Background WavePink WaveYellow Wave

ARM IP LIMITED (08413587)

ARM IP LIMITED (08413587) is an active UK company. incorporated on 21 February 2013. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. ARM IP LIMITED has been registered for 13 years. Current directors include GRISENTHWAITE, Richard Roy, LITTLE, Robin Frederick.

Company Number
08413587
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
110 Fulbourn Road, Cambridge, CB1 9NJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRISENTHWAITE, Richard Roy, LITTLE, Robin Frederick
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARM IP LIMITED

ARM IP LIMITED is an active company incorporated on 21 February 2013 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ARM IP LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08413587

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

ARM TDO LIMITED
From: 28 March 2013To: 20 December 2013
NEWINCCO 1228 LIMITED
From: 21 February 2013To: 28 March 2013
Contact
Address

110 Fulbourn Road Cambridge, CB1 9NJ,

Previous Addresses

90 High Holborn London WC1V 6XX United Kingdom
From: 21 February 2013To: 6 June 2013
Timeline

25 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 17
Director Left
Oct 18
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GRISENTHWAITE, Richard Roy

Active
Fulbourn Road, CambridgeCB1 9NJ
Born January 1968
Director
Appointed 31 Mar 2021

LITTLE, Robin Frederick

Active
Fulbourn Road, CambridgeCB1 9NJ
Born June 1983
Director
Appointed 29 Nov 2023

CRAIG, Miranda Cathryn

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Secretary
Appointed 15 Jul 2015
Resigned 31 Dec 2016

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 21 Feb 2013
Resigned 04 Jun 2013

BUDD, Graham Stephen

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born April 1968
Director
Appointed 08 Feb 2019
Resigned 31 Mar 2021

CORNISH, John Hector

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born December 1961
Director
Appointed 17 Jun 2013
Resigned 14 Jul 2014

CRONK, Thomas Edward

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born May 1968
Director
Appointed 04 Jun 2013
Resigned 11 Mar 2015

CROSIER, Elizabeth Ann

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born August 1982
Director
Appointed 18 Sept 2019
Resigned 26 Feb 2020

HUTTON, Peter Ronald

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born August 1961
Director
Appointed 04 Jun 2013
Resigned 31 Dec 2016

KENNEDY, Christopher John

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born January 1964
Director
Appointed 04 Nov 2015
Resigned 31 Mar 2017

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 21 Feb 2013
Resigned 04 Jun 2013

MULLER, Michael Peter

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born March 1959
Director
Appointed 15 Jul 2014
Resigned 31 Aug 2018

RAJAH, Anna-Marie

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born July 1974
Director
Appointed 12 May 2020
Resigned 24 Nov 2023

SMITH, Andrew Mark

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born April 1966
Director
Appointed 31 Dec 2016
Resigned 09 Sept 2019

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 21 Feb 2013
Resigned 04 Jun 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 21 Feb 2013
Resigned 04 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Fulbourn Road, CambridgeCB1 9NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Fulbourn Road, CambridgeCB1 9NJ

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
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
5 March 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
28 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 October 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
21 September 2016
AUDAUD
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Certificate Change Of Name Company
20 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
27 August 2013
MEM/ARTSMEM/ARTS
Resolution
2 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 March 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2013
NEWINCIncorporation