APPLIED MICROENGINEERING LIMITED

Register to unlock more data on OkredoRegister

APPLIED MICROENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02758741

Incorporation date

26/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Library Avenue, Harwell Campus, Didcot OX11 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1992)
dot icon09/10/2025
Director's details changed for Mrs Elaine Davie on 2025-10-09
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon16/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon02/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/04/2024
Satisfaction of charge 027587410003 in full
dot icon02/04/2024
Satisfaction of charge 027587410004 in full
dot icon10/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon06/09/2023
Secretary's details changed for Ms Elaine Keep on 2023-09-06
dot icon06/09/2023
Director's details changed for Ms Elaine Keep on 2023-09-06
dot icon11/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/12/2022
Registration of charge 027587410004, created on 2022-12-15
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon06/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon19/10/2021
Notification of Aml Bonders Ltd as a person with significant control on 2021-03-01
dot icon19/10/2021
Withdrawal of a person with significant control statement on 2021-10-19
dot icon10/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/03/2021
Resolutions
dot icon05/03/2021
Notification of a person with significant control statement
dot icon05/03/2021
Appointment of Ms Elaine Keep as a secretary on 2021-03-01
dot icon05/03/2021
Cessation of Rob Santilli as a person with significant control on 2021-03-01
dot icon05/03/2021
Cessation of Tony William James Rogers as a person with significant control on 2021-03-01
dot icon05/03/2021
Termination of appointment of Robert Santilli as a director on 2021-03-01
dot icon05/03/2021
Termination of appointment of Tony William James Rogers as a director on 2021-03-01
dot icon05/03/2021
Termination of appointment of Tony William James Rogers as a secretary on 2021-03-01
dot icon05/03/2021
Appointment of Mr Roger Geoffrey Dyer as a director on 2021-03-01
dot icon05/03/2021
Appointment of Mrs Anna Ewa Draisey as a director on 2021-03-01
dot icon05/03/2021
Appointment of Mr David Neill Adamson as a director on 2021-03-01
dot icon05/03/2021
Appointment of Ms Elaine Keep as a director on 2021-03-01
dot icon05/03/2021
Registration of charge 027587410003, created on 2021-03-01
dot icon19/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/10/2019
Cancellation of shares. Statement of capital on 2019-02-21
dot icon25/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon18/06/2019
Satisfaction of charge 027587410002 in full
dot icon23/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/03/2019
Purchase of own shares.
dot icon24/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/11/2017
Registration of charge 027587410002, created on 2017-11-09
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon19/10/2016
Registered office address changed from Unit 8 Library Avenue Harwell Oxford Didcot Oxfordshire OX11 0SG to Unit 8 Library Avenue Harwell Campus Didcot OX11 0SG on 2016-10-19
dot icon15/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon12/11/2015
Secretary's details changed for Tony William James Rogers on 2015-08-01
dot icon12/11/2015
Director's details changed for Tony William James Rogers on 2015-08-01
dot icon09/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon22/10/2014
Registered office address changed from Unit 8 Library Avenue Harwell Campus Didcot Oxfordshire OX11 0SG to Unit 8 Library Avenue Harwell Oxford Didcot Oxfordshire OX11 0SG on 2014-10-22
dot icon04/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon19/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon22/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon18/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon27/10/2009
Director's details changed for Tony William James Rogers on 2009-10-27
dot icon27/10/2009
Director's details changed for Robert Santilli on 2009-10-27
dot icon16/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/11/2008
Return made up to 18/10/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/11/2007
Return made up to 18/10/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon27/11/2007
Registered office changed on 27/11/07 from: unit 8 library avenue harwell international business centre didcot oxon OX11 0SG
dot icon22/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon28/04/2007
New secretary appointed
dot icon28/04/2007
Secretary resigned;director resigned
dot icon22/12/2006
Return made up to 26/10/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/05/2006
Registered office changed on 17/05/06 from: building 173 curie avenue didcot OX11 0QG
dot icon30/11/2005
Return made up to 26/10/05; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/12/2004
Return made up to 26/10/04; full list of members
dot icon12/07/2004
Director's particulars changed
dot icon14/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon28/04/2004
Particulars of mortgage/charge
dot icon22/04/2004
Resolutions
dot icon10/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon22/10/2003
Return made up to 26/10/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon27/11/2002
Return made up to 26/10/02; full list of members
dot icon27/03/2002
Director resigned
dot icon07/01/2002
Registered office changed on 07/01/02 from: 68 milton park abingdon oxfordshire OX14 4RX
dot icon20/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon26/11/2001
Return made up to 26/10/01; full list of members
dot icon19/12/2000
Return made up to 26/10/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 2000-01-31
dot icon24/11/1999
Return made up to 26/10/99; full list of members
dot icon01/08/1999
Director's particulars changed
dot icon19/05/1999
Accounts for a small company made up to 1999-01-31
dot icon13/01/1999
Director's particulars changed
dot icon20/11/1998
Return made up to 26/10/98; no change of members
dot icon08/05/1998
Accounts for a small company made up to 1998-01-31
dot icon27/10/1997
Return made up to 26/10/97; no change of members
dot icon16/07/1997
Director's particulars changed
dot icon05/07/1997
Accounts for a small company made up to 1997-01-31
dot icon19/11/1996
Return made up to 26/10/96; full list of members
dot icon14/07/1996
Accounts for a small company made up to 1996-01-31
dot icon16/11/1995
Return made up to 26/10/95; no change of members
dot icon20/04/1995
Accounts for a small company made up to 1995-01-31
dot icon18/04/1995
Registered office changed on 18/04/95 from: unit 6C bourne end business centre bourne end bucks SL8 5AS
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 26/10/94; no change of members
dot icon23/08/1994
Memorandum and Articles of Association
dot icon23/08/1994
Resolutions
dot icon22/06/1994
Accounts for a small company made up to 1994-01-31
dot icon03/12/1993
Return made up to 26/10/93; full list of members
dot icon16/07/1993
Registered office changed on 16/07/93 from: unit 6 bourne end business centre cores end road bucks SL8 5AS
dot icon29/03/1993
Ad 19/03/93--------- £ si 4500@1=4500 £ ic 1000/5500
dot icon19/03/1993
Resolutions
dot icon19/03/1993
Resolutions
dot icon19/03/1993
£ nc 1000/15000 09/03/93
dot icon20/01/1993
Ad 13/01/93--------- £ si 998@1=998 £ ic 2/1000
dot icon11/01/1993
Registered office changed on 11/01/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon16/12/1992
Director resigned
dot icon16/12/1992
Accounting reference date notified as 31/01
dot icon14/12/1992
Certificate of change of name
dot icon14/12/1992
Certificate of change of name
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Registered office changed on 24/11/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon13/11/1992
Certificate of change of name
dot icon13/11/1992
Certificate of change of name
dot icon26/10/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

