Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAFER TECHNOLOGY INTERNATIONAL LIMITED
Company Information for

WAFER TECHNOLOGY INTERNATIONAL LIMITED

PASCAL CLOSE, ST MELLONS, CARDIFF, CF3 0LW,
Company Registration Number
02928144
Private Limited Company
Active

Company Overview

About Wafer Technology International Ltd
WAFER TECHNOLOGY INTERNATIONAL LIMITED was founded on 1994-05-12 and has its registered office in Cardiff. The organisation's status is listed as "Active". Wafer Technology International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WAFER TECHNOLOGY INTERNATIONAL LIMITED
 
Legal Registered Office
PASCAL CLOSE
ST MELLONS
CARDIFF
CF3 0LW
Other companies in CF3
 
Filing Information
Company Number 02928144
Company ID Number 02928144
Date formed 1994-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 07:22:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAFER TECHNOLOGY INTERNATIONAL 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 WAFER TECHNOLOGY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JASON MARK HOWELLS
Company Secretary 2018-04-10
ANDREW WILLIAM NELSON
Director 2000-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHN RASMUSSEN
Company Secretary 2009-01-19 2018-04-01
JAMES LESLIE COVENTRY
Company Secretary 2000-11-22 2009-01-16
IAN RICHARD GRANT
Director 1994-08-30 2005-05-31
MARTIN STEVEN MARK LAMB
Director 1994-08-30 2005-04-29
STEPHEN BYARS
Director 2000-11-22 2003-03-07
KAREN ELAINE LAMB
Director 1994-08-30 2003-03-07
BRIAN RICHARD SECCULL
Director 1994-08-30 2001-01-02
BRIAN RICHARD SECCULL
Company Secretary 1994-08-30 2000-11-22
SUSAN ELIZABETH STONEMAN
Company Secretary 1994-05-12 1994-08-30
KEITH EDWARD LEWINGTON
Director 1994-05-12 1994-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM NELSON COMPOUND SEMICONDUCTOR CENTRE LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
ANDREW WILLIAM NELSON LLANSANNOR MANAGEMENT CONSULTANTS LTD Director 2012-07-27 CURRENT 2012-07-27 Active
ANDREW WILLIAM NELSON OYSTER INNOVATIONS LIMITED Director 2012-04-17 CURRENT 2012-02-14 Active
ANDREW WILLIAM NELSON NANOGAN LIMITED Director 2009-10-07 CURRENT 2007-03-26 Active
ANDREW WILLIAM NELSON LLANSANNOR HOUSE HOLDINGS LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
ANDREW WILLIAM NELSON TRUELUX GROUP LIMITED Director 2009-03-23 CURRENT 2009-03-23 Active
ANDREW WILLIAM NELSON IQE SILICON COMPOUNDS LIMITED Director 2000-12-01 CURRENT 2000-05-05 Active
ANDREW WILLIAM NELSON WAFER TECHNOLOGY LIMITED Director 2000-11-22 CURRENT 1984-07-03 Active
ANDREW WILLIAM NELSON IQE PLC Director 1999-04-13 CURRENT 1999-04-01 Active
ANDREW WILLIAM NELSON EPI HOLDINGS LIMITED Director 1996-05-24 CURRENT 1996-03-11 Active
ANDREW WILLIAM NELSON IQE (EUROPE) LIMITED Director 1992-10-26 CURRENT 1987-03-09 Active

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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN RUMMINGS
2024-02-13DIRECTOR APPOINTED JUTTA MEIER
2023-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-16DIRECTOR APPOINTED MR NEIL JOHN RUMMINGS
2023-06-13APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL PULLEN
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-03-22PSC05Change of details for Iqe Plc as a person with significant control on 2016-04-06
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM NELSON
2022-01-24DIRECTOR APPOINTED MR AMERICO LEMOS
2022-01-24AP01DIRECTOR APPOINTED MR AMERICO LEMOS
2021-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-03-30CH01Director's details changed for Dr Andrew William Nelson on 2009-10-01
2020-03-23AP03Appointment of Mr Thomas Andrew Dale as company secretary on 2020-03-19
2020-01-28TM02Termination of appointment of Jason Mark Howells on 2019-12-20
2019-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY HOWARD HARRISON AINSWORTH
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-03-28AP01DIRECTOR APPOINTED MR TIMOTHY NEIL PULLEN
2019-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-19MEM/ARTSARTICLES OF ASSOCIATION
2019-03-19RES13Resolutions passed:
  • Re-transactions, facility agreement,guarantee 21/01/2019
  • ALTER ARTICLES
2019-02-22PSC05Change of details for Iqe Plc as a person with significant control on 2016-04-06
2019-02-11RES13Resolutions passed:
  • Re-transactions/finance documents 21/01/2019
  • ALTER ARTICLES
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029281440003
2018-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-25AP01DIRECTOR APPOINTED DR GODFREY HOWARD HARRISON AINSWORTH
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-04-10AP03Appointment of Mr Jason Mark Howells as company secretary on 2018-04-10
2018-04-10TM02Termination of appointment of Phillip John Rasmussen on 2018-04-01
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2015-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 20000
2015-05-22AR0129/04/15 ANNUAL RETURN FULL LIST
2014-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-08AR0129/04/14 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01AR0112/05/13 ANNUAL RETURN FULL LIST
2012-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-17AR0112/05/12 ANNUAL RETURN FULL LIST
2011-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-25MG01Particulars of a mortgage or charge / charge no: 1
2011-05-13AR0112/05/11 FULL LIST
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-24AR0112/05/10 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-04-02288aSECRETARY APPOINTED MR PHILLIP JOHN RASMUSSEN
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY JAMES COVENTRY
2008-11-27AA31/12/07 TOTAL EXEMPTION FULL
2008-05-20363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM PASCAL CLOSE CYPRESS DRIVE ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0EG
2008-05-20190LOCATION OF DEBENTURE REGISTER
2008-05-20353LOCATION OF REGISTER OF MEMBERS
2007-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/07
2007-12-13363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS; AMEND
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: PASCAL CLOSE CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-06-08288bDIRECTOR RESIGNED
2005-05-19363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09288bDIRECTOR RESIGNED
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-18363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-23363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-05-19288bDIRECTOR RESIGNED
2003-03-12288bDIRECTOR RESIGNED
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-22363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-04-10288bDIRECTOR RESIGNED
2001-02-02AUDAUDITOR'S RESIGNATION
2001-01-08288aNEW DIRECTOR APPOINTED
2000-12-21288aNEW SECRETARY APPOINTED
2000-12-12SRES01ALTER ARTICLES 22/11/00
2000-12-12288bSECRETARY RESIGNED
2000-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 34 MARYLAND ROAD TONGWELL MILTON KEYNES MK15 8HJ
2000-06-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-23363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
1999-06-09363sRETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-02363sRETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS
1997-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-30363sRETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS
1997-05-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-19288cDIRECTOR'S PARTICULARS CHANGED
1997-05-19288cDIRECTOR'S PARTICULARS CHANGED
1996-05-23363sRETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WAFER TECHNOLOGY INTERNATIONAL 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 WAFER TECHNOLOGY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-25 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of WAFER TECHNOLOGY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAFER TECHNOLOGY INTERNATIONAL LIMITED
Trademarks
We have not found any records of WAFER TECHNOLOGY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAFER TECHNOLOGY INTERNATIONAL 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 (99999 - Dormant Company) as WAFER TECHNOLOGY INTERNATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WAFER TECHNOLOGY INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAFER TECHNOLOGY INTERNATIONAL 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 WAFER TECHNOLOGY INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.