Background WavePink WaveYellow Wave

VISHAY UK HOLDING COMPANY LIMITED (10661389)

VISHAY UK HOLDING COMPANY LIMITED (10661389) is an active UK company. incorporated on 9 March 2017. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VISHAY UK HOLDING COMPANY LIMITED has been registered for 9 years. Current directors include CASSIDY, Frank John, JAMES, Paul John, Dr.

Company Number
10661389
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
Cardiff Road, Newport, NP10 8YJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CASSIDY, Frank John, JAMES, Paul John, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISHAY UK HOLDING COMPANY LIMITED

VISHAY UK HOLDING COMPANY LIMITED is an active company incorporated on 9 March 2017 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VISHAY UK HOLDING COMPANY LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10661389

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

NEPTUNE 6 LIMITED
From: 9 March 2017To: 20 March 2024
Contact
Address

Cardiff Road Cardiff Road Newport, NP10 8YJ,

Previous Addresses

C/O Acuity Law Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom
From: 13 November 2019To: 6 July 2021
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom
From: 9 March 2017To: 13 November 2019
Timeline

65 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Aug 17
Owner Exit
Aug 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Funding Round
Jan 18
Share Issue
Jan 18
Funding Round
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Share Buyback
Nov 18
Capital Reduction
Dec 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Funding Round
Jul 19
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Share Issue
Sept 21
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Aug 24
20
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CASSIDY, Frank John

Active
Cardiff Road, NewportNP10 8YJ
Born January 1968
Director
Appointed 05 Mar 2024

JAMES, Paul John, Dr

Active
Cardiff Road, NewportNP10 8YJ
Born January 1974
Director
Appointed 05 Mar 2024

NELSON, Margaret Elizabeth

Resigned
Cardiff Road, NewportNP10 8YJ
Secretary
Appointed 02 Jul 2019
Resigned 05 Jul 2021

BERRY, Stephen Richard

Resigned
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 18 Sept 2017
Resigned 05 Jul 2021

CROFTON, Kevin Timothy

Resigned
Cardiff Road, NewportNP10 8YJ
Born March 1961
Director
Appointed 03 Jul 2018
Resigned 05 Jul 2021

HOLMES, Joseph Francis

Resigned
Britannia Quay, CardiffCF10 4PL
Born March 1956
Director
Appointed 18 Sept 2017
Resigned 05 Jul 2021

JAMES, Paul John, Dr

Resigned
Cardiff Road, NewportNP10 8YJ
Born January 1974
Director
Appointed 11 Feb 2021
Resigned 05 Jul 2021

NELSON, Andrew William, Dr

Resigned
3 Assembly Square, CardiffCF10 4PL
Born January 1955
Director
Appointed 09 Mar 2017
Resigned 05 Jul 2021

NELSON, Christopher Michael William

Resigned
Cardiff Road, NewportNP10 8YJ
Born May 1980
Director
Appointed 29 Sept 2017
Resigned 05 Jul 2021

NELSON, James Timothy Andrew

Resigned
Cardiff Road, NewportNP10 8YJ
Born February 1982
Director
Appointed 29 Sept 2017
Resigned 06 Jul 2021

PENN, Malcolm George

Resigned
27-29 Glasshouse Street, London
Born May 1944
Director
Appointed 03 Jul 2018
Resigned 05 Jul 2021

SMIT, Charles Theodorus

Resigned
Jonkerbosplein 52, Nijmegen
Born January 1961
Director
Appointed 08 Mar 2021
Resigned 01 Feb 2024

TILGER, Stefan

Resigned
22529, Hamburg
Born October 1982
Director
Appointed 08 Mar 2021
Resigned 05 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Lancaster Avenue, Malvern19355-2143

Nature of Control

Significant influence or control
Notified 05 Mar 2024

Mr Andrew William Nelson

Ceased
Britannia Quay, Cardiff BayCF10 4PL
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2017
Ceased 05 Jul 2021
Britannia Quay, CardiffCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2017
Ceased 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Memorandum Articles
25 March 2024
MAMA
Certificate Change Of Name Company
20 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
10 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
15 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
10 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2021
RESOLUTIONSResolutions
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Resolution
22 July 2021
RESOLUTIONSResolutions
Resolution
22 July 2021
RESOLUTIONSResolutions
Resolution
16 July 2021
RESOLUTIONSResolutions
Resolution
16 July 2021
RESOLUTIONSResolutions
Resolution
15 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
9 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Resolution
19 February 2020
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
18 November 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Resolution
22 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
7 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 December 2018
SH06Cancellation of Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 November 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Resolution
20 September 2018
RESOLUTIONSResolutions
Resolution
20 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2018
RESOLUTIONSResolutions
Resolution
17 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 April 2018
PSC08Cessation of Other Registrable Person PSC
Capital Alter Shares Consolidation
16 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
4 October 2017
RP04PSC01RP04PSC01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Incorporation Company
9 March 2017
NEWINCIncorporation