10
2023
change arrow icon+86.66 % *

* during past year

Cash in Bank

£1,032,348.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/10/2026
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)
2021
17
2.13M
-
0.00
1.21M
-
2022
13
2.70M
-
0.00
553.07K
-
2023
10
1.65M
-
0.00
1.03M
-
2023
10
1.65M
-
0.00
1.03M
-

Employees

2023

Employees

10 Descended-23 % *

Net Assets(GBP)

1.65M £Descended-38.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended86.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Roger Geoffrey
Director
01/03/2021 - Present
2
Adamson, David Neill
Director
01/03/2021 - Present
2
Draisey, Anna Ewa
Director
01/03/2021 - Present
2
Davie, Elaine
Secretary
01/03/2021 - Present
-
Davie, Elaine
Director
01/03/2021 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About APPLIED MICROENGINEERING LIMITED

APPLIED MICROENGINEERING LIMITED is an(a) Active company incorporated on 26/10/1992 with the registered office located at Unit 8 Library Avenue, Harwell Campus, Didcot OX11 0SG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED MICROENGINEERING LIMITED?

toggle

APPLIED MICROENGINEERING LIMITED is currently Active. It was registered on 26/10/1992 .

Where is APPLIED MICROENGINEERING LIMITED located?

toggle

APPLIED MICROENGINEERING LIMITED is registered at Unit 8 Library Avenue, Harwell Campus, Didcot OX11 0SG.

What does APPLIED MICROENGINEERING LIMITED do?

toggle

APPLIED MICROENGINEERING LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does APPLIED MICROENGINEERING LIMITED have?

toggle

APPLIED MICROENGINEERING LIMITED had 10 employees in 2023.

What is the latest filing for APPLIED MICROENGINEERING LIMITED?

toggle

The latest filing was on 09/10/2025: Director's details changed for Mrs Elaine Davie on 2025-10-09.