MIKROMARC UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMIKROMARC UK LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03995087
    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 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 AddressNo

    What were the previous names of MIKROMARC UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEELINE COMPUTING LIMITEDMay 16, 2000May 16, 2000

    What are the latest accounts for MIKROMARC UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 03, 2025
    Next Accounts Due OnNov 03, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 03, 2024

    What is the status of the latest confirmation statement for MIKROMARC UK LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for MIKROMARC UK LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 20, 2025 with updates

    5 pagesCS01

    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 pagesAD01

    Statement of capital on Feb 25, 2025

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Micro company accounts made up to Feb 03, 2024

    3 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 03, 2023

    8 pagesAA

    Termination of appointment of Ian Rowson as a director on May 15, 2023

    1 pagesTM01

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 03, 2022

    8 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 03, 2021

    8 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Feb 03, 2020

    8 pagesAA

    Previous accounting period extended from Dec 31, 2019 to Feb 03, 2020

    1 pagesAA01

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on May 16, 2019 with updates

    4 pagesCS01

    Termination of appointment of Kjetil Hillestad as a director on Jan 31, 2019

    1 pagesTM01

    Who are the officers of MIKROMARC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERIKSSON THYLANDER, Rut Eva Elisabet
    12 King Street
    NG1 2AS Nottingham
    Fenchurch House
    England
    Director
    12 King Street
    NG1 2AS Nottingham
    Fenchurch House
    England
    SwedenSwedishDirector255638710001
    SOMMERFELDT, Jerry Joel
    12 King Street
    NG1 2AS Nottingham
    Fenchurch House
    England
    Director
    12 King Street
    NG1 2AS Nottingham
    Fenchurch House
    England
    SwedenSwedishDirector255639530001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    DOMPIDAL, Arne
    102
    Havreveien 102
    0680 Oslo
    Havreveie16/N
    Norway
    Secretary
    102
    Havreveien 102
    0680 Oslo
    Havreveie16/N
    Norway
    NorwegianFinance Officer130485120001
    EGGEN, Runar
    Brinken 18
    FOREIGN 0654 Oslo
    Norway
    Secretary
    Brinken 18
    FOREIGN 0654 Oslo
    Norway
    Norwegian72138700001
    HERNES, Duska
    44d Raghnild Jolsensvei
    2006 Lovenstad
    Norway
    Secretary
    44d Raghnild Jolsensvei
    2006 Lovenstad
    Norway
    NorwegianFinance Officer117574710001
    PETTERSEN, Rune Dag
    Professor Dahlgate 16
    FOREIGN Oslo
    Norway
    Secretary
    Professor Dahlgate 16
    FOREIGN Oslo
    Norway
    NorwegianController85389560001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    DOMPIDAL, Arne
    102
    Havreveien 102
    0680 Oslo
    Havreveie16/N
    Norway
    Director
    102
    Havreveien 102
    0680 Oslo
    Havreveie16/N
    Norway
    NorwayNorwegianFinance Officer130485120001
    EGGEN, Runar
    Brinken 18
    FOREIGN 0654 Oslo
    Norway
    Director
    Brinken 18
    FOREIGN 0654 Oslo
    Norway
    NorwegianDirector72138700001
    HANCH-OLSEN, Kjell
    Kirkeveien 7d
    Hovik
    1363
    Norway
    Director
    Kirkeveien 7d
    Hovik
    1363
    Norway
    NorwegianDirector70648610001
    HERNES, Duska
    44d Raghnild Jolsensvei
    2006 Lovenstad
    Norway
    Director
    44d Raghnild Jolsensvei
    2006 Lovenstad
    Norway
    NorwegianFinance Officer117574710001
    HILLESTAD, Kjetil
    Asensvingen 5c
    FOREIGN Oslo
    0488
    Norway
    Director
    Asensvingen 5c
    FOREIGN Oslo
    0488
    Norway
    NorwayNorwegianChief Executive Officer98110210001
    PETTERSEN, Rune Dag
    Professor Dahlgate 16
    FOREIGN Oslo
    Norway
    Director
    Professor Dahlgate 16
    FOREIGN Oslo
    Norway
    NorwegianController85389560001
    ROWSON, Ian
    c/o Axiell Alm Ltd
    Canal Street
    NG1 7HG Nottingham
    120
    England
    Director
    c/o Axiell Alm Ltd
    Canal Street
    NG1 7HG Nottingham
    120
    England
    EnglandBritishRegional Manager220733850001
    SKOGSEIDE, Eivind Tjerand
    Haugerudhagan 42c
    FOREIGN Oslo
    Norway
    Director
    Haugerudhagan 42c
    FOREIGN Oslo
    Norway
    NorwegianCeo85389580001

    What are the latest statements on persons with significant control for MIKROMARC UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2017The 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