Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Extraordinary Cpu Software Research Ltd
Extraordinary Cpu Software Research Ltd is an active company incorporated on 13 October 2021 with the registered office located in Windsor, Berkshire. Extraordinary Cpu Software Research Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
13677672
Private limited company
Age
4 years
Incorporated
13 October 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 January 2025
(8 months ago)
Next confirmation dated
29 January 2026
Due by
12 February 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2024
Was due on
30 September 2025
(23 days ago)
Learn more about Extraordinary Cpu Software Research Ltd
Contact
Update Details
Address
43c Alma Road
Windsor
SL4 3HN
England
Address changed on
9 Dec 2021
(3 years ago)
Previous address was
43C 43C Alma Road Windsor Windsor Berkshire SL4 3HN United Kingdom
Companies in SL4 3HN
Telephone
Unreported
Email
Unreported
Website
Redsemiconductor.com
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Mr David Calderwood
Director • Secretary • Chartered Engineer And Director • British • Lives in UK • Born in Jul 1959
Mrs Eng Juan Han Calderwood
Director • British • Lives in England • Born in Mar 1955
Mr James Lewis
Director • British • Lives in UK • Born in Dec 1961
Luke Kenneth Leighton
PSC • British • Lives in UK • Born in Feb 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Red Semiconductor International Ltd
Mrs Eng Juan Han Calderwood is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£21.49K
Increased by £21.49K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£30.7K
Increased by £17.22K (+128%)
Total Liabilities
-£2.05K
Increased by £31 (+2%)
Net Assets
£28.65K
Increased by £17.19K (+150%)
Debt Ratio (%)
7%
Decreased by 8.3% (-55%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 26 Aug 2025
Application To Strike Off
2 Months Ago on 15 Aug 2025
Confirmation Submitted
8 Months Ago on 5 Feb 2025
Full Accounts Submitted
1 Year 3 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Jan 2024
Luke Kenneth Casson Leighton Resigned
1 Year 9 Months Ago on 16 Jan 2024
Paul Thomas Johnson Resigned
1 Year 11 Months Ago on 14 Nov 2023
Full Accounts Submitted
2 Years 3 Months Ago on 30 Jun 2023
Mrs Eng Juan Han Calderwood Details Changed
3 Years Ago on 19 Oct 2022
Luke Kenneth Leighton (PSC) Appointed
4 Years Ago on 13 Oct 2021
Get Alerts
Get Credit Report
Discover Extraordinary Cpu Software Research Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 26 Aug 2025
Application to strike the company off the register
Submitted on 15 Aug 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 5 Feb 2025
Certificate of change of name
Submitted on 1 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Notification of Luke Kenneth Leighton as a person with significant control on 13 October 2021
Submitted on 25 Apr 2024
Withdrawal of a person with significant control statement on 25 April 2024
Submitted on 25 Apr 2024
Confirmation statement made on 29 January 2024 with updates
Submitted on 29 Jan 2024
Statement of capital following an allotment of shares on 16 January 2024
Submitted on 18 Jan 2024
Termination of appointment of Luke Kenneth Casson Leighton as a director on 16 January 2024
Submitted on 18 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs