MIKROMARC UK LIMITED
Overview
Company Name | MIKROMARC UK LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 03995087 |
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 MIKROMARC UK LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is MIKROMARC UK LIMITED located?
Registered Office Address | Fenchurch House 12 King Street NG1 2AS Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MIKROMARC UK LIMITED?
Company Name | From | Until |
---|---|---|
BEELINE COMPUTING LIMITED | May 16, 2000 | May 16, 2000 |
What are the latest accounts for MIKROMARC UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 03, 2025 |
Next Accounts Due On | Nov 03, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 03, 2024 |
What is the status of the latest confirmation statement for MIKROMARC UK LIMITED?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for MIKROMARC UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Axiell Almm Ltd 4th Floor 55 Maid Marion Way Nottingham NG1 6GE United Kingdom to Fenchurch House 12 King Street Nottingham NG1 2AS on Jun 02, 2025 | 1 pages | AD01 | ||||||||||
Statement of capital on Feb 25, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Feb 03, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 03, 2023 | 8 pages | AA | ||||||||||
Termination of appointment of Ian Rowson as a director on May 15, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 03, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 03, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Axiell Almm Ltd 4th Floor 55 Maid Marion Way Nottingham NG1 6GE on Apr 22, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 03, 2020 | 8 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2019 to Feb 03, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 the Oast Gate Court Farm Station Road Northiam East Sussex TN31 6QT United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on May 28, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Kjetil Hillestad as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of MIKROMARC UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ERIKSSON THYLANDER, Rut Eva Elisabet | Director | 12 King Street NG1 2AS Nottingham Fenchurch House England | Sweden | Swedish | Director | 255638710001 | ||||
SOMMERFELDT, Jerry Joel | Director | 12 King Street NG1 2AS Nottingham Fenchurch House England | Sweden | Swedish | Director | 255639530001 | ||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
DOMPIDAL, Arne | Secretary | 102 Havreveien 102 0680 Oslo Havreveie16/N Norway | Norwegian | Finance Officer | 130485120001 | |||||
EGGEN, Runar | Secretary | Brinken 18 FOREIGN 0654 Oslo Norway | Norwegian | 72138700001 | ||||||
HERNES, Duska | Secretary | 44d Raghnild Jolsensvei 2006 Lovenstad Norway | Norwegian | Finance Officer | 117574710001 | |||||
PETTERSEN, Rune Dag | Secretary | Professor Dahlgate 16 FOREIGN Oslo Norway | Norwegian | Controller | 85389560001 | |||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
DOMPIDAL, Arne | Director | 102 Havreveien 102 0680 Oslo Havreveie16/N Norway | Norway | Norwegian | Finance Officer | 130485120001 | ||||
EGGEN, Runar | Director | Brinken 18 FOREIGN 0654 Oslo Norway | Norwegian | Director | 72138700001 | |||||
HANCH-OLSEN, Kjell | Director | Kirkeveien 7d Hovik 1363 Norway | Norwegian | Director | 70648610001 | |||||
HERNES, Duska | Director | 44d Raghnild Jolsensvei 2006 Lovenstad Norway | Norwegian | Finance Officer | 117574710001 | |||||
HILLESTAD, Kjetil | Director | Asensvingen 5c FOREIGN Oslo 0488 Norway | Norway | Norwegian | Chief Executive Officer | 98110210001 | ||||
PETTERSEN, Rune Dag | Director | Professor Dahlgate 16 FOREIGN Oslo Norway | Norwegian | Controller | 85389560001 | |||||
ROWSON, Ian | Director | c/o Axiell Alm Ltd Canal Street NG1 7HG Nottingham 120 England | England | British | Regional Manager | 220733850001 | ||||
SKOGSEIDE, Eivind Tjerand | Director | Haugerudhagan 42c FOREIGN Oslo Norway | Norwegian | Ceo | 85389580001 |
What are the latest statements on persons with significant control for MIKROMARC UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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