MICROS RETAIL SERVICES UK LIMITED
Overview
| Company Name | MICROS RETAIL SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02306403 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MICROS RETAIL SERVICES UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MICROS RETAIL SERVICES UK LIMITED located?
| Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MICROS RETAIL SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOREX RBS LIMITED | Jan 27, 2012 | Jan 27, 2012 |
| SANDERSON RBS LIMITED | Jun 05, 2008 | Jun 05, 2008 |
| RETAIL BUSINESS SOLUTIONS LIMITED | Oct 01, 1999 | Oct 01, 1999 |
| RANZAU TRADING LIMITED | Oct 18, 1988 | Oct 18, 1988 |
What are the latest accounts for MICROS RETAIL SERVICES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MICROS RETAIL SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2025 |
| Overdue | No |
What are the latest filings for MICROS RETAIL SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2018 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Walder as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of MICROS RETAIL SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| FROST, Adrian David | Secretary | 2 Edwards Road B75 5NG Sutton Coldfield West Midlands | British | 74874640001 | ||||||||||
| GODWIN, Julie Louise | Secretary | The Lodge Spratton Grange NN6 8LA Spratton Northamptonshire | British | 4174370001 | ||||||||||
| GODWIN, Timothy Charles William | Secretary | The Cosle Spratton Grange NN6 8LA Spratton Northamptonshire | British | 34656250001 | ||||||||||
| OAKLEY, Samuel Benjamin Smith | Secretary | The Grove SL1 1QP Slough 6-8 Berkshire United Kingdom | 166261430001 | |||||||||||
| PRIESTLEY, Richard James | Secretary | 5 Irish Hill Road Kintbury RG17 9XA Hungerford Berkshire | British | 81363210001 | ||||||||||
| STRATFORD, Peter Allan | Secretary | 1 Greenway AL5 1NQ Harpenden Hertfordshire | British | 39401460002 | ||||||||||
| UNDERWOOD, Paul Laurence | Secretary | Hill Barn 44a Wappenham Road Helmdon NN13 5QA Brackley Northamptonshire | British | 81277620001 | ||||||||||
| WALDER, Stephen | Secretary | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | British | 170065270001 | ||||||||||
| WATSON, Steven Robert | Secretary | Buckmore House 4 Bell Hill GU32 2DY Petersfield Hampshire | British | 25358830006 | ||||||||||
| ALDERSLEY, Neil Mervin | Director | The Manor House Flecknoe CV23 8AT Rugby Warwickshire | England | British | 48474080001 | |||||||||
| BOOTH, Martin Coates | Director | 25 Ferndale Road RH15 0HB Burgess Hill West Sussex | British | 12416190001 | ||||||||||
| BROWN, Marjorie | Director | 23 Rosemullion Avenue Tattenhoe MK4 3AH Milton Keynes Buckinghamshire | United Kingdom | British | 100993950001 | |||||||||
| CHALLIS, Malcolm Stephen | Director | 6 Nostle Road Northleach GL54 3PF Cheltenham Gloucestershire | British | 34651280001 | ||||||||||
| FINCH, Robert Anthony | Director | 108 High Street Kimpton SG4 8QP Hitchin Hertfordshire | British | 12035980001 | ||||||||||
| FROST, Adrian David | Director | 2 Edwards Road B75 5NG Sutton Coldfield West Midlands | England | British | 74874640001 | |||||||||
| GODWIN, Julie Louise | Director | The Lodge Spratton Grange NN6 8LA Spratton Northamptonshire | British | 4174370001 | ||||||||||
| GODWIN, Timothy Charles William | Director | Orchard House 2 Fermoy Court NN7 4JP Little Brington Northamptonshire | United Kingdom | British | 75401460001 | |||||||||
| GOODALL, Richard | Director | Lincoln Close Stoke Mandeville HP22 5YS Aylesbury 2 Buckinghamshire | British | 135065020001 | ||||||||||
| GRADDEN, Amanda Jane | Director | The Grove SL1 1QP Slough 6-8 Berkshire United Kingdom | England | British | 77425910003 | |||||||||
| JONES, Simon Francis | Director | 118 Grand Drive SW20 9DZ London | British | 56673980001 | ||||||||||
| KEMP, Timothy John | Director | 132 High Street Clophill MK45 4BL Bedford Bedfordshire | British | 67550090001 | ||||||||||
| MAHONEY, David John | Director | 8 Ayrton Close Grange Farm MK8 0PA Milton Keynes Buckinghamshire | England | British | 179523630001 | |||||||||
| MCKASKILL, Anne Cecily | Director | The Ferns 5 The Green Hardingstone NN4 7AL Northampton Northamptonshire | New Zealand | 14308880001 | ||||||||||
| NIROOMAND, Kaweh | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | Germany | German | 168370860001 | |||||||||
| O'BYRNE, David Andrew | Director | Daisy Cottage Chapel Street Kirk Hammerton YO26 8DA York | England | British | 61632450001 | |||||||||
| OAKLEY, Samuel Benjamin Smith | Director | The Grove SL1 1QP Slough 6-8 Berkshire United Kingdom | United Kingdom | British | 166268930001 | |||||||||
| PRIESTLEY, Richard James | Director | 5 Irish Hill Road Kintbury RG17 9XA Hungerford Berkshire | British | 81363210001 | ||||||||||
| ROWLEY, Stephen Paul, Mr. | Director | The Grove SL1 1QP Slough 6-8 Berkshire United Kingdom | United Kingdom | British | 93738770001 | |||||||||
| RUSSO, Cynthia | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United States Of America | British | 170065150001 | |||||||||
| SLAVEN, Helen Marie | Director | The Grove SL1 1QP Slough 6-8 Berkshire United Kingdom | United Kingdom | British | 166269210001 | |||||||||
| UNDERWOOD, Paul Laurence | Director | Hill Barn 44a Wappenham Road Helmdon NN13 5QA Brackley Northamptonshire | England | British | 81277620001 | |||||||||
| WALDER, Stephen | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United Kingdom | British | 41833080003 | |||||||||
| WARD, Frank Peter | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | United Kingdom | Irish | 118809190001 |
Who are the persons with significant control of MICROS RETAIL SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Torex Retail Holdings Limited | Apr 06, 2016 | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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