Company NameLitecom Semiconductors Limited
Company StatusActive
Company Number07101571
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Chi Keung Chu
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 25b Park View Road West
Parkview Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Director NamePaul John Gillespie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25b Park View Road West
Parkview Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Director NameMr Anthony George Hemming
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 25b Park View Road West
Parkview Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Director NameColin Frederick Rowe
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25b Park View Road West
Parkview Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Director NameMr Justin Robert Elvin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(3 months, 3 weeks after company formation)
Appointment Duration14 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 25b Park View Road West
Parkview Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Director NameMr Justin Robert Elvin
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Taunton Road
Worle
Weston-Super-Mare
Avon
BS22 7DU
Director NameIsocom Components 2004 Limited (Corporation)
StatusResigned
Appointed10 December 2009(same day as company formation)
Correspondence AddressUnit 25b Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1UD

Contact

Websiteisocom.com

Location

Registered AddressUnit 25b Park View Road West
Parkview Industrial Estate
Hartlepool
Cleveland
TS25 1UD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

1 at £1Isocom Components 2004 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 January 2017Termination of appointment of Isocom Components 2004 Limited as a director (1 page)
14 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
6 April 2016Director's details changed for Colin Frederick Rowe on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Anthony George Hemming on 6 April 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
9 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
8 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 December 2011Director's details changed for Mr Justin Robert Elvin on 10 December 2011 (2 pages)
19 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
16 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 January 2011Director's details changed for Paul John Gillespie on 1 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Anthony George Hemming on 1 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Gerald Chi Keung Chu on 1 December 2010 (2 pages)
6 January 2011Director's details changed for Colin Frederick Rowe on 1 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Gerald Chi Keung Chu on 1 December 2010 (2 pages)
6 January 2011Director's details changed for Mr Anthony George Hemming on 1 December 2010 (2 pages)
6 January 2011Director's details changed for Paul John Gillespie on 1 December 2010 (2 pages)
6 January 2011Director's details changed for Colin Frederick Rowe on 1 December 2010 (2 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
6 April 2010Termination of appointment of Justin Elvin as a director (1 page)
6 April 2010Appointment of Mr Justin Robert Elvin as a director (2 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 February 2010Memorandum and Articles of Association (14 pages)
28 January 2010Appointment of Paul John Gillespie as a director (3 pages)
28 January 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
28 January 2010Appointment of Colin Frederick Rowe as a director (3 pages)
10 December 2009Incorporation (25 pages)