MICROBOARDS TECHNOLOGY LIMITED
Overview
Company Name | MICROBOARDS TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03382310 |
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 MICROBOARDS TECHNOLOGY LIMITED?
- Ready-made interactive leisure and entertainment software development (62011) / Information and communication
Where is MICROBOARDS TECHNOLOGY LIMITED located?
Registered Office Address | Unit 7 Harriott Drive Heathcote Industrial Estate CV34 6TJ Warwick Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICROBOARDS TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MICROBOARDS TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2026 |
---|---|
Next Confirmation Statement Due | Jun 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2025 |
Overdue | No |
What are the latest filings for MICROBOARDS TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Registration of charge 033823100002, created on Jul 09, 2018 | 30 pages | MR01 | ||||||||||
Confirmation statement made on Jun 06, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Sue Scott as a director on Jan 23, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Payne as a director on Feb 25, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MICROBOARDS TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ACKMANN, Mitchell | Secretary | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | American | Director | 56296050003 | |||||
ACKMANN, Mitchell | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | American | Executive Vice President | 56296050003 | |||||
ENGEL, Todd Joseph | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | United States | American | Director | 194934490001 | ||||
KUMAKURA, Yoshihito | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | Japan | Japanese | Chairman | 56296150001 | ||||
PAYNE, Christopher | Director | Heathcote Industrial Estate CV34 6TJ Warwick Unit 7 Harriott Drive Warwickshire England | United Kingdom | British | Director | 207507190001 | ||||
THOMAS, Kevin Philip | Secretary | 55 Mannor Road Wickhamford WR11 7SA Evesham Worcestershire | British | 82386460001 | ||||||
THOMPSON, John, Mr. | Secretary | Greystones Station Road Bretforton WR11 7HX Evesham Worcestershire | British | Accountant | 41600920001 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
DITTY, Dean Paul | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | American | Director Of Operations | 105036400001 | |||||
O'BOYLE, Danny | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | United Kingdom | British | Sales Operations | 87468170003 | ||||
SCOTT, Sue | Director | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | United Kingdom | British | Accountant | 107715670004 | ||||
THOMAS, Kevin Philip | Director | 55 Mannor Road Wickhamford WR11 7SA Evesham Worcestershire | England | British | Consultant | 82386460001 | ||||
THOMPSON, John, Mr. | Director | Greystones Station Road Bretforton WR11 7HX Evesham Worcestershire | England | British | Accountant | 41600920001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of MICROBOARDS TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Yoshihito Kumakura | Jun 07, 2016 | Newbold Terrace CV32 4EA Leamington Spa Fulford House Warwickshire United Kingdom | No |
Nationality: Japanese Country of Residence: Japan | |||
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