Background WavePink WaveYellow Wave

INEX MICROTECHNOLOGY LIMITED (08268426)

INEX MICROTECHNOLOGY LIMITED (08268426) is an active UK company. incorporated on 25 October 2012. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 1 other business activities. INEX MICROTECHNOLOGY LIMITED has been registered for 13 years. Current directors include ARMSTRONG, Lucy Victoria Winwood, JUDGE, Charles Peter.

Company Number
08268426
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
Time Central, Newcastle Upon Tyne, NE1 4BF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
ARMSTRONG, Lucy Victoria Winwood, JUDGE, Charles Peter
SIC Codes
26110, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEX MICROTECHNOLOGY LIMITED

INEX MICROTECHNOLOGY LIMITED is an active company incorporated on 25 October 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 1 other business activity. INEX MICROTECHNOLOGY LIMITED was registered 13 years ago.(SIC: 26110, 27900)

Status

active

Active since 13 years ago

Company No

08268426

LTD Company

Age

13 Years

Incorporated 25 October 2012

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 15 September 2025 (7 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

TIMEC 1382 LIMITED
From: 19 September 2013To: 24 March 2014
INEX MICROTECHNOLOGY LIMITED
From: 29 November 2012To: 19 September 2013
TIMEC 1382 LIMITED
From: 25 October 2012To: 29 November 2012
Contact
Address

Time Central 32 Gallowgate Newcastle Upon Tyne, NE1 4BF,

Previous Addresses

Herschel Annex Kings Road Newcastle upon Tyne Tyne & Wear NE1 7RU
From: 25 September 2015To: 7 January 2022
Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF
From: 25 October 2012To: 25 September 2015
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Share Issue
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Jun 14
Director Left
Dec 17
New Owner
Jun 20
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Jan 23
New Owner
Jan 24
Owner Exit
Jan 24
New Owner
Nov 25
4
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MUCKLE SECRETARY LIMITED

Active
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 25 Oct 2012

ARMSTRONG, Lucy Victoria Winwood

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born July 1968
Director
Appointed 10 Feb 2022

JUDGE, Charles Peter

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born November 1971
Director
Appointed 10 Feb 2022

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 25 Oct 2012
Resigned 28 Mar 2014

LEONARD, Anthony William

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born July 1960
Director
Appointed 28 Mar 2014
Resigned 11 Jan 2022

MACBETH, Ian Craig

Resigned
Kings Road, Newcastle Upon TyneNE1 7RU
Born August 1963
Director
Appointed 28 Mar 2014
Resigned 20 Nov 2017

NEAL, Richard Jonathan

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born February 1959
Director
Appointed 28 Mar 2014
Resigned 10 Jan 2023

Persons with significant control

5

3 Active
2 Ceased

Andrea Joyce Porter

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1985

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 07 Nov 2025

Andrew Stuart Noel Stokes

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 15 Jan 2024

Mr Charles Peter Judge

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 05 Apr 2022

Mr Richard Jonathan Neal

Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born February 1959

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 15 Jan 2024

Mr Anthony William Leonard

Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2021
AA01Change of Accounting Reference Date
Resolution
18 December 2020
RESOLUTIONSResolutions
Memorandum Articles
18 December 2020
MAMA
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
15 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
29 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2012
NEWINCIncorporation