Get an alert when SIAE MICROELETTRONICA LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-03 (in 8mo)

Last made up 2025-12-20

Watchouts

None on the register

Cash

£40K

+302.6% vs 2023

Net assets

£298K

-50% vs 2023

Employees

11

+10% vs 2023

Profit before tax

-£299K

-920.9% vs 2023

Name history

Renamed 2 times since incorporation

  1. SIAE MICROELETTRONICA LIMITED 2008-01-21 → present
  2. GROUPE PATHFINDER LTD 1997-11-07 → 2008-01-21
  3. HEYWOOD ENGINEERING LIMITED 1995-12-21 → 1997-11-07

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £9,426,037£8,504,964
Operating profit
Profit before tax £36,392-£298,728
Net profit £36,392-£298,728
Cash £9,917£39,922
Total assets less current liabilities
Net assets £596,935£298,207
Equity £1,542,025£645,293£460,360£469,610£560,543£596,935£298,207
Average employees 1011
Wages £506,238£546,724

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net margin 0.4%-3.5%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 16 resigned

Name Role Appointed Born Nationality
YOUNG, Christopher Secretary 2020-02-18
MASCETTI, Alberto Director 2004-07-28 Feb 1959 Italian
MASCETTI, Enrico Director 2004-07-28 Mar 1963 Italian
MASCETTI, Giovanni Director 2004-07-28 Jun 1965 Italian
Show 16 resigned officers
Name Role Appointed Resigned
ANDERSON, Kenneth O'Neil Secretary 2009-04-21 2019-12-31
CAMPBELL, Carol Patricia Kay Secretary 1997-08-11 2003-08-29
CARTER, Barry Preston Secretary 1996-01-10 1997-08-11
DERBYSHIRE, Martin James Secretary 2004-07-28 2008-11-28
WILLIAMS, John Morris Secretary 2003-09-01 2004-07-28
CORPORATE ADMINISTRATION SECRETARIES LIMITED Corporate Nominee Secretary 1995-12-21 1996-01-10
CARTER, Barry Preston Director 1996-01-10 1998-04-03
COOK, Ronald Director 1999-03-16 2001-10-31
DUCASSE, Jean-Claude Director 1996-01-10 1997-02-28
FERNANT, David George Director 1996-01-10 1997-08-11
MOBBS, Jeremy Bostock Director 1998-10-16 2000-06-01
MORRIS, Mark Joseph Director 2002-07-01 2004-07-28
PARKER, Michael John Director 1997-12-08 2004-07-28
PORTER, Richard Bruce Director 1997-12-08 2004-07-28
CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Nominee Director 1995-12-21 1996-01-10
INNVOTEC MANAGERS LIMITED Corporate Director 2000-06-01 2001-08-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Siae Microelettronica Spa Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-09-30 AA accounts Accounts with accounts type full PDF
2025-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-30 AA accounts Accounts with accounts type full PDF
2023-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-23 AD01 address Change registered office address company with date old address new address PDF
2023-07-26 AA accounts Accounts with accounts type full PDF
2023-02-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-29 AA accounts Accounts with accounts type full PDF
2022-02-17 AA accounts Accounts with accounts type full PDF
2022-01-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-30 AA accounts Accounts with accounts type full
2020-02-27 AP03 officers Appoint person secretary company with name date PDF
2020-01-02 TM02 officers Termination secretary company with name termination date PDF
2020-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-06-25 AA accounts Accounts with accounts type full
2019-01-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-07-25 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page