MICRO CONCEPTS LIMITED

MICRO CONCEPTS LIMITED

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

    Company NameMICRO CONCEPTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03008091
    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 MICRO CONCEPTS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is MICRO CONCEPTS LIMITED located?

    Registered Office Address
    The Grainger Suite Regent Centre
    Gosforth
    NE3 3PF Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MICRO CONCEPTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICRO CONCEPTS OF CAMBRIDGE LIMITEDJan 10, 1995Jan 10, 1995

    What are the latest accounts for MICRO CONCEPTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for MICRO CONCEPTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    10 pagesAA

    legacy

    27 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Registered office address changed from Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH England to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on Feb 15, 2024

    1 pagesAD01

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    30 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    legacy

    30 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    10 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr John Bartle as a director on Apr 07, 2022

    2 pagesAP01

    Appointment of Sveinung Vik as a director on Apr 07, 2022

    2 pagesAP01

    Termination of appointment of Boel Ingela Elisabet Norlander as a director on Apr 07, 2022

    1 pagesTM01

    Termination of appointment of Rolf Kjaernsli as a director on Apr 07, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Who are the officers of MICRO CONCEPTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLE, John
    Regent Centre
    Gosforth
    NE3 3PF Newcastle Upon Tyne
    The Grainger Suite
    England
    Director
    Regent Centre
    Gosforth
    NE3 3PF Newcastle Upon Tyne
    The Grainger Suite
    England
    EnglandBritishDirector41507550002
    KOLLSERUD, Jens
    Regent Centre
    Gosforth
    NE3 3PF Newcastle Upon Tyne
    The Grainger Suite
    England
    Director
    Regent Centre
    Gosforth
    NE3 3PF Newcastle Upon Tyne
    The Grainger Suite
    England
    SwedenSwedishCompany Director250691090001
    VIK, Sveinung
    Regent Centre
    Gosforth
    NE3 3PF Newcastle Upon Tyne
    The Grainger Suite
    England
    Director
    Regent Centre
    Gosforth
    NE3 3PF Newcastle Upon Tyne
    The Grainger Suite
    England
    NorwayNorwegianDirector294728620001
    ATKINSON, Naomi
    8 Kinetic Crescent
    Innova Business Park
    EN3 7XH Enfield
    Design Technology Centre
    Middlesex
    England
    Secretary
    8 Kinetic Crescent
    Innova Business Park
    EN3 7XH Enfield
    Design Technology Centre
    Middlesex
    England
    264329850001
    BARKER, Dawn
    10 Balmoral Drive
    CB9 9BL Haverhill
    Suffolk
    Secretary
    10 Balmoral Drive
    CB9 9BL Haverhill
    Suffolk
    BritishAccounts Administrator108422240001
    HANCOCK, David Harold John
    15 Morris Harp
    CB10 2EE Saffron Walden
    Essex
    Secretary
    15 Morris Harp
    CB10 2EE Saffron Walden
    Essex
    BritishDirector41534200001
    HURST, Jane Elizabeth
    30 Abbey Street
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    Secretary
    30 Abbey Street
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    British46082790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINSON, Adrian Robert
    8 Kinetic Crescent
    Innova Business Park
    EN3 7XH Enfield
    Design Technology Centre
    Middlesex
    England
    Director
    8 Kinetic Crescent
    Innova Business Park
    EN3 7XH Enfield
    Design Technology Centre
    Middlesex
    England
    EnglandBritishDirector17395580003
    BLAKE, Peter
    8 Kinetic Crescent
    Innova Business Park
    EN3 7XH Enfield
    Design Technology Centre
    Middlesex
    England
    Director
    8 Kinetic Crescent
    Innova Business Park
    EN3 7XH Enfield
    Design Technology Centre
    Middlesex
    England
    EnglandBritishDirector199254910001
    HANCOCK, David Harold John
    15 Morris Harp
    CB10 2EE Saffron Walden
    Essex
    Director
    15 Morris Harp
    CB10 2EE Saffron Walden
    Essex
    BritishDirector41534200001
    HURST, Jane Elizabeth
    30 Abbey Street
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    Director
    30 Abbey Street
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    BritishCompany Director46082790001
    HURST, Peter Charles
    30 Abbey Street
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    Director
    30 Abbey Street
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    BritishDirector41534190001
    HURST, Peter Charles
    Hawkesbury Upton
    GL9 1AY Badminton
    Greenbury House
    Avon
    England
    Director
    Hawkesbury Upton
    GL9 1AY Badminton
    Greenbury House
    Avon
    England
    EnglandBritishManaging Director41534190004
    KJAERNSLI, Rolf
    8 Kinetic Crescent
    Innova Business Park
    EN3 7XH Enfield
    Design Technology Centre
    Middlesex
    England
    Director
    8 Kinetic Crescent
    Innova Business Park
    EN3 7XH Enfield
    Design Technology Centre
    Middlesex
    England
    NorwayNorwegianCompany Director188589960001
    NORLANDER, Boel Ingela Elisabet
    Se 171 54
    Solna
    Korta Gatan 7
    Sweden
    Director
    Se 171 54
    Solna
    Korta Gatan 7
    Sweden
    SwedenSwedishCompany Director236262200001

    Who are the persons with significant control of MICRO CONCEPTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    8 Kinetic Crescent
    EN3 7XH Enfield
    Design Technology Centre
    England
    Aug 31, 2018
    8 Kinetic Crescent
    EN3 7XH Enfield
    Design Technology Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01894184
    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.
    Mr Peter Charles Hurst
    Hawkesbury Upton
    GL9 1AY Badminton
    Greenbury House
    Avon
    Apr 06, 2016
    Hawkesbury Upton
    GL9 1AY Badminton
    Greenbury House
    Avon
    Yes
    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.
    • 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