CompanyTrack
L

LITECOM SEMICONDUCTORS LIMITED

Active Hartlepool

Dormant Company

0 employees
Dormant Company
L

LITECOM SEMICONDUCTORS LIMITED

Dormant Company

Founded 10 Dec 2009 Active Hartlepool, England 0 employees
Dormant Company
Accounts Submitted 26 Mar 2025
Confirmation Statement Submitted 12 Dec 2024
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 25b Park View Road West Park View Industrial Estate Hartlepool TS25 1PE England

Credit Report

Discover LITECOM SEMICONDUCTORS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£1.00

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 8 resigned
Status
David Dominic QuinnDirectorBritishUnited Kingdom4730 Sept 2025Active
Graham McbethDirectorBritishEngland6324 May 2024Active
Justin Robert ElvinDirectorBritishEngland566 Apr 2010Active

Shareholders

Shareholders (1)

Isocom Components 2004 Limited
100.0%
119 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Isocom Components 2004 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ISOCOM COMPONENTS 2004 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ISOCOM COMPONENTS UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT REGIONAL INVESTMENT IV GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
FORESIGHT COMPANY 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FORESIGHT GROUP HOLDINGS LIMITED british channel islands
LITECOM SEMICONDUCTORS LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 Oct 2025OfficersAppointment of Mr David Dominic Quinn as director on 2025-09-30View(2 pages)
1 Jul 2025OfficersTermination of Jonathan Richard Wilson as director on 2025-07-01View(1 page)
26 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(6 pages)
12 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-10 with no updatesView(3 pages)
2 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 Oct 2025 Officers

Appointment of Mr David Dominic Quinn as director on 2025-09-30

1 Jul 2025 Officers

Termination of Jonathan Richard Wilson as director on 2025-07-01

26 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

12 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-10 with no updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 2 Oct 2025

Appointment of Mr David Dominic Quinn as director on 2025-09-30

4 months ago on 2 Oct 2025

Termination of Jonathan Richard Wilson as director on 2025-07-01

7 months ago on 1 Jul 2025

Annual accounts made up to 2024-06-30

10 months ago on 26 Mar 2025

Confirmation statement made on 2024-12-10 with no updates

1 years ago on 12 Dec 2024