MICAR COMPUTER SYSTEMS LIMITED

MICAR COMPUTER SYSTEMS LIMITED

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

    Company NameMICAR COMPUTER SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02426226
    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 MICAR COMPUTER SYSTEMS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is MICAR COMPUTER SYSTEMS LIMITED located?

    Registered Office Address
    Abvk M25 Business Centre
    Ability House, 121 Brooker Road
    EN9 1JH Waltham Abbey
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MICAR COMPUTER SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOLLCORE LIMITEDSep 25, 1989Sep 25, 1989

    What are the latest accounts for MICAR COMPUTER SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MICAR COMPUTER SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2027
    Next Confirmation Statement DueFeb 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2026
    OverdueNo

    What are the latest filings for MICAR COMPUTER SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Susan Helen Bottjer as a secretary on Sep 05, 2023

    1 pagesTM02

    Appointment of Miss Jasmin Armour as a secretary on Sep 05, 2023

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Suite 311 M25 Business Address 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to Abvk M25 Business Centre Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH on Oct 16, 2020

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Registered office address changed from M25 Business Centre, Suite 311, Abvk Limited 121 Brooker Road Waltham Abbey EN9 1JH England to Suite 311 M25 Business Address 121 Brooker Road Waltham Abbey Essex EN9 1JH on Mar 11, 2019

    1 pagesAD01

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Registered office address changed from M25 Business Centre, Suite 311, Abvk Limited Brooker Road Waltham Abbey EN9 1JH England to M25 Business Centre, Suite 311, Abvk Limited 121 Brooker Road Waltham Abbey EN9 1JH on Apr 30, 2018

    1 pagesAD01

    Registered office address changed from 9 the Shrubberies George Lane London E18 1BD to M25 Business Centre, Suite 311, Abvk Limited Brooker Road Waltham Abbey EN9 1JH on Apr 30, 2018

    1 pagesAD01

    Confirmation statement made on Feb 24, 2018 with updates

    4 pagesCS01

    Appointment of Mr Ian Richard Bibby as a director on Sep 29, 2017

    2 pagesAP01

    Termination of appointment of Thomas Carroll as a director on Sep 29, 2017

    1 pagesTM01

    Who are the officers of MICAR COMPUTER SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARMOUR, Jasmin
    M25 Business Centre
    Ability House, 121 Brooker Road
    EN9 1JH Waltham Abbey
    Abvk
    Essex
    England
    Secretary
    M25 Business Centre
    Ability House, 121 Brooker Road
    EN9 1JH Waltham Abbey
    Abvk
    Essex
    England
    313163740001
    BIBBY, Ian Richard
    M25 Business Centre
    Ability House, 121 Brooker Road
    EN9 1JH Waltham Abbey
    Abvk
    Essex
    England
    Director
    M25 Business Centre
    Ability House, 121 Brooker Road
    EN9 1JH Waltham Abbey
    Abvk
    Essex
    England
    EnglandBritish61940520001
    BOTTJER, Susan Helen
    M25 Business Centre
    Ability House, 121 Brooker Road
    EN9 1JH Waltham Abbey
    Abvk
    Essex
    England
    Secretary
    M25 Business Centre
    Ability House, 121 Brooker Road
    EN9 1JH Waltham Abbey
    Abvk
    Essex
    England
    238536300001
    CARROLL, Ruth Anne
    The Shrubberies
    George Lane
    E18 1BD London
    9
    Secretary
    The Shrubberies
    George Lane
    E18 1BD London
    9
    British43463240002
    UDEN, John
    22 School Road
    Tylers Green
    Bucks
    Secretary
    22 School Road
    Tylers Green
    Bucks
    British22698320001
    BUTT, Khalid
    1 Trevone Gardens
    HA5 5LW Pinner
    Middlesex
    Director
    1 Trevone Gardens
    HA5 5LW Pinner
    Middlesex
    British43463390002
    CARROLL, Thomas
    The Shrubberies
    George Lane
    E18 1BD London
    9
    Director
    The Shrubberies
    George Lane
    E18 1BD London
    9
    EnglandBritish22698340003
    SIMMONS, Michael
    53 Harley House
    Marylebone Road
    NW1 4HG London
    Director
    53 Harley House
    Marylebone Road
    NW1 4HG London
    United KingdomBritish62207760001

    Who are the persons with significant control of MICAR COMPUTER SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Richard Bibby
    M25 Business Centre
    Ability House, 121 Brooker Road
    EN9 1JH Waltham Abbey
    Abvk
    Essex
    England
    Sep 29, 2017
    M25 Business Centre
    Ability House, 121 Brooker Road
    EN9 1JH Waltham Abbey
    Abvk
    Essex
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr Tom Carroll
    Avenue Road
    CM23 5NT Bishop's Stortford
    Hereford House
    England
    Apr 07, 2016
    Avenue Road
    CM23 5NT Bishop's Stortford
    Hereford House
    England
    Yes
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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