MICRO CONCEPTS LIMITED
Overview
Company Name | MICRO CONCEPTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03008091 |
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 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 Address | No |
What were the previous names of MICRO CONCEPTS LIMITED?
Company Name | From | Until |
---|---|---|
MICRO CONCEPTS OF CAMBRIDGE LIMITED | Jan 10, 1995 | Jan 10, 1995 |
What are the latest accounts for MICRO CONCEPTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MICRO CONCEPTS LIMITED?
Last Confirmation Statement Made Up To | Jan 08, 2026 |
---|---|
Next Confirmation Statement Due | Jan 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 08, 2025 |
Overdue | No |
What are the latest filings for MICRO CONCEPTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 10 pages | AA | ||
legacy | 27 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||
legacy | 30 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 30 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 10 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr John Bartle as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Appointment of Sveinung Vik as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Boel Ingela Elisabet Norlander as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Rolf Kjaernsli as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Who are the officers of MICRO CONCEPTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTLE, John | Director | Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne The Grainger Suite England | England | British | Director | 41507550002 | ||||
KOLLSERUD, Jens | Director | Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne The Grainger Suite England | Sweden | Swedish | Company Director | 250691090001 | ||||
VIK, Sveinung | Director | Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne The Grainger Suite England | Norway | Norwegian | Director | 294728620001 | ||||
ATKINSON, Naomi | Secretary | 8 Kinetic Crescent Innova Business Park EN3 7XH Enfield Design Technology Centre Middlesex England | 264329850001 | |||||||
BARKER, Dawn | Secretary | 10 Balmoral Drive CB9 9BL Haverhill Suffolk | British | Accounts Administrator | 108422240001 | |||||
HANCOCK, David Harold John | Secretary | 15 Morris Harp CB10 2EE Saffron Walden Essex | British | Director | 41534200001 | |||||
HURST, Jane Elizabeth | Secretary | 30 Abbey Street Ickleton CB10 1SS Saffron Walden Essex | British | 46082790001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ATKINSON, Adrian Robert | Director | 8 Kinetic Crescent Innova Business Park EN3 7XH Enfield Design Technology Centre Middlesex England | England | British | Director | 17395580003 | ||||
BLAKE, Peter | Director | 8 Kinetic Crescent Innova Business Park EN3 7XH Enfield Design Technology Centre Middlesex England | England | British | Director | 199254910001 | ||||
HANCOCK, David Harold John | Director | 15 Morris Harp CB10 2EE Saffron Walden Essex | British | Director | 41534200001 | |||||
HURST, Jane Elizabeth | Director | 30 Abbey Street Ickleton CB10 1SS Saffron Walden Essex | British | Company Director | 46082790001 | |||||
HURST, Peter Charles | Director | 30 Abbey Street Ickleton CB10 1SS Saffron Walden Essex | British | Director | 41534190001 | |||||
HURST, Peter Charles | Director | Hawkesbury Upton GL9 1AY Badminton Greenbury House Avon England | England | British | Managing Director | 41534190004 | ||||
KJAERNSLI, Rolf | Director | 8 Kinetic Crescent Innova Business Park EN3 7XH Enfield Design Technology Centre Middlesex England | Norway | Norwegian | Company Director | 188589960001 | ||||
NORLANDER, Boel Ingela Elisabet | Director | Se 171 54 Solna Korta Gatan 7 Sweden | Sweden | Swedish | Company Director | 236262200001 |
Who are the persons with significant control of MICRO CONCEPTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Excitech Limited | Aug 31, 2018 | 8 Kinetic Crescent EN3 7XH Enfield Design Technology Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Charles Hurst | Apr 06, 2016 | Hawkesbury Upton GL9 1AY Badminton Greenbury House Avon | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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