ADVANCED RISC MACHINES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED RISC MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03504622

Incorporation date

05/02/1998

Size

Dormant

Contacts

Registered address

Registered address

110 Fulbourn Road, Cambridge, Cambridgeshire CB1 9NJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/02/2025
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4AG
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/12/2023
Termination of appointment of Anna-Marie Rajah as a director on 2023-11-24
dot icon06/12/2023
Appointment of Robin Frederick Little as a director on 2023-11-29
dot icon16/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/04/2021
Appointment of Richard Roy Grisenthwaite as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Graham Stephen Budd as a director on 2021-03-31
dot icon01/04/2021
Appointment of Anna Marie Rajah as a director on 2021-03-31
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/03/2020
Appointment of Graham Stephen Budd as a director on 2020-02-26
dot icon05/03/2020
Termination of appointment of Elizabeth Ann Crosier as a director on 2020-02-26
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/09/2019
Appointment of Mrs Elizabeth Ann Crosier as a director on 2019-09-06
dot icon17/09/2019
Termination of appointment of Andrew Mark Smith as a director on 2019-09-09
dot icon07/02/2019
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon07/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon07/02/2019
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon04/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/04/2017
Termination of appointment of Philip Stephen James Davis as a director on 2017-03-31
dot icon26/04/2017
Appointment of Mr Andrew Mark Smith as a director on 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon31/12/2016
Termination of appointment of Miranda Cathryn Craig as a secretary on 2016-12-31
dot icon05/10/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon29/09/2016
Accounts for a dormant company made up to 2016-02-28
dot icon10/03/2016
Termination of appointment of Arm Limited as a director on 2016-03-01
dot icon01/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon21/07/2015
Appointment of Philip Stephen James Davis as a director on 2015-05-06
dot icon20/07/2015
Appointment of Miranda Cathryn Craig as a secretary on 2015-07-15
dot icon20/07/2015
Termination of appointment of Patricia Mary Alsop as a director on 2015-05-06
dot icon20/07/2015
Termination of appointment of Philip Stephen James Davis as a secretary on 2015-07-15
dot icon07/05/2015
Appointment of Philip Stephen James Davis as a secretary on 2015-05-06
dot icon07/05/2015
Termination of appointment of Patricia Mary Alsop as a secretary on 2015-05-06
dot icon05/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon27/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon21/11/2013
Appointment of Mrs Patricia Mary Alsop as a director
dot icon23/04/2013
Termination of appointment of William Parsons as a director
dot icon23/04/2013
Appointment of Arm Limited as a director
dot icon21/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon26/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon28/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2012-02-28
dot icon03/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon09/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for Patricia Mary Alsop on 2009-08-22
dot icon06/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon09/02/2009
Secretary's change of particulars / patricia alsop / 22/08/2008
dot icon13/01/2009
Accounts for a dormant company made up to 2008-02-28
dot icon14/03/2008
Return made up to 05/02/08; full list of members
dot icon14/03/2008
Director's change of particulars / william parsons / 31/12/2007
dot icon22/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon11/03/2007
Return made up to 05/02/07; full list of members
dot icon16/08/2006
Accounts for a dormant company made up to 2006-02-28
dot icon10/03/2006
Return made up to 05/02/06; full list of members
dot icon23/08/2005
Accounts for a dormant company made up to 2005-02-28
dot icon24/02/2005
Return made up to 05/02/05; full list of members
dot icon10/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon04/03/2004
Return made up to 05/02/04; full list of members
dot icon02/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
New secretary appointed
dot icon04/03/2003
Return made up to 05/02/03; full list of members
dot icon16/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon23/09/2002
New director appointed
dot icon09/09/2002
Secretary resigned;director resigned
dot icon09/09/2002
New secretary appointed
dot icon12/03/2002
Director resigned
dot icon26/02/2002
Return made up to 05/02/02; full list of members
dot icon07/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon16/02/2001
Return made up to 05/02/01; full list of members
dot icon10/01/2001
Accounts for a dormant company made up to 2000-02-28
dot icon27/03/2000
Accounts for a dormant company made up to 1999-02-28
dot icon29/02/2000
Registered office changed on 29/02/00 from: 90 fulbourn road cambridge CB1 9JN
dot icon17/02/2000
Return made up to 05/02/00; full list of members
dot icon21/02/1999
Return made up to 05/02/99; full list of members
dot icon18/08/1998
Registered office changed on 18/08/98 from: 20/22 bedford row london WC1R 4JS
dot icon21/05/1998
Certificate of change of name
dot icon24/04/1998
New secretary appointed;new director appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
Secretary resigned;director resigned
dot icon24/04/1998
Director resigned
dot icon19/02/1998
Secretary resigned
dot icon19/02/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon19/02/1998
New secretary appointed;new director appointed
dot icon17/02/1998
Registered office changed on 17/02/98 from: 1 mitchell lane bristol BS1 6BU
dot icon05/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Philip Stephen James
Director
05/05/2015 - 30/03/2017
84
INSTANT COMPANIES LIMITED
Nominee Director
04/02/1998 - 09/02/1998
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/02/1998 - 09/02/1998
99600
Parsons, William Thomas
Director
26/06/2002 - 22/04/2013
8
Crosier, Elizabeth Ann
Director
05/09/2019 - 25/02/2020
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED RISC MACHINES LIMITED

ADVANCED RISC MACHINES LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at 110 Fulbourn Road, Cambridge, Cambridgeshire CB1 9NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED RISC MACHINES LIMITED?

toggle

ADVANCED RISC MACHINES LIMITED is currently Active. It was registered on 05/02/1998 .

Where is ADVANCED RISC MACHINES LIMITED located?

toggle

ADVANCED RISC MACHINES LIMITED is registered at 110 Fulbourn Road, Cambridge, Cambridgeshire CB1 9NJ.

What does ADVANCED RISC MACHINES LIMITED do?

toggle

ADVANCED RISC MACHINES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ADVANCED RISC MACHINES LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.