About

Registered Number: 09221340
Date of Incorporation: 16/09/2014 (10 years and 7 months ago)
Company Status: Active
Registered Address: Clarendon House, Clarendon Road, Cambridge, CB2 8FH

 

Having been setup in 2014, Silicon Microgravity Ltd are based in Cambridge, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Brown, Chad, Lofts, Jeremy, Dr, Alcoser, Luis, Bahns, Robert Harold for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Chad 27 March 2019 - 1
LOFTS, Jeremy, Dr 01 June 2018 - 1
ALCOSER, Luis 06 June 2018 26 November 2018 1
BAHNS, Robert Harold 02 September 2015 06 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 11 June 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
AP02 - Appointment of corporate director 27 March 2019
TM01 - Termination of appointment of director 04 February 2019
SH01 - Return of Allotment of shares 31 January 2019
CS01 - N/A 24 September 2018
SH01 - Return of Allotment of shares 20 June 2018
RESOLUTIONS - N/A 15 June 2018
AP01 - Appointment of director 13 June 2018
AP02 - Appointment of corporate director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 02 June 2018
CS01 - N/A 02 October 2017
PSC05 - N/A 02 October 2017
AA - Annual Accounts 19 June 2017
AP01 - Appointment of director 27 April 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 14 June 2016
RESOLUTIONS - N/A 04 April 2016
SH01 - Return of Allotment of shares 10 March 2016
AP01 - Appointment of director 15 December 2015
AD01 - Change of registered office address 18 November 2015
AR01 - Annual Return 17 November 2015
SH01 - Return of Allotment of shares 03 November 2015
RESOLUTIONS - N/A 15 October 2015
AP01 - Appointment of director 08 October 2015
RESOLUTIONS - N/A 28 August 2015
SH01 - Return of Allotment of shares 28 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2015
SH01 - Return of Allotment of shares 29 January 2015
NEWINC - New incorporation documents 16 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.