Micro Plus Software Limited

General information

Name:

Micro Plus Software Ltd

Office Address:

10 Moorcroft Harlington Road UB8 3HD Uxbridge

Number: 02843012

Incorporation date: 1993-08-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Websites

www.microplussoftware.co.uk
www.uk2.net

Description

Data updated on:

Micro Plus Software Limited is located at Uxbridge at 10 Moorcroft. You can search for this business by the post code - UB8 3HD. Micro Plus Software's launching dates back to year 1993. This enterprise is registered under the number 02843012 and company's official status is active. The enterprise's principal business activity number is 82990: Other business support service activities not elsewhere classified. The latest financial reports cover the period up to March 31, 2023 and the most recent annual confirmation statement was filed on January 4, 2023.

2 transactions have been registered in 2014 with a sum total of £3,510. In 2013 there was a similar number of transactions (exactly 4) that added up to £10,345. The Council conducted 1 transaction in 2012, this added up to £3,199. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 11 transactions and issued invoices for £22,739. Cooperation with the Hampshire County Council council covered the following areas: Telephone Equipment, Telephone Equipment Purchase and It Equipment - Software.

As mentioned in this specific firm's register, since October 2016 there have been three directors: Hilary O., Shivender D. and Antonio M..

Financial data based on annual reports

Company staff

Hilary O.

Role: Director

Appointed: 01 October 2016

Latest update: 25 March 2024

Shivender D.

Role: Director

Appointed: 08 July 2014

Latest update: 25 March 2024

Antonio M.

Role: Director

Appointed: 07 August 2000

Latest update: 25 March 2024

People with significant control

Executives who control this firm include: Antonio M. has substantial control or influence over the company and has over 1/2 to 3/4 of voting rights. Hilary O. has substantial control or influence over the company. Shivender D. has substantial control or influence over the company.

Antonio M.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of voting rights
substantial control or influence
Hilary O.
Notified on 1 October 2016
Nature of control:
substantial control or influence
Shivender D.
Notified on 1 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 September 2013
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 8 July 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 25 August 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (16 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 2 £ 3 510.00
2014-01-07 2209945284 £ 1 950.00 Telephone Equipment
2014-06-12 3110512290 £ 1 560.00 Telephone - Equipment
2013 Hampshire County Council 4 £ 10 345.00
2013-03-27 2209229389 £ 4 495.00 Telephone Equipment
2013-04-15 2209270124 £ 1 950.00 Telephone Equipment
2013-07-11 2209501050 £ 1 950.00 Telephone Equipment
2012 Hampshire County Council 1 £ 3 199.30
2012-01-24 2208090990 £ 3 199.30 Telephone Equipment Purchase
2011 Hampshire County Council 2 £ 4 149.30
2011-01-19 2207063164 £ 3 199.30 Telephone Equipment Purchase
2011-12-29 2208024039 £ 950.00 Telephone Equipment Purchase
2010 Hampshire County Council 2 £ 1 535.00
2010-11-16 2206895613 £ 950.00 Telephone Equipment Purchase
2010-07-15 2206555371 £ 585.00 It Equipment - Software

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies