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

FRONTIER MICROSYSTEMS LIMITED

Harston Mill Royston Road, Harston, Cambridge, CB22 7GG,
Company Registration Number
07824805
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Frontier Microsystems Ltd
FRONTIER MICROSYSTEMS LIMITED was founded on 2011-10-26 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Frontier Microsystems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRONTIER MICROSYSTEMS LIMITED
 
Legal Registered Office
Harston Mill Royston Road
Harston
Cambridge
CB22 7GG
Other companies in NW1
 
Previous Names
TOUMAZ MICROSYSTEMS LIMITED31/12/2013
TOUMAZ CONNECT LIMITED14/12/2011
Filing Information
Company Number 07824805
Company ID Number 07824805
Date formed 2011-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
Last Datalog update: 2023-01-18 07:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRONTIER MICROSYSTEMS 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.
Companies with same name FRONTIER MICROSYSTEMS LIMITED
The following companies were found which have the same name as FRONTIER MICROSYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FRONTIER MICROSYSTEMS INC California Unknown

Company Officers of FRONTIER MICROSYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL CHARLES APPS
Company Secretary 2012-12-05
JONATHAN MICHAEL CHARLES APPS
Director 2012-11-09
ANTHONY IAN SETHILL
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOFER TOUMAZOU
Director 2011-10-26 2016-07-29
PATRICK STEPHANSEN
Director 2011-12-21 2012-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL CHARLES APPS FUTURE WAVES UK LTD. Director 2013-12-19 CURRENT 2006-06-20 Dissolved 2014-05-06
JONATHAN MICHAEL CHARLES APPS FRONTIER SMART TECHNOLOGIES GROUP LIMITED Director 2013-10-15 CURRENT 2013-09-02 Active
JONATHAN MICHAEL CHARLES APPS FRONTIER SILICON (HOLDINGS) LIMITED Director 2012-11-09 CURRENT 2003-09-19 Dissolved 2015-05-05
JONATHAN MICHAEL CHARLES APPS FRONTIER SMART TECHNOLOGIES LIMITED Director 2012-11-09 CURRENT 2001-05-10 Active
JONATHAN MICHAEL CHARLES APPS J APPS CONSULTING LIMITED Director 2012-09-20 CURRENT 2012-09-20 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-10-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-17DS01Application to strike the company off the register
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01PSC02Notification of Science Group Plc as a person with significant control on 2022-03-31
2022-04-01PSC07CESSATION OF SG BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA
2021-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-26AP01DIRECTOR APPOINTED MR JONATHAN BRETT
2021-06-23CH01Director's details changed for Miss Sarah Elizabeth Cole on 2021-05-21
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE ARCHER
2021-01-12AP01DIRECTOR APPOINTED MR SAMEET VOHRA
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-03PSC02Notification of Sg Bidco Limited as a person with significant control on 2019-10-14
2020-02-03PSC07CESSATION OF FRONTIER SMART TECHNOLOGIES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY IAN SETHILL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-30AP03Appointment of Sarah Elizabeth Cole as company secretary on 2019-10-24
2019-10-30TM02Termination of appointment of Jonathan Michael Charles Apps on 2019-10-24
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL CHARLES APPS
2019-10-29AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH COLE
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM C/O Frontier Silicon 137 Euston Road London NW1 2AA
2019-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078248050001
2019-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 200000
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-17RP04CS01Second filing of Confirmation Statement dated 27/10/2016
2017-03-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/10/15
2017-03-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/10/14
2017-03-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/10/13
2017-03-17RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/10/12
2017-03-17ANNOTATIONClarification
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 200000000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOFER TOUMAZOU
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 200000000
2015-11-20AR0127/10/15 FULL LIST
2015-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MICHAEL CHARLES APPS on 2015-11-01
2015-11-20AR0127/10/15 FULL LIST
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078248050001
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 200000000
2014-10-27AR0127/10/14 FULL LIST
2014-10-27AR0127/10/14 FULL LIST
2014-06-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-28CH01Director's details changed for Anthony Ian Sethill on 2014-05-19
2014-05-27CH01Director's details changed for Anthony Ian Sethill on 2014-05-19
2013-12-31RES15CHANGE OF NAME 19/12/2013
2013-12-31CERTNMCompany name changed toumaz microsystems LIMITED\certificate issued on 31/12/13
2013-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-28AR0126/10/13 FULL LIST
2013-10-28CH01Director's details changed for Prof. Christofer Toumazou on 2013-10-26
2013-10-28AR0126/10/13 FULL LIST
2013-06-18AD02SAIL ADDRESS CREATED
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM C/O TOUMAZ BUILDING 3 115 OLYMPIC AVENUE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SB UNITED KINGDOM
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM, C/O TOUMAZ, BUILDING 3 115 OLYMPIC AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SB, UNITED KINGDOM
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM C/O TOUMAZ BUILDING 115 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RZ UNITED KINGDOM
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM, C/O TOUMAZ, BUILDING 115 MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RZ, UNITED KINGDOM
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM KITWELL HOUSE THE WARREN RADLETT HERTFORDSHIRE WD7 7DU ENGLAND
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM, KITWELL HOUSE THE WARREN, RADLETT, HERTFORDSHIRE, WD7 7DU, ENGLAND
2012-12-06AP03SECRETARY APPOINTED MR JONATHAN MICHAEL CHARLES APPS
2012-11-30AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL CHARLES APPS
2012-11-19AR0126/10/12 FULL LIST
2012-11-19AR0126/10/12 FULL LIST
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STEPHANSEN
2012-06-11AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-06-06AP01DIRECTOR APPOINTED ANTHONTY IAN SETHILL
2012-02-06SH0130/12/11 STATEMENT OF CAPITAL GBP 200000
2012-01-24SH02SUB-DIVISION 27/12/11
2012-01-18RES01ADOPT ARTICLES 27/12/2011
2011-12-21AP01DIRECTOR APPOINTED PATRICK STEPHANSEN
2011-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-19RES01ADOPT ARTICLES 08/12/2011
2011-12-14RES15CHANGE OF NAME 08/12/2011
2011-12-14CERTNMCOMPANY NAME CHANGED TOUMAZ CONNECT LIMITED CERTIFICATE ISSUED ON 14/12/11
2011-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
264 - Manufacture of consumer electronics
26400 - Manufacture of consumer electronics




Licences & Regulatory approval
We could not find any licences issued to FRONTIER MICROSYSTEMS 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 FRONTIER MICROSYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FRONTIER MICROSYSTEMS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FRONTIER MICROSYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRONTIER MICROSYSTEMS LIMITED
Trademarks
We have not found any records of FRONTIER MICROSYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRONTIER MICROSYSTEMS 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 (26400 - Manufacture of consumer electronics) as FRONTIER MICROSYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRONTIER MICROSYSTEMS 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 FRONTIER MICROSYSTEMS 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 FRONTIER MICROSYSTEMS 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.