FUJIFILM ELECTRONIC MATERIALS UK LIMITED

Register to unlock more data on OkredoRegister

FUJIFILM ELECTRONIC MATERIALS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01050948

Incorporation date

21/04/1972

Size

Full

Contacts

Registered address

Registered address

Fujifilm House, Whitbread Way, Bedford, Bedfordshire MK42 0ZECopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1972)
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon26/01/2026
Cessation of Cmc Materials Uk Limited as a person with significant control on 2025-01-22
dot icon26/01/2026
Notification of Fujifilm Holdings Corporation as a person with significant control on 2025-01-22
dot icon16/01/2026
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to Fujifilm House Whitbread Way Bedford Bedfordshire MK42 0ZE on 2026-01-16
dot icon16/01/2026
Appointment of Mr Neil Llewellyn Denham as a secretary on 2026-01-16
dot icon16/01/2026
Termination of appointment of Law Debenture Corporate Services Ltd as a secretary on 2026-01-16
dot icon07/04/2025
Full accounts made up to 2024-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon31/12/2024
Certificate of change of name
dot icon19/02/2024
Second filing of Confirmation Statement dated 2021-01-24
dot icon05/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon08/12/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon02/10/2023
Termination of appointment of Joseph Michael Colella as a director on 2023-10-02
dot icon02/10/2023
Termination of appointment of Daniel Dean Woodland as a director on 2023-10-02
dot icon02/10/2023
Appointment of Mr. Hans Vloeberghs as a director on 2023-10-02
dot icon02/10/2023
Appointment of Mr. Shinichiro Takeuchi as a director on 2023-10-02
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon18/10/2022
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon23/08/2022
Appointment of Joseph Michael Colella as a director on 2022-08-18
dot icon23/08/2022
Termination of appointment of H Carol Bernstein Eckstein as a director on 2022-08-18
dot icon27/06/2022
Full accounts made up to 2021-09-30
dot icon21/03/2022
Change of details for Kmg Electronic Chemicals Limited as a person with significant control on 2020-10-02
dot icon21/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon14/07/2021
Full accounts made up to 2020-09-30
dot icon24/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon02/12/2020
Change of details for Kmg Electronic Chemicals Limited as a person with significant control on 2020-11-30
dot icon02/12/2020
Secretary's details changed for Law Debenture Corporate Services Ltd on 2020-11-30
dot icon02/12/2020
Registered office address changed from Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 2020-12-02
dot icon02/10/2020
Resolutions
dot icon01/10/2020
Full accounts made up to 2019-09-30
dot icon31/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon05/04/2019
Full accounts made up to 2018-07-31
dot icon05/03/2019
Current accounting period extended from 2019-07-31 to 2019-09-30
dot icon20/02/2019
Statement of company's objects
dot icon20/02/2019
Resolutions
dot icon04/02/2019
Termination of appointment of Roger Carlton Jackson as a director on 2019-01-14
dot icon04/02/2019
Appointment of H Carol Bernstein Eckstein as a director on 2019-01-14
dot icon04/02/2019
Appointment of Daniel Dean Woodland as a director on 2019-01-14
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon14/03/2018
Full accounts made up to 2017-07-31
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon07/06/2017
Full accounts made up to 2016-07-31
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon07/06/2016
Full accounts made up to 2015-07-31
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2014-07-31
dot icon01/05/2015
Auditor's resignation
dot icon09/02/2015
Previous accounting period shortened from 2014-12-31 to 2014-07-31
dot icon05/02/2015
Termination of appointment of Reginald Walter Stephenson as a director on 2014-03-31
dot icon04/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon23/01/2014
Registration of charge 010509480006
dot icon02/08/2013
Full accounts made up to 2012-12-31
dot icon28/06/2013
Appointment of Roger Carlton Jackson as a director
dot icon28/06/2013
Termination of appointment of Valerie Gentile Sachs as a director
dot icon25/06/2013
Certificate of change of name
dot icon25/06/2013
Change of name notice
dot icon25/06/2013
