Company NameMaxlinear (United Kingdom) Limited
DirectorsKishore Venkata Seendripu and Steven Glynn Litchfield
Company StatusActive
Company Number05838169
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)
Previous NamesRf Magic Limited and Entropic Communications (United Kingdom) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKishore Venkata Seendripu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Steven Glynn Litchfield
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2018(12 years after company formation)
Appointment Duration5 years, 10 months
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed06 November 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 5 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMark H Foley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2006(same day as company formation)
RolePrsident & Ceo
Correspondence Address4656 Wispering Woods Ct
San Diego
California 92130
Foreign
Director NameDavid Brian Lyle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6350 Sequence Drive
San Diego
California 92121
United States
Director NamePatrick Charles Henry
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2009(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 November 2014)
RolePresident & Ceo Of Entropic Comunications Inc
Country of ResidenceUnited States
Correspondence Address6350 Sequence Drive
San Diego
California 92121
United States
Director NameMr Lance Wagner Bridges
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2014(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6350 Sequence Drive
San Diego
California
United States
Director NameAdam Clark Spice
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteentropic-communications.com

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rf Magic Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£720,234
Cash£398,055
Current Liabilities£251,462

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
10 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
1 October 2018Appointment of Mr. Steven Glynn Litchfield as a director on 1 July 2018 (2 pages)
1 October 2018Termination of appointment of Adam Clark Spice as a director on 23 May 2018 (1 page)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
13 December 2016Amended accounts for a small company made up to 31 December 2015 (7 pages)
13 December 2016Amended accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
14 April 2016Company name changed entropic communications (united kingdom) LIMITED\certificate issued on 14/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
14 April 2016Company name changed entropic communications (united kingdom) LIMITED\certificate issued on 14/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
3 December 2015Auditor's resignation (1 page)
3 December 2015Auditor's resignation (1 page)
1 October 2015Termination of appointment of David Brian Lyle as a director on 1 September 2015 (1 page)
1 October 2015Appointment of Adam Clark Spice as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Kishore Venkata Seendripu as a director on 1 September 2015 (2 pages)
1 October 2015Termination of appointment of Lance Wagner Bridges as a director on 1 September 2015 (1 page)
1 October 2015Appointment of Kishore Venkata Seendripu as a director on 1 September 2015 (2 pages)
1 October 2015Termination of appointment of David Brian Lyle as a director on 1 September 2015 (1 page)
1 October 2015Appointment of Kishore Venkata Seendripu as a director on 1 September 2015 (2 pages)
1 October 2015Termination of appointment of Lance Wagner Bridges as a director on 1 September 2015 (1 page)
1 October 2015Appointment of Adam Clark Spice as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Adam Clark Spice as a director on 1 September 2015 (2 pages)
1 October 2015Termination of appointment of Lance Wagner Bridges as a director on 1 September 2015 (1 page)
1 October 2015Termination of appointment of David Brian Lyle as a director on 1 September 2015 (1 page)
5 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 July 2015Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 7 Albemarle Street London W1S 4HQ (1 page)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Director's details changed for David Brian Lyle on 30 April 2015 (2 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 7 Albemarle Street London W1S 4HQ (1 page)
2 July 2015Director's details changed for David Brian Lyle on 30 April 2015 (2 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
12 December 2014Director's details changed for Mr. Lance Wagner Bridges on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr. Lance Wagner Bridges as a director on 10 November 2014 (2 pages)
12 December 2014Director's details changed for Mr. Lance Wagner Bridges on 12 December 2014 (2 pages)
12 December 2014Termination of appointment of Patrick Charles Henry as a director on 10 November 2014 (1 page)
12 December 2014Termination of appointment of Patrick Charles Henry as a director on 10 November 2014 (1 page)
12 December 2014Appointment of Mr. Lance Wagner Bridges as a director on 10 November 2014 (2 pages)
3 October 2014Director's details changed for David B Lyle on 2 October 2014 (3 pages)
3 October 2014Director's details changed for Patrick C Henry on 2 October 2014 (3 pages)
3 October 2014Director's details changed for David B Lyle on 2 October 2014 (3 pages)
3 October 2014Director's details changed for Patrick C Henry on 2 October 2014 (3 pages)
3 October 2014Director's details changed for Patrick C Henry on 2 October 2014 (3 pages)
3 October 2014Director's details changed for David B Lyle on 2 October 2014 (3 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
24 April 2014Auditor's resignation (1 page)
24 April 2014Auditor's resignation (1 page)
28 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 June 2013Director's details changed for David B Lyle on 24 June 2010 (2 pages)
14 June 2013Director's details changed for David B Lyle on 24 June 2010 (2 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 June 2013Register(s) moved to registered office address (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
28 May 2013Director's details changed for Patrick C Henry on 1 September 2012 (2 pages)
28 May 2013Director's details changed for Patrick C Henry on 1 September 2012 (2 pages)
28 May 2013Director's details changed for Patrick C Henry on 1 September 2012 (2 pages)
20 May 2013Amending 288A (2 pages)
20 May 2013Amending 288A (2 pages)
20 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 January 2013Company name changed rf magic LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Company name changed rf magic LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 25 January 2013 (1 page)
25 January 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
25 January 2013Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
6 November 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
6 November 2012Termination of appointment of Ovalsec Limited as a secretary (1 page)
9 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
9 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
12 June 2012Section 519 (1 page)
12 June 2012Section 519 (1 page)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 June 2010Director's details changed for Patrick C Henry on 1 May 2010 (3 pages)
24 June 2010Director's details changed for David B Lyle on 1 May 2010 (3 pages)
24 June 2010Director's details changed for David B Lyle on 1 May 2010 (3 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
24 June 2010Director's details changed for Patrick C Henry on 1 May 2010 (3 pages)
24 June 2010Director's details changed for Patrick C Henry on 1 May 2010 (3 pages)
24 June 2010Director's details changed for David B Lyle on 1 May 2010 (3 pages)
21 May 2010Register(s) moved to registered inspection location (2 pages)
21 May 2010Register inspection address has been changed (2 pages)
21 May 2010Register inspection address has been changed (2 pages)
21 May 2010Register(s) moved to registered inspection location (2 pages)
14 May 2010Full accounts made up to 31 December 2008 (13 pages)
14 May 2010Full accounts made up to 31 December 2008 (13 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Director appointed patrick c henry (2 pages)
17 June 2009Director appointed patrick c henry (2 pages)
17 June 2009Return made up to 06/06/09; full list of members (5 pages)
17 June 2009Appointment terminated director mark foley (1 page)
17 June 2009Appointment terminated director mark foley (1 page)
17 June 2009Return made up to 06/06/09; full list of members (5 pages)
26 May 2009Full accounts made up to 31 December 2007 (13 pages)
26 May 2009Full accounts made up to 31 December 2007 (13 pages)
19 May 2009Director's change of particulars / david lyle / 05/06/2008 (1 page)
19 May 2009Director's change of particulars / david lyle / 05/06/2008 (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Return made up to 06/06/08; full list of members (5 pages)
9 May 2009Return made up to 06/06/08; full list of members (5 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Accounts for a small company made up to 31 December 2006 (6 pages)
15 July 2008Accounts for a small company made up to 31 December 2006 (6 pages)
28 June 2007Return made up to 06/06/07; full list of members (5 pages)
28 June 2007Return made up to 06/06/07; full list of members (5 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2006Incorporation (20 pages)
6 June 2006Incorporation (20 pages)