MICROS RETAIL SERVICES UK LIMITED

MICROS RETAIL SERVICES UK LIMITED

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

    Company NameMICROS RETAIL SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02306403
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MICROS RETAIL SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOREX RBS LIMITEDJan 27, 2012Jan 27, 2012
    SANDERSON RBS LIMITEDJun 05, 2008Jun 05, 2008
    RETAIL BUSINESS SOLUTIONS LIMITEDOct 01, 1999Oct 01, 1999
    RANZAU TRADING LIMITEDOct 18, 1988Oct 18, 1988

    What are the latest accounts for MICROS RETAIL SERVICES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MICROS RETAIL SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for MICROS RETAIL SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    9 pagesAA

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

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

    9 pagesAA

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

    9 pagesAA

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jan 21, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 21, 2020 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Jan 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    10 pagesAA

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Confirmation statement made on Jan 21, 2018 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    10 pagesAA

    Confirmation statement made on Jan 21, 2017 with updates

    5 pagesCS01

    Annual return made up to Jan 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 17,345.2
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Full accounts made up to Jun 30, 2014

    19 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 17,345.2
    SH01

    Termination of appointment of Frank Peter Ward as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Stephen Walder as a director on Nov 26, 2014

    1 pagesTM01

    Who are the officers of MICROS RETAIL SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    EnglandBritish100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number03062158
    118326710001
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Secretary
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    British74874640001
    GODWIN, Julie Louise
    The Lodge
    Spratton Grange
    NN6 8LA Spratton
    Northamptonshire
    Secretary
    The Lodge
    Spratton Grange
    NN6 8LA Spratton
    Northamptonshire
    British4174370001
    GODWIN, Timothy Charles William
    The Cosle
    Spratton Grange
    NN6 8LA Spratton
    Northamptonshire
    Secretary
    The Cosle
    Spratton Grange
    NN6 8LA Spratton
    Northamptonshire
    British34656250001
    OAKLEY, Samuel Benjamin Smith
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United Kingdom
    Secretary
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United Kingdom
    166261430001
    PRIESTLEY, Richard James
    5 Irish Hill Road
    Kintbury
    RG17 9XA Hungerford
    Berkshire
    Secretary
    5 Irish Hill Road
    Kintbury
    RG17 9XA Hungerford
    Berkshire
    British81363210001
    STRATFORD, Peter Allan
    1 Greenway
    AL5 1NQ Harpenden
    Hertfordshire
    Secretary
    1 Greenway
    AL5 1NQ Harpenden
    Hertfordshire
    British39401460002
    UNDERWOOD, Paul Laurence
    Hill Barn 44a Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    Secretary
    Hill Barn 44a Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    British81277620001
    WALDER, Stephen
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    British170065270001
    WATSON, Steven Robert
    Buckmore House
    4 Bell Hill
    GU32 2DY Petersfield
    Hampshire
    Secretary
    Buckmore House
    4 Bell Hill
    GU32 2DY Petersfield
    Hampshire
    British25358830006
    ALDERSLEY, Neil Mervin
    The Manor House
    Flecknoe
    CV23 8AT Rugby
    Warwickshire
    Director
    The Manor House
    Flecknoe
    CV23 8AT Rugby
    Warwickshire
    EnglandBritish48474080001
    BOOTH, Martin Coates
    25 Ferndale Road
    RH15 0HB Burgess Hill
    West Sussex
    Director
    25 Ferndale Road
    RH15 0HB Burgess Hill
    West Sussex
    British12416190001
    BROWN, Marjorie
    23 Rosemullion Avenue
    Tattenhoe
    MK4 3AH Milton Keynes
    Buckinghamshire
    Director
    23 Rosemullion Avenue
    Tattenhoe
    MK4 3AH Milton Keynes