All of the property or undertaking has been released from charge 5
dot icon01/03/2013
Termination of appointment of Stephen Dunmead as a director
dot icon31/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2010-12-31
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon31/08/2011
Memorandum and Articles of Association
dot icon31/08/2011
Resolutions
dot icon31/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon10/02/2010
Director's details changed for Valerie Ann Gentile Sachs on 2010-02-09
dot icon09/02/2010
Director's details changed for Reginald Walter Stephenson on 2010-02-09
dot icon09/02/2010
Secretary's details changed for Law Debenture Corporate Services Ltd on 2009-10-01
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 24/01/09; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon05/04/2008
Return made up to 24/01/08; full list of members
dot icon05/02/2008
Certificate of change of name
dot icon05/02/2008
Registered office changed on 05/02/08 from: 10 upper bank street london E14 5JJ
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
New secretary appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon19/01/2008
Declaration of satisfaction of mortgage/charge
dot icon31/12/2007
Ad 18/12/07--------- £ si 600000@1=600000 £ ic 868800/1468800
dot icon22/12/2007
Nc inc already adjusted 18/12/07
dot icon22/12/2007
Resolutions
dot icon22/12/2007
Resolutions
dot icon22/12/2007
Resolutions
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 24/01/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon15/01/2007
Full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 24/01/06; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/02/2005
Return made up to 24/01/05; full list of members
dot icon06/10/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Director's particulars changed
dot icon09/08/2004
Director's particulars changed
dot icon20/02/2004
Return made up to 24/01/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon20/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/10/2003
Particulars of mortgage/charge
dot icon01/10/2003
Declaration of assistance for shares acquisition
dot icon01/10/2003
Declaration of assistance for shares acquisition
dot icon17/09/2003
Secretary's particulars changed
dot icon30/08/2003
Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ
dot icon21/02/2003
Memorandum and Articles of Association
dot icon08/02/2003
Return made up to 24/01/03; full list of members
dot icon06/02/2003
Director resigned
dot icon13/01/2003
Full accounts made up to 2001-12-31
dot icon07/11/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
Director resigned
dot icon07/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/08/2002
Accounting reference date extended from 20/11/01 to 31/12/01
dot icon12/03/2002
Return made up to 24/01/02; full list of members
dot icon21/12/2001
Full accounts made up to 2000-11-20
dot icon13/09/2001
Delivery ext'd 3 mth 20/11/00
dot icon05/04/2001
Resolutions
dot icon15/03/2001
Certificate of change of name
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon09/03/2001
Particulars of mortgage/charge
dot icon23/02/2001
Return made up to 24/01/01; full list of members
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Registered office changed on 21/12/00 from: nations house 9TH floor 103 wigmore street london W1U 1QS
dot icon21/12/2000
Accounting reference date shortened from 31/12/00 to 20/11/00
dot icon21/12/2000
Director resigned
dot icon21/12/2000
New secretary appointed
dot icon06/12/2000
Particulars of mortgage/charge
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Registered office changed on 16/08/00 from: nations house 103 wigmore street london W1H 9AB
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New secretary appointed
dot icon15/02/2000
Return made up to 24/01/00; full list of members
dot icon19/10/1999
Full accounts made up to 1999-01-03
dot icon10/02/1999
Return made up to 24/01/99; full list of members
dot icon09/10/1998
Secretary's particulars changed;director's particulars changed
dot icon23/09/1998
Director's particulars changed
dot icon01/09/1998
New director appointed
dot icon03/08/1998
Full accounts made up to 1997-12-28
dot icon26/07/1998
Director resigned
dot icon08/07/1998
New director appointed
dot icon01/07/1998
Director resigned
dot icon25/06/1998
Director's particulars changed
dot icon04/06/1998
New secretary appointed;new director appointed
dot icon04/06/1998
