Background WavePink WaveYellow Wave

OCTRIC SEMICONDUCTORS LIMITED (10505662)

OCTRIC SEMICONDUCTORS LIMITED (10505662) is an active UK company. incorporated on 1 December 2016. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. OCTRIC SEMICONDUCTORS LIMITED has been registered for 9 years. Current directors include BABLA, Chettan, FAIRWEATHER, Andy, FLOYER-LEA, Anna Marie and 4 others.

Company Number
10505662
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
C/O Square One Law Anson House, Fleming Business Centre, Newcastle Upon Tyne, NE2 3AE
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BABLA, Chettan, FAIRWEATHER, Andy, FLOYER-LEA, Anna Marie, HOLTOM, Brett, LOVE, Graham Carvell, NAPIER, Evelyn Patricia, SNOWDEN, Christopher Maxwell, Professor Sir
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTRIC SEMICONDUCTORS LIMITED

OCTRIC SEMICONDUCTORS LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. OCTRIC SEMICONDUCTORS LIMITED was registered 9 years ago.(SIC: 26110)

Status

active

Active since 9 years ago

Company No

10505662

LTD Company

Age

9 Years

Incorporated 1 December 2016

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 23 December 2025 (3 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

OCTRIC SEMICONDUCTOR LIMITED
From: 27 September 2024To: 27 September 2024
II-VI COMPOUND SEMICONDUCTORS LIMITED
From: 14 August 2017To: 27 September 2024
KAIAM LASER LIMITED
From: 16 January 2017To: 14 August 2017
MM&S (5946) LIMITED
From: 1 December 2016To: 16 January 2017
Contact
Address

C/O Square One Law Anson House, Fleming Business Centre Burdon Terrace, Jesmond Newcastle Upon Tyne, NE2 3AE,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 28 November 2024To: 22 October 2025
Aycliffe Business Park Millennium Way Newton Aycliffe DL5 6JW England
From: 30 September 2024To: 28 November 2024
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 7 December 2021To: 30 September 2024
25 Canada Square Level 37 London E14 5LQ England
From: 7 September 2018To: 7 December 2021
40 Bank Street Level 29 London E14 5DS England
From: 23 April 2018To: 7 September 2018
Unit 20B Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU England
From: 19 October 2017To: 23 April 2018
Unit 20 Oakham Enterprise Park, Ashwell Road Oakham Rutland LE15 7TU England
From: 14 August 2017To: 19 October 2017
One London Wall London EC2Y 5AB United Kingdom
From: 1 December 2016To: 14 August 2017
Timeline

46 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Funding Round
Nov 17
Owner Exit
Dec 17
Director Joined
Apr 18
Funding Round
May 18
Funding Round
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jan 22
Director Joined
Jan 23
Director Left
May 24
Owner Exit
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Director Joined
Dec 24
Funding Round
Jun 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Dec 25
7
Funding
30
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BABLA, Chettan

Active
Aycliffe Business Park, Newton AycliffeDL5 6JW
Born June 1970
Director
Appointed 25 Sept 2025

FAIRWEATHER, Andy

Active
Aycliffe Business Park, Newton AycliffeDL5 6JW
Born November 1979
Director
Appointed 27 Sept 2024

FLOYER-LEA, Anna Marie

Active
Aycliffe Business Park, Newton AycliffeDL5 6JW
Born May 1976
Director
Appointed 26 Sept 2025

HOLTOM, Brett

Active
Aycliffe Business Park, Newton AycliffeDL5 6JW
Born July 1983
Director
Appointed 15 Nov 2024

LOVE, Graham Carvell

Active
Aycliffe Business Park, Newton AycliffeDL5 6JW
Born March 1954
Director
Appointed 13 Dec 2024

NAPIER, Evelyn Patricia

Active
Millennium Way, Newton AycliffeDL5 6JW
Born October 1962
Director
Appointed 22 Jul 2025

SNOWDEN, Christopher Maxwell, Professor Sir

Active
Aycliffe Business Park, Newton AycliffeDL5 6JW
Born March 1956
Director
Appointed 29 Sept 2025

RAYMOND, Mary Jane

Resigned
Oakham Enterprise Park, OakhamLE15 7TU
Secretary
Appointed 31 Jul 2017
Resigned 03 Apr 2018

SCHWENDINGER, Jo Anne

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 03 Apr 2018
Resigned 18 Jan 2023

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 03 Apr 2018
Resigned 27 Sept 2024

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 01 Dec 2016
Resigned 31 Jul 2017

BASHAW II, Walter Robert

Resigned
Churchill Place, LondonE14 5HU
Born June 1965
Director
Appointed 18 Jan 2023
Resigned 06 Sept 2024

CHILDS, Russell

Resigned
Canada Square, LondonE14 5LQ
Born February 1966
Director
Appointed 03 Apr 2018
Resigned 01 May 2020

CROSTON, Ian Richard

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6JW
Born January 1965
Director
Appointed 23 Dec 2021
Resigned 31 Aug 2025

JONES, Kelly Rene

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6JW
Born June 1975
Director
Appointed 15 Nov 2024
Resigned 30 Sept 2025

LOTEN, Simon Howard

Resigned
Long Road, Paignton, DevonTQ4 7AU
Born October 1970
Director
Appointed 01 May 2020
Resigned 27 Sept 2024

MCDERMOTT, Thomas James

Resigned
Oakham Enterprise Park, OakhamLE15 7TU
Born December 1959
Director
Appointed 31 Jul 2017
Resigned 14 Mar 2024

PEZESHKI, Bardia, Dr

Resigned
Eureka Drive, Newark94560
Born March 1966
Director
Appointed 13 Jan 2017
Resigned 31 Jul 2017

PHEASEY, Carl

Resigned
Millennium Way, Newton AycliffeDL5 6JW
Born August 1979
Director
Appointed 15 Nov 2024
Resigned 30 Sept 2025

ROWLES, Gareth Keith

Resigned
Oakham Enterprise Park, OakhamLE15 7TU
Born October 1964
Director
Appointed 31 Jul 2017
Resigned 27 Sept 2024

RYDE, Magnus

Resigned
London Wall, LondonEC2Y 5AB
Born January 1956
Director
Appointed 13 Jan 2017
Resigned 31 Jul 2017

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 01 Dec 2016
Resigned 12 Jan 2017

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 01 Dec 2016
Resigned 13 Jan 2017

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 01 Dec 2016
Resigned 13 Jan 2017

Persons with significant control

6

1 Active
5 Ceased

Secretary Of State For Defence Of Great Britain And Northern Ireland

Active
Whitehall, LondonSW1A 2HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2024
All Saints Street, StamfordPE9 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024
Ceased 27 Sept 2024
Saxonburg, Pennsylvania

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2017
Ceased 02 May 2024
Saxonburgh

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2017
Ceased 31 Jul 2017
George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 31 Jul 2017
George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Resolution
15 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Resolution
10 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Resolution
7 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 September 2024
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 September 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
4 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 January 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 December 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
9 November 2018
AAMDAAMD
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 September 2018
CH04Change of Corporate Secretary Details
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 April 2018
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
10 April 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Change Person Secretary Company With Change Date
19 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Resolution
14 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Resolution
27 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Resolution
16 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Incorporation Company
1 December 2016
NEWINCIncorporation