Background WavePink WaveYellow Wave

PRECISION OPTICAL TRANSCEIVERS UK LIMITED (12394403)

PRECISION OPTICAL TRANSCEIVERS UK LIMITED (12394403) is an active UK company. incorporated on 9 January 2020. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. PRECISION OPTICAL TRANSCEIVERS UK LIMITED has been registered for 6 years. Current directors include ANDERSON, Brian Edward, LAPPE, Alec Thomas, MALYSZKO, Anne La Belle.

Company Number
12394403
Status
active
Type
ltd
Incorporated
9 January 2020
Age
6 years
Address
Unit 1 Woodside, Swindon, SN3 4WA
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
ANDERSON, Brian Edward, LAPPE, Alec Thomas, MALYSZKO, Anne La Belle
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION OPTICAL TRANSCEIVERS UK LIMITED

PRECISION OPTICAL TRANSCEIVERS UK LIMITED is an active company incorporated on 9 January 2020 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. PRECISION OPTICAL TRANSCEIVERS UK LIMITED was registered 6 years ago.(SIC: 26110)

Status

active

Active since 6 years ago

Company No

12394403

LTD Company

Age

6 Years

Incorporated 9 January 2020

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 28 July 2025 (8 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

PRECISION OPTICAL TRANSCEIVERS UK PLC
From: 22 October 2021To: 22 October 2021
MORTIROLO ENTERPRISES PLC
From: 9 January 2020To: 22 October 2021
Contact
Address

Unit 1 Woodside South Marston Park Swindon, SN3 4WA,

Previous Addresses

10 Orange Street Haymarket London WC2H 7DQ United Kingdom
From: 9 January 2020To: 15 November 2022
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
May 20
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ANDERSON, Brian Edward

Active
North Brentwood Blvd, St. Louis63105
Secretary
Appointed 06 Nov 2025

ANDERSON, Brian Edward

Active
North Brentwood Blvd, St. Louis63105
Born May 1974
Director
Appointed 30 Jun 2024

LAPPE, Alec Thomas

Active
North Brentwood Blvd, St. Louis63105
Born July 1981
Director
Appointed 30 Jun 2024

MALYSZKO, Anne La Belle

Active
North Brentwood Blvd, St. Louis63105
Born May 1980
Director
Appointed 30 Jun 2024

DAVIS, Heather Mae

Resigned
Tahoe Blvd., Incline Village89451
Secretary
Appointed 09 Jan 2020
Resigned 30 Jun 2024

DAVIS, Heather Mae

Resigned
Tahoe Blvd., Incline Village89451
Born July 1981
Director
Appointed 09 Jan 2020
Resigned 30 Jun 2024

DAVIS, Todd Christopher

Resigned
Tahoe Blvd., Incline Village89451
Born November 1976
Director
Appointed 09 Jan 2020
Resigned 30 Jun 2024

HALLADAY, David Allen

Resigned
Brighton Henrietta Townline Rd, Rochester14623
Born April 1966
Director
Appointed 09 Jan 2020
Resigned 30 Jun 2024

HARRISON, Robert Charles

Resigned
South Marston Park, SwindonSN3 4WA
Born November 1963
Director
Appointed 12 May 2020
Resigned 30 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Todd Christopher Davis

Ceased
Tahoe Blvd., Incline Village89451
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
Ceased 30 Jun 2024
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
7 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Certificate Change Of Name Re Registration Public Limited Company To Private
22 October 2021
CERT11CERT11
Reregistration Public To Private Company
22 October 2021
RR02RR02
Re Registration Memorandum Articles
22 October 2021
MARMAR
Resolution
22 October 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2020
NEWINCIncorporation