Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREDENCE SYSTEMS (UK) LIMITED
Company Information for

CREDENCE SYSTEMS (UK) LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
Company Registration Number
02338663
Private Limited Company
Active

Company Overview

About Credence Systems (uk) Ltd
CREDENCE SYSTEMS (UK) LIMITED was founded on 1989-01-24 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Credence Systems (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CREDENCE SYSTEMS (UK) LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
Other companies in SO53
 
Filing Information
Company Number 02338663
Company ID Number 02338663
Date formed 1989-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB522232101  
Last Datalog update: 2025-02-05 10:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREDENCE SYSTEMS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREDENCE SYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
RENAUD PIERRICK ROBERT POLLIER
Company Secretary 2009-02-04
PASCAL MICHEL MAXIMILIAN YVES CLAIREFOND
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PASCAL MICHEL MAXIMILIAN YVES CLAIREFOND
Company Secretary 2008-01-31 2009-02-04
LAVI ALEXANDER LEV
Director 2007-03-15 2009-01-01
BYRON WAYNE MILSTEAD
Director 2007-03-15 2009-01-01
JOHN CARL BATTY
Company Secretary 2007-03-15 2008-01-31
JOHN CARL BATTY
Director 2006-02-01 2008-01-31
BRYAN DAVID HOADLEY
Company Secretary 2004-09-01 2007-04-02
BRYAN DAVID HOADLEY
Director 2003-10-17 2007-04-02
BARTON JEFFREY FREEDMAN
Director 2003-10-17 2006-02-02
JOHN DETWILER
Director 2000-08-25 2005-06-06
BRIAN JAMES SEREDA
Company Secretary 2003-09-01 2004-09-01
BRUNO FREY
Director 1994-02-28 2003-10-17
RENE JEANNE MARC VERHAEGEN
Director 1994-02-28 2003-10-17
DANNY JOHN CRAIG WEBB
Company Secretary 2002-01-26 2003-08-31
RICHARD CANN
Company Secretary 1994-02-28 2002-01-26
RICHARD CANN
Director 1993-01-24 2002-01-26
RICHARD YOSHIO OKUMOTO
Company Secretary 1993-05-01 1994-02-28
RICHARD YOSHIO OKUMOTO
Director 1993-05-01 1994-02-28
SUNILL SHAH
Company Secretary 1993-01-24 1993-05-01
SUNILL SHAH
Director 1993-01-24 1993-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-22CONFIRMATION STATEMENT MADE ON 14/01/25, WITH NO UPDATES
2024-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-18PSC02Notification of Cohu, Inc. as a person with significant control on 2018-10-01
2021-01-18PSC09Withdrawal of a person with significant control statement on 2021-01-18
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-22AA01Current accounting period shortened from 31/07/19 TO 31/12/18
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-11-21AA01Current accounting period shortened from 31/10/17 TO 31/07/17
2016-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0114/01/16 ANNUAL RETURN FULL LIST
2015-06-19AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0114/01/15 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-04-24AUDAUDITOR'S RESIGNATION
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0114/01/14 ANNUAL RETURN FULL LIST
2013-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/12
2013-01-22AR0114/01/13 ANNUAL RETURN FULL LIST
2012-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-01-17AR0114/01/12 ANNUAL RETURN FULL LIST
2011-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/10/09
2011-01-17AR0114/01/11 ANNUAL RETURN FULL LIST
2011-01-17CH01Director's details changed for Mr Pascal Michel Maximilian Yves Clairefond on 2010-11-30
2010-01-25AR0114/01/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-10288aSECRETARY APPOINTED MR RENAUD PIERRICK ROBERT POLLIER
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY PASCAL CLAIREFOND
2009-01-27363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PASCAL CLAIREFOND / 01/01/2009
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR BYRON MILSTEAD
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR LAVI LEV
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY UNITED KINGDOM
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM PEARTREE BUSINESS CENTRE FERNDOWN INDUSTRIAL ESTATE COBHAM ROAD, WIMBORNE DORSET BH21 7PT
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: PEARTREE BUSINESS CENTRE FERNDOWN INDUSTRIAL ESTATE COBHAM ROAD, WIMBORNE DORSET BH21 7PP
2008-02-14288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288bDIRECTOR RESIGNED
2008-02-14288bSECRETARY RESIGNED
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2007-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-04288aNEW SECRETARY APPOINTED
2007-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-02-13363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-19363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: MEMBRAIN HOUSE FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PP
2006-06-21244DELIVERY EXT'D 3 MTH 31/10/05
2006-03-14288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-01-05AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-29288bDIRECTOR RESIGNED
2005-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/05
2005-02-15363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-09-28288bSECRETARY RESIGNED
2004-09-28288aNEW SECRETARY APPOINTED
2004-02-23288bDIRECTOR RESIGNED
2004-02-23288bDIRECTOR RESIGNED
2004-02-13363(288)DIRECTOR RESIGNED
2004-02-13363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-02-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW SECRETARY APPOINTED
2003-12-30288bSECRETARY RESIGNED
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-07AUDAUDITOR'S RESIGNATION
2003-02-18363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to CREDENCE SYSTEMS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREDENCE SYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1994-03-18 Satisfied ALTYRE PROPERTIES LIMITED
RENT DEPOSIT DEED 1992-04-21 Satisfied ALTYRE PROPERTIES LIMITED
RENT DEPOSIT DEED 1991-03-05 Satisfied IMRY PROPERTIES DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREDENCE SYSTEMS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CREDENCE SYSTEMS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREDENCE SYSTEMS (UK) LIMITED
Trademarks
We have not found any records of CREDENCE SYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREDENCE SYSTEMS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as CREDENCE SYSTEMS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CREDENCE SYSTEMS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CREDENCE SYSTEMS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-12-0190309020Parts and accessories for instruments and apparatus for measuring or checking semiconductor wafers or devices, n.e.s.
2010-11-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-11-0190301000Instruments and apparatus for measuring or detecting ionising radiations
2010-10-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2010-09-0185340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2010-09-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-08-0190309020Parts and accessories for instruments and apparatus for measuring or checking semiconductor wafers or devices, n.e.s.
2010-07-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-06-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-06-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2010-05-0190309020Parts and accessories for instruments and apparatus for measuring or checking semiconductor wafers or devices, n.e.s.
2010-05-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2010-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-01-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREDENCE SYSTEMS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREDENCE SYSTEMS (UK) LIMITED any grants or awards.
Ownership
    • LTX CORP : Ultimate parent company : US
      • NPTest UK Ltd
      • NPTest UK Ltd
      • LTX (Europe) Limited
      • LTX (Europe) Ltd
      • Credence Europa Ltd
      • Credence Systems (UK) Limited
      • Credence Systems (UK) Ltd
      • Credence Systems (UK) Limited, a privately company in the United Kingdom
      • Credence Systems (UK) Ltd a privately Co in the United Kingdom
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1