MICROBOARD LIMITED
Overview
| Company Name | MICROBOARD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03849080 |
| 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 MICROBOARD LIMITED?
- Video production activities (59112) / Information and communication
Where is MICROBOARD LIMITED located?
| Registered Office Address | The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MICROBOARD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MICROBOARD LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for MICROBOARD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 5 pages | AA | ||
Micro company accounts made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Dawn Shadforth on Sep 20, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 20, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 7 Bell Yard London WC2A 2JR England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on Oct 28, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on Dec 17, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on Apr 08, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||
Cessation of Dawn Shadforth as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Change of details for Ms Dawn Shadforth as a person with significant control on Sep 20, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Ms Dawn Shadforth as a person with significant control on Sep 13, 2018 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on May 31, 2018 | 1 pages | AD01 | ||
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on Mar 23, 2018 | 1 pages | AD01 | ||
Who are the officers of MICROBOARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RWL REGISTRARS LIMITED | Nominee Secretary | Percival Road EN1 1QU Enfield 134 Middlesex United Kingdom |
| 900007870001 | ||||||||||
| SHADFORTH, Dawn | Director | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop England | England | British | 68452950002 | |||||||||
| BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of MICROBOARD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Dawn Shadforth | Jul 01, 2016 | E8 4LY London 92 Albion Drive United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Dawn Shadforth | Apr 06, 2016 | 1 Ecclesall Road South S11 9PA Sheffield The Old Workshop England | No |
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