Secretary resigned;director resigned
dot icon18/02/1998
Return made up to 24/01/98; full list of members
dot icon27/10/1997
Full accounts made up to 1996-12-29
dot icon24/09/1997
Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA
dot icon18/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon21/04/1997
Secretary's particulars changed;director's particulars changed
dot icon19/02/1997
Return made up to 24/01/97; full list of members
dot icon26/01/1997
Secretary's particulars changed;director's particulars changed
dot icon28/10/1996
New director appointed
dot icon23/10/1996
Auditor's resignation
dot icon19/10/1996
Full accounts made up to 1995-12-31
dot icon30/01/1996
Return made up to 24/01/96; full list of members
dot icon06/07/1995
Full accounts made up to 1995-01-01
dot icon10/02/1995
Return made up to 24/01/95; full list of members
dot icon10/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Full accounts made up to 1994-01-02
dot icon09/08/1994
Director's particulars changed
dot icon28/02/1994
Return made up to 24/01/94; full list of members
dot icon04/11/1993
Full accounts made up to 1993-01-03
dot icon09/07/1993
Return made up to 31/05/93; full list of members
dot icon05/04/1993
Director resigned
dot icon25/06/1992
Return made up to 31/05/92; full list of members
dot icon17/06/1992
Full accounts made up to 1991-12-29
dot icon08/06/1992
Director resigned;new director appointed
dot icon25/09/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Memorandum and Articles of Association
dot icon19/06/1991
Return made up to 31/05/91; change of members
dot icon19/06/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Memorandum and Articles of Association
dot icon30/07/1990
Director's particulars changed
dot icon26/07/1990
Return made up to 13/07/90; full list of members
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon14/02/1990
Director resigned
dot icon08/01/1990
Director resigned;new director appointed
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon11/09/1989
Director resigned
dot icon20/06/1989
Return made up to 09/06/89; full list of members
dot icon02/05/1989
Full accounts made up to 1989-01-01
dot icon15/03/1989
New director appointed
dot icon18/10/1988
Director resigned
dot icon02/08/1988
Director's particulars changed
dot icon30/06/1988
Return made up to 03/06/88; full list of members
dot icon13/06/1988
Full accounts made up to 1988-01-03
dot icon10/05/1988
Registered office changed on 10/05/88 from: hanover house 14 hanover square london W1R 0BE
dot icon11/08/1987
Return made up to 17/06/87; full list of members
dot icon06/08/1987
Full accounts made up to 1986-12-28
dot icon11/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Return made up to 22/10/86; full list of members
dot icon18/10/1986
Full accounts made up to 1985-12-29
dot icon23/08/1985
Accounts made up to 1985-12-30
dot icon15/06/1983
Accounts made up to 1984-01-01
dot icon25/05/1983
Accounts made up to 1982-12-31
dot icon11/08/1972
Certificate of change of name
dot icon21/04/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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
Jackson, Roger Carlton
Director
31/05/2013 - 14/01/2019
1
Eckstein, H Carol Bernstein
Director
14/01/2019 - 18/08/2022
1
Woodland, Daniel Dean
Director
14/01/2019 - 02/10/2023
1
Dunmead, Stephen Donald, Dr
Director
31/12/2007 - 28/02/2013
1
Kenny, Michael Joseph
Director
20/11/2000 - 01/10/2002
9

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

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 FUJIFILM ELECTRONIC MATERIALS UK LIMITED

FUJIFILM ELECTRONIC MATERIALS UK LIMITED is an(a) Active company incorporated on 21/04/1972 with the registered office located at Fujifilm House, Whitbread Way, Bedford, Bedfordshire MK42 0ZE. 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 FUJIFILM ELECTRONIC MATERIALS UK LIMITED?

toggle

FUJIFILM ELECTRONIC MATERIALS UK LIMITED is currently Active. It was registered on 21/04/1972 .

Where is FUJIFILM ELECTRONIC MATERIALS UK LIMITED located?

toggle

FUJIFILM ELECTRONIC MATERIALS UK LIMITED is registered at Fujifilm House, Whitbread Way, Bedford, Bedfordshire MK42 0ZE.

What does FUJIFILM ELECTRONIC MATERIALS UK LIMITED do?

toggle

FUJIFILM ELECTRONIC MATERIALS UK LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for FUJIFILM ELECTRONIC MATERIALS UK LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-24 with no updates.