General information

Name:

Micrologic Uk Ltd

Office Address:

Oak Business Park Wix Road CO16 0AT Beaumont

Number: 03154310

Incorporation date: 1996-02-02

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Micrologic Uk Limited with the registration number 03154310 has been competing in the field for 28 years. The Private Limited Company can be reached at Oak Business Park, Wix Road in Beaumont and its zip code is CO16 0AT. This business's SIC code is 62012 and has the NACE code: Business and domestic software development. The latest annual accounts were submitted for the period up to 29th March 2022 and the latest annual confirmation statement was released on 2nd February 2023.

We have 1 managing director at the moment controlling this particular firm, specifically Iain G. who's been doing the director's tasks for 28 years. That firm had been led by Richard O. until February 27, 2007.

Iain G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Iain G.

Role: Director

Appointed: 02 February 1996

Latest update: 23 January 2024

People with significant control

Iain G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 December 2023
Account last made up date 29 March 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 January 2015
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 November 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-31
End Date For Period Covered By Report 2017-03-30
Annual Accounts
Start Date For Period Covered By Report 2017-03-31
End Date For Period Covered By Report 2018-03-30
Annual Accounts
Start Date For Period Covered By Report 2018-03-31
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
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 29 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 29 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 29, 2022 (AA)
filed on: 5th, January 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
28
Company Age

Similar companies nearby

Closest companies