statement
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Second Filing Of Form With Form Type
21 May 2016
RP04RP04
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Memorandum Articles
19 March 2015
MAMA
Resolution
16 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
28 November 2013
AP02Appointment of Corporate Director
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
24 October 2013
RP04RP04
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Resolution
10 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 September 2011
AP03Appointment of Secretary
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Resolution
26 October 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 October 2010
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
14 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 August 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Incorporation Company
30 June 2010
NEWINCIncorporation