TERAPROBE LIMITED

Register to unlock more data on OkredoRegister

TERAPROBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04132123

Incorporation date

21/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Enterprise, Cambridge Research Park, Cambridge CB25 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon13/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon14/03/2025
Micro company accounts made up to 2024-04-30
dot icon19/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon20/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-04-30
dot icon19/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon04/03/2022
Amended micro company accounts made up to 2021-04-30
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon10/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon10/12/2020
Notification of Teraview Limited as a person with significant control on 2016-04-06
dot icon10/12/2020
Withdrawal of a person with significant control statement on 2020-12-10
dot icon09/10/2020
Micro company accounts made up to 2020-04-30
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/04/2019
Registered office address changed from 1 Enterprise Cambridge Research Park Cambridge CB25 9PD England to 1 Enterprise Cambridge Research Park Cambridge CB25 9PD on 2019-04-02
dot icon02/04/2019
Registered office address changed from Unit 1 Enterprise Beach Drive Waterbeach Cambridge CB25 9PD England to 1 Enterprise Cambridge Research Park Cambridge CB25 9PD on 2019-04-02
dot icon14/03/2019
Registered office address changed from Platinum Building St.John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS to Unit 1 Enterprise Beach Drive Waterbeach Cambridge CB25 9PD on 2019-03-14
dot icon10/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon23/04/2018
Notification of a person with significant control statement
dot icon08/02/2018
Cessation of Donald Dominic Arnone as a person with significant control on 2017-01-01
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon04/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon04/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon28/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon12/06/2015
Total exemption full accounts made up to 2014-04-30
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon23/04/2014
Total exemption full accounts made up to 2013-04-30
dot icon31/03/2014
Termination of appointment of Lynsey Wilson as a secretary
dot icon24/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon08/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon01/11/2012
Appointment of Mrs Lynsey Wilson as a secretary
dot icon01/11/2012
Termination of appointment of Bruce Anderson as a secretary
dot icon29/10/2012
Full accounts made up to 2012-04-30
dot icon13/03/2012
Full accounts made up to 2011-04-30
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon04/01/2012
Registered office address changed from Platinum Building St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS on 2012-01-04
dot icon05/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2010-04-30
dot icon22/01/2010
Full accounts made up to 2009-04-30
dot icon08/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon08/01/2010
Director's details changed for Professor Sir Michael Pepper on 2010-01-07
dot icon07/01/2010
Director's details changed for Dr Donald Dominic Arnone on 2010-01-07
dot icon16/02/2009
Full accounts made up to 2008-04-30
dot icon20/01/2009
Return made up to 21/12/08; full list of members
dot icon24/01/2008
Return made up to 21/12/07; no change of members
dot icon19/09/2007
Full accounts made up to 2007-04-30
dot icon05/08/2007
New secretary appointed
dot icon05/08/2007
Secretary resigned
dot icon25/01/2007
Return made up to 21/12/06; full list of members
dot icon25/01/2007
New director appointed
dot icon15/12/2006
Full accounts made up to 2006-04-30
dot icon30/11/2006
Director resigned
dot icon05/06/2006
New secretary appointed
dot icon23/03/2006
Director resigned
dot icon27/01/2006
Return made up to 21/12/05; full list of members
dot icon16/11/2005
Full accounts made up to 2005-04-30
dot icon27/10/2005
New secretary appointed;new director appointed
dot icon10/01/2005
Return made up to 21/12/04; full list of members
dot icon10/01/2005
Secretary resigned;director resigned
dot icon18/11/2004
Registered office changed on 18/11/04 from: 302-304 cambridge science park milton road cambridge CB4 0WG
dot icon22/07/2004
Full accounts made up to 2004-04-30
dot icon23/02/2004
Full accounts made up to 2003-04-30
dot icon11/02/2004
Return made up to 21/12/03; full list of members; amend
dot icon13/01/2004
Return made up to 21/12/03; full list of members
dot icon13/01/2003
Return made up to 21/12/02; full list of members
dot icon15/10/2002
Full accounts made up to 2002-04-30
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
New secretary appointed
dot icon06/09/2002
Director resigned
dot icon23/01/2002
Return made up to 21/12/01; full list of members
dot icon07/11/2001
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon01/11/2001
Registered office changed on 01/11/01 from: 5 chancery lane clifford's inn london EC4A 1BU
dot icon19/06/2001
Ad 26/04/01--------- £ si 2000@1=2000 £ ic 10000/12000
dot icon19/06/2001
£ ic 12000/10000 26/04/01 £ sr [email protected]=2000
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon06/06/2001
Director resigned
dot icon08/05/2001
Statement of affairs
dot icon08/05/2001
Ad 22/12/00--------- £ si 9999@1=9999 £ ic 2001/12000
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon23/01/2001
Director resigned
dot icon23/01/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon23/01/2001
Ad 22/12/00--------- £ si [email protected]=2000 £ ic 1/2001
dot icon23/01/2001
Nc inc already adjusted 22/12/00
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon21/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
202.00
-
0.00
-
-
2022
0
202.00
-
0.00
-
-
2022
0
202.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

202.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Behrendt, John Bernard
Director
14/02/2005 - 17/03/2006
21
Arnone, Donald Dominic, Dr
Director
22/12/2000 - 29/08/2002
5
Arnone, Donald Dominic, Dr
Director
18/01/2007 - Present
5
Flint, Michael Frederick
Director
22/12/2000 - 26/04/2001
8
Egusa, Shun, Dr
Director
22/12/2000 - 26/04/2001
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TERAPROBE LIMITED

TERAPROBE LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at 1 Enterprise, Cambridge Research Park, Cambridge CB25 9PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TERAPROBE LIMITED?

toggle

TERAPROBE LIMITED is currently Active. It was registered on 21/12/2000 .

Where is TERAPROBE LIMITED located?

toggle

TERAPROBE LIMITED is registered at 1 Enterprise, Cambridge Research Park, Cambridge CB25 9PD.

What does TERAPROBE LIMITED do?

toggle

TERAPROBE LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for TERAPROBE LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-07 with no updates.