APPLIED FUNCTIONAL MATERIALS LIMITED

Register to unlock more data on OkredoRegister

APPLIED FUNCTIONAL MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04562522

Incorporation date

15/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Hither Green Lane, Redditch B98 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2002)
dot icon07/11/2025
Termination of appointment of Carl Meggs as a director on 2025-11-07
dot icon29/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon15/02/2024
Registered office address changed from Birmingham Research Park Vincent Drive Birmingham West Midlands B15 2SQ to 12 12 Hither Green Lane Redditch County (Optional) B98 9BW on 2024-02-15
dot icon15/02/2024
Register inspection address has been changed from C/O Prof T W Button School of Metallurgy and Materials University of Birmingham Edgbaston Birmingham B15 2TT England to 12 Hither Green Lane Redditch B98 9BW
dot icon15/02/2024
Registered office address changed from 12 12 Hither Green Lane Redditch County (Optional) B98 9BW United Kingdom to 12 Hither Green Lane Redditch County (Optional) B98 9BW on 2024-02-15
dot icon15/02/2024
Registered office address changed from 12 Hither Green Lane Redditch County (Optional) B98 9BW England to 12 Hither Green Lane Redditch B98 9BW on 2024-02-15
dot icon22/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon14/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon20/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/01/2016
Register(s) moved to registered inspection location C/O Prof T W Button School of Metallurgy and Materials University of Birmingham Edgbaston Birmingham B15 2TT
dot icon09/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon29/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon14/01/2014
Termination of appointment of Andrew Mountain as a director
dot icon11/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Termination of appointment of Ian Jamieson as a director
dot icon11/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon11/11/2011
Termination of appointment of Sandy Cochran as a director
dot icon11/11/2011
Director's details changed for Professor Timothy William Button on 2011-07-22
dot icon11/11/2011
Secretary's details changed for Professor Timothy William Button on 2011-07-22
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon10/11/2010
Director's details changed for Professor Timothy William Button on 2010-11-05
dot icon10/11/2010
Secretary's details changed for Dr Timothy William Button on 2010-11-05
dot icon10/11/2010
Register inspection address has been changed
dot icon10/11/2010
Director's details changed for Dr Sandy Cochran on 2010-10-01
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon29/10/2009
Director's details changed for Dr Timothy William Button on 2009-10-29
dot icon29/10/2009
Director's details changed for Dr Sandy Cochran on 2009-10-29
dot icon29/10/2009
Director's details changed for Dr Andrew Mountain on 2009-10-29
dot icon29/10/2009
Director's details changed for Dr Ian Alan Jamieson on 2009-10-29
dot icon29/10/2009
Director's details changed for Carl Meggs on 2009-10-29
dot icon11/11/2008
Return made up to 15/10/08; full list of members
dot icon11/11/2008
Director's change of particulars / sandy cochran / 01/01/2008
dot icon11/11/2008
Director and secretary's change of particulars / timothy button / 01/01/2008
dot icon27/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/12/2007
New director appointed
dot icon09/11/2007
Return made up to 15/10/07; full list of members
dot icon20/09/2007
New director appointed
dot icon13/09/2007
Secretary's particulars changed;director's particulars changed
dot icon29/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/07/2007
Director's particulars changed
dot icon25/10/2006
Return made up to 15/10/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon12/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/08/2006
£ ic 116/93 23/06/06 £ sr [email protected]=23
dot icon17/07/2006
Ad 23/06/06--------- £ si [email protected]=15 £ ic 101/116
dot icon17/07/2006
New director appointed
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon17/03/2006
Ad 19/04/04--------- £ si [email protected]
dot icon25/10/2005
Return made up to 15/10/05; full list of members
dot icon25/10/2005
Director's particulars changed
dot icon26/09/2005
Total exemption small company accounts made up to 2005-01-31
dot icon12/11/2004
Return made up to 15/10/04; full list of members
dot icon06/08/2004
Registered office changed on 06/08/04 from: 22 great james street london WC1N 3ES
dot icon06/08/2004
Ad 19/04/04--------- £ si [email protected]=98 £ ic 1/99
dot icon06/08/2004
S-div 19/04/04
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Resolutions
dot icon27/07/2004
Accounts for a dormant company made up to 2004-01-31
dot icon27/07/2004
Accounting reference date extended from 31/10/03 to 31/01/04
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
New secretary appointed
dot icon09/02/2004
Certificate of change of name
dot icon09/02/2004
Return made up to 15/10/03; full list of members
dot icon09/02/2004
Secretary resigned
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New director appointed
dot icon24/01/2004
New secretary appointed
dot icon24/01/2004
Director resigned
dot icon13/12/2002
Certificate of change of name
dot icon15/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
45.88K
-
0.00
46.83K
-
2023
0
37.11K
-
0.00
42.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Button, Timothy William, Professor
Secretary
18/04/2004 - Present
-
Button, Timothy William, Professor
Director
07/05/2003 - Present
-
Meggs, Carl
Director
07/09/2007 - 07/11/2025
-

Persons with Significant Control

0

No PSC data available.

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 APPLIED FUNCTIONAL MATERIALS LIMITED

APPLIED FUNCTIONAL MATERIALS LIMITED is an(a) Active company incorporated on 15/10/2002 with the registered office located at 12 Hither Green Lane, Redditch B98 9BW. 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 APPLIED FUNCTIONAL MATERIALS LIMITED?

toggle

APPLIED FUNCTIONAL MATERIALS LIMITED is currently Active. It was registered on 15/10/2002 .

Where is APPLIED FUNCTIONAL MATERIALS LIMITED located?

toggle

APPLIED FUNCTIONAL MATERIALS LIMITED is registered at 12 Hither Green Lane, Redditch B98 9BW.

What does APPLIED FUNCTIONAL MATERIALS LIMITED do?

toggle

APPLIED FUNCTIONAL MATERIALS LIMITED operates in the Manufacture of other technical ceramic products (23.44 - SIC 2007) sector.

What is the latest filing for APPLIED FUNCTIONAL MATERIALS LIMITED?

toggle

The latest filing was on 07/11/2025: Termination of appointment of Carl Meggs as a director on 2025-11-07.