Background WavePink WaveYellow Wave

MICROMAX ELECTRONIC MATERIALS UK LIMITED (09623556)

MICROMAX ELECTRONIC MATERIALS UK LIMITED (09623556) is an active UK company. incorporated on 4 June 2015. with registered office in Woking. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MICROMAX ELECTRONIC MATERIALS UK LIMITED has been registered for 10 years. Current directors include DORMAN, Carey James, FUGE, Gareth Michael, LIND, Caroline Simonne.

Company Number
09623556
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
Unit 2 Genesis Business Park Albert Drive, Woking, GU21 5RW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DORMAN, Carey James, FUGE, Gareth Michael, LIND, Caroline Simonne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROMAX ELECTRONIC MATERIALS UK LIMITED

MICROMAX ELECTRONIC MATERIALS UK LIMITED is an active company incorporated on 4 June 2015 with the registered office located in Woking. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MICROMAX ELECTRONIC MATERIALS UK LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09623556

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

CELANESE ELECTRONIC MATERIALS UK LIMITED
From: 1 February 2024To: 10 February 2026
DUPONT (UK) ELECTRONIC MATERIALS LIMITED
From: 4 June 2015To: 1 February 2024
Contact
Address

Unit 2 Genesis Business Park Albert Drive Sheerwater Woking, GU21 5RW,

Previous Addresses

1 Holme Lane Spondon Derby DE21 7BS
From: 1 February 2024To: 18 March 2026
4th Floor Kings Court London Road Stevenage Hertfordshire SG1 2NG United Kingdom
From: 30 September 2015To: 1 February 2024
Wedgwood Way Stevenage Hertfordshire SG1 4QN United Kingdom
From: 4 June 2015To: 30 September 2015
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Capital Update
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jun 19
Director Left
May 22
Director Joined
May 22
Owner Exit
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Aug 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DORMAN, Carey James

Active
Albert Drive, WokingGU21 5RW
Born January 1989
Director
Appointed 02 Feb 2026

FUGE, Gareth Michael

Active
Dirac Crescent, BristolBS16 7FR
Born November 1979
Director
Appointed 01 Nov 2022

LIND, Caroline Simonne

Active
Albert Drive, WokingGU21 5RW
Born May 1973
Director
Appointed 02 Feb 2026

REEVE, Stephen

Resigned
4th Floor Kings Court, StevenageSG1 2NG
Secretary
Appointed 04 Jun 2015
Resigned 04 May 2022

GOUGH, Adrian Paul

Resigned
4th Floor Kings Court, StevenageSG1 2NG
Born June 1958
Director
Appointed 04 Jun 2015
Resigned 01 Apr 2019

GREGORY, Michael

Resigned
Holme Lane, DerbyDE21 7BS
Born June 1958
Director
Appointed 01 Nov 2022
Resigned 30 Jun 2024

OLIVER, Lisa Marie

Resigned
Kings Court, StevenageSG1 2NG
Born September 1966
Director
Appointed 29 Apr 2022
Resigned 01 Nov 2022

REEVE, Stephen

Resigned
4th Floor Kings Court, StevenageSG1 2NG
Born May 1963
Director
Appointed 04 Jun 2015
Resigned 04 May 2022

SPENCE, David

Resigned
Clooney Road, LondonderryBT47 6TU
Born April 1963
Director
Appointed 01 Apr 2019
Resigned 01 Nov 2022

Persons with significant control

6

1 Active
5 Ceased
500 S Pointe Drive, Miami Beach33139

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
W Las Colinas Blvd., Irving75039

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025
Ceased 02 Feb 2026
1 Holme Lane, DerbyDE21 7BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025
Ceased 17 Oct 2025
London Road, StevenageSG1 2NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2025
Ceased 17 Oct 2025
Centre Road, Wilmington19805

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 01 Jun 2022
Kings Court, StevenageSG1 2NG

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 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Sail Address Company With New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
10 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 May 2025
RP04CS01RP04CS01
Change To A Person With Significant Control Without Name Date
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 February 2023
AAMDAAMD
Accounts Amended With Accounts Type Full
9 February 2023
AAMDAAMD
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Legacy
18 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 October 2018
SH19Statement of Capital
Legacy
18 October 2018
CAP-SSCAP-SS
Resolution
18 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Incorporation Company
4 June 2015
NEWINCIncorporation