PRAGMATIC SEMICONDUCTOR LIMITED

Register to unlock more data on OkredoRegister

PRAGMATIC SEMICONDUCTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07423954

Incorporation date

29/10/2010

Size

Full

Contacts

Registered address

Registered address

400 Cambridge Science Park Milton Road, Cambridge CB4 0WHCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon17/02/2026
Registration of charge 074239540006, created on 2026-02-17
dot icon09/02/2026
Satisfaction of charge 074239540004 in full
dot icon11/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon11/11/2025
Termination of appointment of Erik Langaker as a director on 2025-10-31
dot icon07/10/2025
Appointment of Mr Peter Herweck as a director on 2025-10-01
dot icon15/07/2025
Termination of appointment of Simon Little as a director on 2025-07-11
dot icon15/07/2025
Appointment of Mr Christopher Pegg as a director on 2025-07-11
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Appointment of Mr Stephen Gerard Mccue as a director on 2025-03-24
dot icon07/01/2025
Termination of appointment of Scott Darren White as a director on 2024-12-31
dot icon03/12/2024
Termination of appointment of Rian Urding as a director on 2024-11-19
dot icon07/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon02/10/2024
Registration of charge 074239540005, created on 2024-09-19
dot icon27/09/2024
Director's details changed for Mr David John Moore on 2024-08-19
dot icon27/09/2024
Director's details changed for Mr Erik Langaker on 2023-10-01
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-08-12
dot icon18/09/2024
Statement of capital following an allotment of shares on 2024-08-15
dot icon26/07/2024
Appointment of Dr Venkata Satyanarayana Murthy Renduchintala as a director on 2024-07-22
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-24
dot icon22/05/2024
Satisfaction of charge 074239540002 in full
dot icon19/05/2024
Full accounts made up to 2023-12-31
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon15/04/2024
Registered office address changed from The Neville Hamlin Building Thomas Wright Way Netpark Sedgefield Co. Durham TS21 3FG United Kingdom to 400 Cambridge Science Park Milton Road Cambridge CB4 0WH on 2024-04-15
dot icon27/02/2024
Termination of appointment of Birger Kristian Steen as a director on 2024-02-20
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon11/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon09/01/2024
Memorandum and Articles of Association
dot icon09/01/2024
Resolutions
dot icon08/01/2024
Notification of a person with significant control statement
dot icon20/12/2023
Termination of appointment of Laurence Bryant as a director on 2023-12-18
dot icon20/12/2023
Termination of appointment of David Nicholas Edwards as a director on 2023-12-18
dot icon20/12/2023
Appointment of Simon Little as a director on 2023-12-18
dot icon20/12/2023
Appointment of Mr Niranjan Srihari Sirdeshpande as a director on 2023-12-18
dot icon20/12/2023
Cessation of Cambridge Innovation Capital Limited as a person with significant control on 2023-12-18
dot icon10/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon26/04/2023
Termination of appointment of Richard David Price as a director on 2023-04-12
dot icon26/04/2023
Appointment of Mr David John Moore as a director on 2023-04-12
dot icon23/01/2023
Termination of appointment of Gordon Michael Campbell as a secretary on 2022-12-31
dot icon23/01/2023
Appointment of Mrs Camila Cottage as a secretary on 2023-01-01
dot icon23/01/2023
Statement of capital following an allotment of shares on 2023-01-24
dot icon28/12/2022
Resolutions
dot icon28/12/2022
Memorandum and Articles of Association
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-12-19
dot icon02/12/2022
Registration of charge 074239540004, created on 2022-11-30
dot icon07/11/2022
Confirmation statement made on 2022-10-29 with updates

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
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Andrew James
Director
16/04/2019 - Present
25
White, Scott Darren
Director
19/11/2010 - 31/12/2024
6
Mccue, Stephen Gerard
Director
24/03/2025 - Present
18
Langaker, Erik
Director
02/09/2020 - 31/10/2025
5
Edwards, David Nicholas
Director
12/10/2016 - 18/12/2023
2

Persons with Significant Control

1
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 PRAGMATIC SEMICONDUCTOR LIMITED

PRAGMATIC SEMICONDUCTOR LIMITED is an(a) Active company incorporated on 29/10/2010 with the registered office located at 400 Cambridge Science Park Milton Road, Cambridge CB4 0WH. There are currently 8 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 PRAGMATIC SEMICONDUCTOR LIMITED?

toggle

PRAGMATIC SEMICONDUCTOR LIMITED is currently Active. It was registered on 29/10/2010 .

Where is PRAGMATIC SEMICONDUCTOR LIMITED located?

toggle

PRAGMATIC SEMICONDUCTOR LIMITED is registered at 400 Cambridge Science Park Milton Road, Cambridge CB4 0WH.

What does PRAGMATIC SEMICONDUCTOR LIMITED do?

toggle

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

What is the latest filing for PRAGMATIC SEMICONDUCTOR LIMITED?

toggle

The latest filing was on 17/02/2026: Registration of charge 074239540006, created on 2026-02-17.