Background WavePink WaveYellow Wave

CAMBRIDGE SILICON RADIO HOLDINGS LIMITED (07624969)

CAMBRIDGE SILICON RADIO HOLDINGS LIMITED (07624969) is an active UK company. incorporated on 6 May 2011. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAMBRIDGE SILICON RADIO HOLDINGS LIMITED has been registered for 14 years. Current directors include TURNER, Kathryn Elizabeth.

Company Number
07624969
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
Churchill House Cambridge Business Park, Cambridge, CB4 0WZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TURNER, Kathryn Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE SILICON RADIO HOLDINGS LIMITED

CAMBRIDGE SILICON RADIO HOLDINGS LIMITED is an active company incorporated on 6 May 2011 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAMBRIDGE SILICON RADIO HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07624969

LTD Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Churchill House Cambridge Business Park Cowley Road Cambridge, CB4 0WZ,

Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Capital Update
Jul 11
Funding Round
Oct 11
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Jun 20
Funding Round
Oct 22
Capital Update
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 15 Oct 2015

TURNER, Kathryn Elizabeth

Active
C/O Angela Gonzales, San Diego
Born December 1978
Director
Appointed 10 May 2023

GLADDEN, Brett Nicholas

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Secretary
Appointed 06 May 2011
Resigned 30 Sept 2015

BUEHRING, Klaus Dieter

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born October 1957
Director
Appointed 06 May 2011
Resigned 04 Oct 2012

GARDINER, Dwight Daniel Willard

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born June 1964
Director
Appointed 06 May 2011
Resigned 14 Sept 2015

ROWE, Gordon Thomas

Resigned
Qualcomm Incorporated, San Diego
Born November 1965
Director
Appointed 17 Nov 2017
Resigned 10 May 2023

SHARKEY, Declan

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born October 1959
Director
Appointed 30 Sept 2015
Resigned 17 Nov 2017

SKELTON, Andrew Keith

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born March 1971
Director
Appointed 04 Oct 2012
Resigned 30 Sept 2015

VAN BEURDEN, Jozef Aloysius Johannes

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born April 1960
Director
Appointed 06 May 2011
Resigned 30 Sept 2015

Persons with significant control

1

Cambridge Business Park, CambridgeCB4 0WZ

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

67

Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Resolution
31 March 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 February 2023
SH19Statement of Capital
Legacy
16 February 2023
SH20SH20
Legacy
16 February 2023
CAP-SSCAP-SS
Resolution
16 February 2023
RESOLUTIONSResolutions
Resolution
31 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Resolution
28 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 March 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Capital Allotment Shares
24 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 October 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
4 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
5 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Capital Allotment Shares
7 February 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 January 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Legacy
26 July 2011
SH20SH20
Legacy
26 July 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 July 2011
SH19Statement of Capital
Resolution
26 July 2011
RESOLUTIONSResolutions
Incorporation Company
6 May 2011
NEWINCIncorporation