COMPOUND SEMICONDUCTOR CENTRE LIMITED

Register to unlock more data on OkredoRegister

COMPOUND SEMICONDUCTOR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09210371

Incorporation date

09/09/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pascal Close Pascal Close, St. Mellons, Cardiff CF3 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2014)
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon18/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/04/2025
Appointment of Mr Thomas Andrew Dale as a director on 2025-03-26
dot icon18/11/2024
Termination of appointment of Americo Lemos as a director on 2024-10-28
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon29/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/08/2024
Change of details for Iqe (Europe) Limited as a person with significant control on 2016-04-06
dot icon13/02/2024
Termination of appointment of Neil John Rummings as a director on 2024-01-23
dot icon13/02/2024
Appointment of Jutta Meier as a director on 2024-01-22
dot icon23/10/2023
Appointment of Mr Neil John Rummings as a director on 2023-10-23
dot icon23/10/2023
Appointment of Mr Thomas Andrew Dale as a secretary on 2023-10-23
dot icon23/10/2023
Termination of appointment of Rodney Irich Pelzel as a director on 2023-10-23
dot icon23/10/2023
Appointment of Mr Americo Lemos as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Matthew David Geen as a director on 2023-10-23
dot icon10/10/2023
Change of details for Iqe (Europe) Limited as a person with significant control on 2023-09-22
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon04/10/2023
Cessation of Cardiff University as a person with significant control on 2023-09-22
dot icon04/10/2023
Termination of appointment of Rudolf Konrad Allemann as a director on 2023-09-22
dot icon04/10/2023
Termination of appointment of Peter Michael Smowton as a director on 2023-09-22
dot icon04/10/2023
Termination of appointment of Colin Ralph Whitehouse as a director on 2023-09-22
dot icon04/10/2023
Termination of appointment of Darren Antony Xiberras as a director on 2023-09-22
dot icon04/10/2023
Registered office address changed from C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA Wales to Pascal Close Pascal Close St. Mellons Cardiff CF3 0LW on 2023-10-04
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon02/12/2022
Termination of appointment of Timothy Neil Pullen as a director on 2022-11-23
dot icon02/12/2022
Termination of appointment of Keith Anderson as a director on 2022-11-23
dot icon02/12/2022
Appointment of Mr Matthew David Geen as a director on 2022-11-23
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon06/01/2022
Appointment of Mr Darren Antony Xiberras as a director on 2022-01-01
dot icon06/01/2022
Termination of appointment of Robert Edward Williams as a director on 2021-12-31
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon22/12/2021
Resolutions
dot icon22/12/2021
Memorandum and Articles of Association
dot icon01/10/2021
Termination of appointment of Andrew William Nelson as a director on 2021-09-13
dot icon30/09/2021
Appointment of Dr Rodney Irich Pelzel as a director on 2021-09-13
dot icon03/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon05/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon05/08/2019
Appointment of Mr Keith Anderson as a director on 2019-08-01
dot icon05/08/2019
Termination of appointment of Howard Robert Williams as a director on 2019-08-01
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Appointment of Mr Timothy Neil Pullen as a director on 2019-03-28
dot icon28/03/2019
Termination of appointment of Godfrey Howard Harrison Ainsworth as a director on 2019-03-28
dot icon19/02/2019
Registered office address changed from Compound Semiconductor Centre Pascal Close St. Mellons Cardiff CF3 0LW to C/O Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA on 2019-02-19
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon05/06/2018
Termination of appointment of Diana Lynne Huffaker as a director on 2018-05-24
dot icon05/06/2018
Appointment of Professor Peter Michael Smowton as a director on 2018-05-24
dot icon11/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon04/05/2018
Resolutions
dot icon12/04/2018
Appointment of Dr Godfrey Howard Harrison Ainsworth as a director on 2018-04-09
dot icon10/04/2018
Termination of appointment of Phillip John Rasmussen as a director on 2018-04-01
dot icon10/04/2018
Termination of appointment of Phillip Rasmussen as a secretary on 2018-04-01
dot icon11/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon08/08/2017
Appointment of Mr Robert Edward Williams as a director on 2017-07-27
dot icon08/08/2017
Termination of appointment of David Michael Davies as a director on 2017-07-27
dot icon01/08/2017
Appointment of Professor Rudolf Konrad Allemann as a director on 2017-06-08
dot icon28/07/2017
Termination of appointment of Karen Margaret Holford as a director on 2017-06-08
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon28/02/2017
Resolutions
dot icon25/01/2017
Appointment of Professor Diana Lynne Huffaker as a director on 2017-01-16
dot icon20/01/2017
Termination of appointment of Phil Buckle as a director on 2017-01-16
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-04-01
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon21/07/2016
Appointment of Professor Colin Ralph Whitehouse as a director on 2016-07-20
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-10-27
dot icon15/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-08-01
dot icon18/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-07-06
dot icon03/08/2015
Consolidation of shares on 2015-07-06
dot icon31/07/2015
Appointment of Dr Howard Robert Williams as a director on 2015-07-06
dot icon31/07/2015
Appointment of Phillip John Rasmussen as a director on 2015-07-06
dot icon31/07/2015
Change of share class name or designation
dot icon31/07/2015
Resolutions
dot icon31/07/2015
Resolutions
dot icon29/07/2015
Previous accounting period shortened from 2015-09-30 to 2014-12-31
dot icon28/07/2015
Appointment of Mr David Michael Davies as a director on 2015-07-06
dot icon28/07/2015
Appointment of Dr Phil Buckle as a director on 2015-07-06
dot icon28/07/2015
Appointment of Professor Karen Margaret Holford as a director on 2015-07-06
dot icon09/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pelzel, Rodney Irich, Dr
Director
13/09/2021 - 23/10/2023
-
Rummings, Neil John
Director
23/10/2023 - 23/01/2024
6
Anderson, Keith
Director
01/08/2019 - 23/11/2022
-
Allemann, Rudolf Konrad
Director
08/06/2017 - 22/09/2023
1
Whitehouse, Colin Ralph, Professor
Director
20/07/2016 - 22/09/2023
14

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+
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 COMPOUND SEMICONDUCTOR CENTRE LIMITED

COMPOUND SEMICONDUCTOR CENTRE LIMITED is an(a) Active company incorporated on 09/09/2014 with the registered office located at Pascal Close Pascal Close, St. Mellons, Cardiff CF3 0LW. There are currently 3 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 COMPOUND SEMICONDUCTOR CENTRE LIMITED?

toggle

COMPOUND SEMICONDUCTOR CENTRE LIMITED is currently Active. It was registered on 09/09/2014 .

Where is COMPOUND SEMICONDUCTOR CENTRE LIMITED located?

toggle

COMPOUND SEMICONDUCTOR CENTRE LIMITED is registered at Pascal Close Pascal Close, St. Mellons, Cardiff CF3 0LW.

What does COMPOUND SEMICONDUCTOR CENTRE LIMITED do?

toggle

COMPOUND SEMICONDUCTOR CENTRE LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for COMPOUND SEMICONDUCTOR CENTRE LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-09-01 with updates.