    Buckinghamshire
    United KingdomBritish100993950001
    CHALLIS, Malcolm Stephen
    6 Nostle Road
    Northleach
    GL54 3PF Cheltenham
    Gloucestershire
    Director
    6 Nostle Road
    Northleach
    GL54 3PF Cheltenham
    Gloucestershire
    British34651280001
    FINCH, Robert Anthony
    108 High Street
    Kimpton
    SG4 8QP Hitchin
    Hertfordshire
    Director
    108 High Street
    Kimpton
    SG4 8QP Hitchin
    Hertfordshire
    British12035980001
    FROST, Adrian David
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    Director
    2 Edwards Road
    B75 5NG Sutton Coldfield
    West Midlands
    EnglandBritish74874640001
    GODWIN, Julie Louise
    The Lodge
    Spratton Grange
    NN6 8LA Spratton
    Northamptonshire
    Director
    The Lodge
    Spratton Grange
    NN6 8LA Spratton
    Northamptonshire
    British4174370001
    GODWIN, Timothy Charles William
    Orchard House 2 Fermoy Court
    NN7 4JP Little Brington
    Northamptonshire
    Director
    Orchard House 2 Fermoy Court
    NN7 4JP Little Brington
    Northamptonshire
    United KingdomBritish75401460001
    GOODALL, Richard
    Lincoln Close
    Stoke Mandeville
    HP22 5YS Aylesbury
    2
    Buckinghamshire
    Director
    Lincoln Close
    Stoke Mandeville
    HP22 5YS Aylesbury
    2
    Buckinghamshire
    British135065020001
    GRADDEN, Amanda Jane
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United Kingdom
    Director
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United Kingdom
    EnglandBritish77425910003
    JONES, Simon Francis
    118 Grand Drive
    SW20 9DZ London
    Director
    118 Grand Drive
    SW20 9DZ London
    British56673980001
    KEMP, Timothy John
    132 High Street
    Clophill
    MK45 4BL Bedford
    Bedfordshire
    Director
    132 High Street
    Clophill
    MK45 4BL Bedford
    Bedfordshire
    British67550090001
    MAHONEY, David John
    8 Ayrton Close
    Grange Farm
    MK8 0PA Milton Keynes
    Buckinghamshire
    Director
    8 Ayrton Close
    Grange Farm
    MK8 0PA Milton Keynes
    Buckinghamshire
    EnglandBritish179523630001
    MCKASKILL, Anne Cecily
    The Ferns 5 The Green
    Hardingstone
    NN4 7AL Northampton
    Northamptonshire
    Director
    The Ferns 5 The Green
    Hardingstone
    NN4 7AL Northampton
    Northamptonshire
    New Zealand14308880001
    NIROOMAND, Kaweh
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    GermanyGerman168370860001
    O'BYRNE, David Andrew
    Daisy Cottage Chapel Street
    Kirk Hammerton
    YO26 8DA York
    Director
    Daisy Cottage Chapel Street
    Kirk Hammerton
    YO26 8DA York
    EnglandBritish61632450001
    OAKLEY, Samuel Benjamin Smith
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United Kingdom
    Director
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United Kingdom
    United KingdomBritish166268930001
    PRIESTLEY, Richard James
    5 Irish Hill Road
    Kintbury
    RG17 9XA Hungerford
    Berkshire
    Director
    5 Irish Hill Road
    Kintbury
    RG17 9XA Hungerford
    Berkshire
    British81363210001
    ROWLEY, Stephen Paul, Mr.
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United Kingdom
    Director
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United Kingdom
    United KingdomBritish93738770001
    RUSSO, Cynthia
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United States Of AmericaBritish170065150001
    SLAVEN, Helen Marie
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United Kingdom
    Director
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United Kingdom
    United KingdomBritish166269210001
    UNDERWOOD, Paul Laurence
    Hill Barn 44a Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    Director
    Hill Barn 44a Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    EnglandBritish81277620001
    WALDER, Stephen
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United KingdomBritish41833080003
    WARD, Frank Peter
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    United KingdomIrish118809190001

    Who are the persons with significant control of MICROS RETAIL SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Apr 06, 2016
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06273940
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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