CUSTOM MICRO PRODUCTS LIMITED

CUSTOM MICRO PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCUSTOM MICRO PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01015185
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUSTOM MICRO PRODUCTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CUSTOM MICRO PRODUCTS LIMITED located?

    Registered Office Address
    91 Wimpole Street
    W1G 0EF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CUSTOM MICRO PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AW ENTERPRISES LIMITEDDec 19, 1983Dec 19, 1983
    CUSTOM ELECTRONICS (POOLE) LIMITEDJun 22, 1971Jun 22, 1971

    What are the latest accounts for CUSTOM MICRO PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for CUSTOM MICRO PRODUCTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024

    What are the latest filings for CUSTOM MICRO PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Feb 10, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Apr 30, 2024

    5 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    5 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    5 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    5 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Paul Alexander Campbell-White as a director on Sep 06, 2021

    2 pagesAP01

    Termination of appointment of Graham Mark Thomas Feltham as a secretary on Sep 03, 2021

    1 pagesTM02

    Termination of appointment of Graham Mark Thomas Feltham as a director on Sep 03, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2020

    5 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Eric James Dew as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    5 pagesAA

    Who are the officers of CUSTOM MICRO PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL-WHITE, Paul Alexander
    Wimpole Street
    W1G 0EF London
    91
    England
    Director
    Wimpole Street
    W1G 0EF London
    91
    England
    EnglandBritish239730510001
    BEECRAFT, Brian Gordon
    Wimpole Street
    W1G 0EF London
    91
    England
    Secretary
    Wimpole Street
    W1G 0EF London
    91
    England
    British1334310002
    BONES, Peter Andrew
    Pigeon Plotte Jennys Lane
    Lytchett Matravers
    BH16 6BP Poole
    Dorset
    Secretary
    Pigeon Plotte Jennys Lane
    Lytchett Matravers
    BH16 6BP Poole
    Dorset
    British2981400001
    FELTHAM, Graham Mark Thomas
    Wimpole Street
    W1G 0EF London
    91
    England
    Secretary
    Wimpole Street
    W1G 0EF London
    91
    England
    263946380001
    STEELE, David Robert
    Vandale House
    Post Office Road
    BH1 1BX Bournemouth
    Dorset
    Secretary
    Vandale House
    Post Office Road
    BH1 1BX Bournemouth
    Dorset
    British22522700001
    BEECRAFT, Brian Gordon
    Wimpole Street
    W1G 0EF London
    91
    England
    Director
    Wimpole Street
    W1G 0EF London
    91
    England
    United KingdomBritish1334310002
    BLETHYN, Derek John Edward
    Roxburgh House
    Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    Director
    Roxburgh House
    Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    Great BritainBritish16628620002
    COUSINS, Gary John
    12 St Marys Avenue
    Stotfold
    SG5 4NF Hitchin
    Hertfordshire
    Director
    12 St Marys Avenue
    Stotfold
    SG5 4NF Hitchin
    Hertfordshire
    British35759880001
    DAY, Leonard James
    4 Sitterton
    Bere Regis
    BH20 7HU Wareham
    Dorset
    Director
    4 Sitterton
    Bere Regis
    BH20 7HU Wareham
    Dorset
    British23110040001
    DEW, Eric James
    6 Langham Place
    Highwoods
    CO4 9GB Colchester
    Essex
    Director
    6 Langham Place
    Highwoods
    CO4 9GB Colchester
    Essex
    United KingdomBritish44103320002
    FELTHAM, Graham Mark Thomas
    Wimpole Street
    W1G 0EF London
    91
    England
    Director
    Wimpole Street
    W1G 0EF London
    91
    England
    EnglandBritish263945690001
    LAGESSE, Peter Henri
    69 Bryher Island
    PO6 4UF Portsmouth
    Hampshire
    Director
    69 Bryher Island
    PO6 4UF Portsmouth
    Hampshire
    EnglandBritish105206370001
    MAYNARD, Leonard John
    Myrtle Cottage
    Piddletrenthide
    DT2 7QP Dorchester
    Dorset
    Director
    Myrtle Cottage
    Piddletrenthide
    DT2 7QP Dorchester
    Dorset
    British10853650001
    RANCE, Terence
    29 Lynn Road
    BH17 7PQ Poole
    Dorset
    Director
    29 Lynn Road
    BH17 7PQ Poole
    Dorset
    British18469890001
    RAPOPORT, Michel
    5089 Kestral Parkway South
    34234 Sarasota
    Florida 34231
    U S A
    Director
    5089 Kestral Parkway South
    34234 Sarasota
    Florida 34231
    U S A
    United StatesAmerican81559160001
    REID, Alexander Stuart
    12 Chelsea Park Gardens
    SW3 6AA London
    Director
    12 Chelsea Park Gardens
    SW3 6AA London
    United KingdomBritish768160001
    WARDLOW, Adrian Laurence
    14 Furzehill Drive
    BH14 8QL Poole
    Dorset
    Director
    14 Furzehill Drive
    BH14 8QL Poole
    Dorset
    British96450660001
    WITTS, Alan Gordon
    8 Merriefield Avenue
    BH18 8DD Broadstone
    Dorset
    Director
    8 Merriefield Avenue
    BH18 8DD Broadstone
    Dorset
    British18469720002
    WITTS, Jill
    Fern Hollow Rushall Lane
    Lytchett Matravers
    BH16 6AJ Poole
    Dorset
    Director
    Fern Hollow Rushall Lane
    Lytchett Matravers
    BH16 6AJ Poole
    Dorset
    British23110050001

    Who are the persons with significant control of CUSTOM MICRO PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    Dec 15, 2016
    Wimpole Street
    W1G 0EF London
    91
    United Kingdom
    No
    Legal FormPlc
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3339998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0