ANVIL SEMICONDUCTORS LIMITED

Register to unlock more data on OkredoRegister

ANVIL SEMICONDUCTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07300225

Incorporation date

30/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kinglyjones Llp 414 Linen Hall, 162-168 Regent Street, London W1B 5TECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2010)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon16/05/2025
Resolutions
dot icon15/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon04/04/2024
Resolutions
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon07/03/2023
Registered office address changed from C/O Kingly Brookes Llp, 415 Linen Hall 162-168 Regent Street London W1B 5TE England to C/O Kinglyjones Llp 414 Linen Hall 162-168 Regent Street London W1B 5TE on 2023-03-07
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon06/04/2022
Director's details changed for Mrs Lesley Jill Shaw on 2021-11-25
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon15/06/2020
Purchase of own shares.
dot icon10/06/2020
Resolutions
dot icon08/06/2020
Cancellation of shares. Statement of capital on 2019-09-06
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Registered office address changed from Windmill Industrial Estate Birmingham Road Allesley Coventry CV5 9QE to C/O Kingly Brookes Llp, 415 Linen Hall 162-168 Regent Street London W1B 5TE on 2019-09-10
dot icon01/08/2019
Confirmation statement made on 2019-06-30 with updates
dot icon20/06/2019
Statement by Directors
dot icon20/06/2019
Statement of capital on 2019-06-20
dot icon20/06/2019
Solvency Statement dated 28/05/19
dot icon20/06/2019
Resolutions
dot icon30/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon06/04/2018
Termination of appointment of Peter Ward as a director on 2018-03-31
dot icon06/04/2018
Termination of appointment of Peter Ward as a secretary on 2018-03-31
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Second filing of Confirmation Statement dated 30/06/2017
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Notification of a person with significant control statement
dot icon30/06/2017
Withdrawal of a person with significant control statement on 2017-06-30
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon31/05/2017
Statement of capital following an allotment of shares on 2017-04-07
dot icon30/05/2017
Resolutions
dot icon30/05/2017
Resolutions
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Second filing of Confirmation Statement dated 30/06/2016
dot icon27/10/2016
Second filing of the annual return made up to 2015-06-30
dot icon27/10/2016
Second filing of the annual return made up to 2014-06-30
dot icon18/07/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon14/07/2016
30/06/16 Statement of Capital gbp 222.01
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon27/06/2016
Resolutions
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-03-25
dot icon25/05/2016
Termination of appointment of Siamak Abbaszadlh as a director on 2016-02-17
dot icon21/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon15/04/2016
Appointment of Mr Charles William Taylor as a director on 2016-02-17
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-04-13
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon19/03/2015
Memorandum and Articles of Association
dot icon16/03/2015
Resolutions
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon26/02/2014
Statement of capital following an allotment of shares on 2013-11-13
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Appointment of Siamak Abbaszadlh as a director
dot icon28/11/2013
Appointment of Lcif Representatives Limited as a director
dot icon01/11/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon01/11/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon24/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-30
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon15/10/2013
Appointment of Mr Martin Steven Mark Lamb as a director
dot icon15/10/2013
Termination of appointment of Phil Mawby as a director
dot icon10/10/2013
Resolutions
dot icon09/08/2013
Statement of capital following an allotment of shares on 2012-04-04
dot icon09/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon09/08/2013
Statement of capital following an allotment of shares on 2012-09-03
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/02/2012
Appointment of Mrs Lesley Jill Shaw as a director
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-25
dot icon27/09/2011
Appointment of Peter Ward as a secretary
dot icon09/09/2011
Statement of capital following an allotment of shares on 2011-07-19
dot icon09/09/2011
Statement of capital following an allotment of shares on 2011-07-19
dot icon09/09/2011
Appointment of Phil Mawby as a director
dot icon09/09/2011
Statement of capital following an allotment of shares on 2010-08-12
dot icon25/08/2011
Termination of appointment of Kevin Marks as a secretary
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/06/2011
Appointment of Stuart Martin Le Cornu as a director
dot icon30/03/2011
Registered office address changed from , 6 North Street, Oundle, Peterborough, PE8 4AL, United Kingdom on 2011-03-30
dot icon26/10/2010
Resolutions
dot icon26/10/2010
Sub-division of shares on 2010-08-12
dot icon14/10/2010
Certificate of change of name
dot icon27/08/2010
Resolutions
dot icon21/07/2010
Appointment of Kevin Marks as a secretary
dot icon21/07/2010
Appointment of Peter Ward as a director
dot icon07/07/2010
Termination of appointment of Barbara Kahan as a director
dot icon30/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.46K
-
0.00
56.08K
-
2022
2
21.99K
-
0.00
25.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Cornu, Stuart Martin
Director
01/06/2011 - Present
16
Shaw, Lesley Jill
Director
09/01/2012 - Present
5
Taylor, Charles William
Director
17/02/2016 - Present
9
Lamb, Martin Steven Mark
Director
25/09/2013 - Present
13
Kahan, Barbara Z
Director
30/06/2010 - 30/06/2010
800

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANVIL SEMICONDUCTORS LIMITED

ANVIL SEMICONDUCTORS LIMITED is an(a) Active company incorporated on 30/06/2010 with the registered office located at C/O Kinglyjones Llp 414 Linen Hall, 162-168 Regent Street, London W1B 5TE. There are currently 5 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 ANVIL SEMICONDUCTORS LIMITED?

toggle

ANVIL SEMICONDUCTORS LIMITED is currently Active. It was registered on 30/06/2010 .

Where is ANVIL SEMICONDUCTORS LIMITED located?

toggle

ANVIL SEMICONDUCTORS LIMITED is registered at C/O Kinglyjones Llp 414 Linen Hall, 162-168 Regent Street, London W1B 5TE.

What does ANVIL SEMICONDUCTORS LIMITED do?

toggle

ANVIL SEMICONDUCTORS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ANVIL SEMICONDUCTORS LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.