Company Information for ENSILICA PLC
100 PARK DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RY,
|
Company Registration Number
04220106
Public Limited Company
Active |
Company Name | |
---|---|
ENSILICA PLC | |
Legal Registered Office | |
100 PARK DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY Other companies in RG40 | |
Company Number | 04220106 | |
---|---|---|
Company ID Number | 04220106 | |
Date formed | 2001-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 30/11/2024 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB776136704 |
Last Datalog update: | 2024-04-06 17:32:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENSILICA ADAS LIMITED | 100 PARK DRIVE MILTON PARK ABINGDON OX14 4RY | Active | Company formed on the 2017-08-23 | |
ENSILICA INDIA PRIVATE LIMITED | No.311 3rd Floor SigmaSoft Tech Park Beta Tower #7 Whitefield Main Road Whitefield Bangalore Karnataka 560066 | ACTIVE | Company formed on the 2012-01-09 | |
ENSILICA INC | Delaware | Unknown | ||
ENSILICATED TECHNOLOGIES LTD | Science Creates St Philips Albert Road St. Philips Bristol BS2 0XJ | Active | Company formed on the 2021-07-29 |
Officer | Role | Date Appointed |
---|---|---|
MARK NICHOLAS HODGKINS |
||
IAN WILLIAM LANKSHEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ASHLEY HAMER |
Company Secretary | ||
RICHARD ASHLEY HAMER |
Director | ||
RICHARD NEIL MARLEY |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRACKWISE DESIGNS PLC | Director | 2017-12-28 | CURRENT | 2000-03-29 | In Administration | |
ENSILICA ADAS LIMITED | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active | |
MINT SEMICONDUCTOR LIMITED | Director | 2016-06-16 | CURRENT | 2014-10-10 | Active - Proposal to Strike off | |
CARBON ONE LTD | Director | 2016-06-10 | CURRENT | 2011-07-20 | Liquidation | |
MANUMIT STRATEGIES LIMITED | Director | 2016-04-14 | CURRENT | 2016-04-14 | Active - Proposal to Strike off | |
ENSILICA ADAS LIMITED | Director | 2017-08-23 | CURRENT | 2017-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
10/04/24 STATEMENT OF CAPITAL GBP 144235.158 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042201060006 | ||
20/03/24 STATEMENT OF CAPITAL GBP 144195.158 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
19/03/24 STATEMENT OF CAPITAL GBP 141965.158 | ||
13/12/23 STATEMENT OF CAPITAL GBP 141197.658 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23 | ||
Appointment of Fieldfisher Llp as company secretary on 2023-10-06 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042201060005 | ||
Termination of appointment of Matthew John Julius Wethey on 2023-04-06 | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN JULIUS WETHEY | ||
CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES | ||
14/03/23 STATEMENT OF CAPITAL GBP 137278.952 | ||
15/03/23 STATEMENT OF CAPITAL GBP 137305.158 | ||
AD03 | Registers moved to registered inspection location of Equiniti, Highdown House Yeoman Way Worthing BN99 3HH | |
AD02 | Register inspection address changed to Equiniti, Highdown House Yeoman Way Worthing BN99 3HH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/22 FROM Building 3 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England | |
SH01 | 23/05/22 STATEMENT OF CAPITAL GBP 126250.004 | |
RES14 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 24/05/22 STATEMENT OF CAPITAL GBP 260671.813 | |
SH01 | 23/05/22 STATEMENT OF CAPITAL GBP 63511 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 17/05/22 | |
RES12 | Resolution of varying share rights or name | |
SH01 | 19/04/22 STATEMENT OF CAPITAL GBP 61163.000 | |
AP01 | DIRECTOR APPOINTED MRS JANET EDITH NKABIDWA COLLYER | |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
BS | Accounts: Balance Sheet | |
AUDR | Auditors report | |
AUDS | Auditors statement | |
CERT5 | Certificate of re-registration from private to Public limited company | |
RR01 | Re-registration from a private limited company to public limited company and appointment of company secretary | |
AP01 | DIRECTOR APPOINTED MR WASIM AHMED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21 | |
10/07/17 STATEMENT OF CAPITAL GBP 1973 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
SH01 | 10/07/17 STATEMENT OF CAPITAL GBP 1973 | |
