General information

Name:

Microquery Ltd

Office Address:

Airport House Purley Way CR0 0XZ Croydon

Number: 07345723

Incorporation date: 2010-08-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.microquery.com

Description

Data updated on:

Microquery came into being in 2010 as a company enlisted under no 07345723, located at CR0 0XZ Croydon at Airport House. This company has been in business for fourteen years and its current status is active. The firm now known as Microquery Limited was known under the name Micro Query until 19th August 2010 when the business name got changed. This enterprise's principal business activity number is 62012, that means Business and domestic software development. The latest financial reports were submitted for the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-08-13.

The corporation's trademark number is UK00003027992. They filed a trademark application on 2013/10/25 and their IPO accepted it after three months. The trademark is valid until 2023/10/25.

Taking into consideration this particular company's growing number of employees, it was vital to choose other executives, to name just a few: Michael K., John K., Josef K. who have been aiding each other since 14th December 2018 to promote the success of this specific firm.

  • Previous company's names
  • Microquery Limited 2010-08-19
  • Micro Query Limited 2010-08-13

Trade marks

Trademark UK00003027992
Trademark image:Trademark UK00003027992 image
Status:Registered
Filing date:2013-10-25
Date of entry in register:2014-02-07
Renewal date:2023-10-25
Owner name:MICROQUERY LIMITED
Owner address:10, Benson Road, CROYDON, United Kingdom, CR0 4LQ

Financial data based on annual reports

Company staff

Michael K.

Role: Director

Appointed: 14 December 2018

Latest update: 2 April 2024

John K.

Role: Director

Appointed: 23 March 2012

Latest update: 2 April 2024

Josef K.

Role: Director

Appointed: 01 April 2011

Latest update: 2 April 2024

Sona K.

Role: Director

Appointed: 16 August 2010

Latest update: 2 April 2024

People with significant control

Asma K.
Notified on 6 April 2021
Ceased on 12 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Uzma K.
Notified on 1 January 2019
Ceased on 12 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John K.
Notified on 1 July 2016
Ceased on 12 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sona K.
Notified on 1 January 2019
Ceased on 12 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Josef K.
Notified on 1 July 2016
Ceased on 12 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 29 April 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
13
Company Age

Similar companies nearby

Closest companies