AP03 | Appointment of Mr Matthew John Julius Wethey as company secretary on 2021-09-23 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN JULIUS WETHEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/02/21 | |
SH02 | Sub-division of shares on 2020-11-25 | |
RES12 | Resolution of varying share rights or name | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042201060004 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM Building 3 Building 3, 115 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM West Forest Gate Wellington Road Wokingham Berkshire RG40 2AT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042201060003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 1973 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042201060003 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Ian Lankshear as a person with significant control on 2016-05-21 | |
CH01 | Director's details changed for Ian William Lankshear on 2017-09-12 | |
RES13 | SHARE OPTION PLAN 29/06/2017 | |
RES01 | ADOPT ARTICLES 29/06/2017 | |
RES01 | ALTER ARTICLES 29/06/2017 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042201060002 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1700 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK NICHOLAS HODGKINS | |
TM02 | Termination of appointment of Richard Ashley Hamer on 2016-05-03 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1700 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1700 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian William Lankshear on 2013-01-16 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/12 FROM the Barn, Waterloo Road Wokingham Berkshire RG40 3BY | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ASHLEY HAMER / 31/08/2011 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM LANKSHEAR / 21/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD ASHLEY HAMER / 18/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: THE BARN HOUSE, WATERLOO ROAD WOKINGHAM BERKSHIRE RG40 3BY | |
287 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: CYBER HOUSE MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PX | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
122 | S-DIV 25/07/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
123 | NC INC ALREADY ADJUSTED 25/07/05 | |
RES04 | £ NC 1000/10000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 25/07/05--------- £ SI 900@1=900 £ IC 800/1700 | |
88(2)R | AD 25/07/05--------- £ SI 450@1=450 £ IC 350/800 | |
RES04 | £ NC 1000/10000 22/07/ | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: GRAFFIX HOUSE NEWTOWN BUSINESS PARK HENLEY ON THAMES OXFORDSHIRE RG9 1HG | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 16/10/01--------- £ SI 50@1=50 £ IC 300/350 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
ELRES | S386 DISP APP AUDS 07/08/01 | |
ELRES | S366A DISP HOLDING AGM 07/08/01 | |
88(2)R | AD 07/08/01--------- £ SI 299@1=299 £ IC 1/300 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GROWTH STREET PROVISION LIMITED | ||
RENT DEPOSIT DEED | Outstanding | UKPH NOMINEE 21 LIMITED AND UKPH NOMINEE 22 LIMITED |
Creditors Due Within One Year | 2013-05-31 | £ 517,942 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 404,927 |
Provisions For Liabilities Charges | 2013-05-31 | £ 1,891 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ENSILICA PLC
Called Up Share Capital | 2013-05-31 | £ 1,700 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1,700 |
Cash Bank In Hand | 2013-05-31 | £ 450,340 |
Cash Bank In Hand | 2012-05-31 | £ 509,076 |
Current Assets | 2013-05-31 | £ 1,389,806 |
Current Assets | 2012-05-31 | £ 1,083,301 |
Debtors | 2013-05-31 | £ 939,466 |
Debtors | 2012-05-31 | £ 574,225 |
Fixed Assets | 2013-05-31 | £ 44,573 |
Fixed Assets | 2012-05-31 | £ 25,133 |
Shareholder Funds | 2013-05-31 | £ 914,546 |
Shareholder Funds | 2012-05-31 | £ 703,507 |
Tangible Fixed Assets | 2013-05-31 | £ 35,743 |
Tangible Fixed Assets | 2012-05-31 | £ 22,878 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ENSILICA PLC are:
Category | Award/Grant | |
---|---|---|
Applying Adiabatic Logic to the eSi-RISC CPU : Feasibility Study | 2013-04-01 | £ 58,889 |
Luminaire control system : Innovation Voucher | 2013-04-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |