General information

Name:

Micross Logic Ltd

Office Address:

The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 08105922

Incorporation date: 2012-06-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 08105922 12 years ago, Micross Logic Limited was set up as a Private Limited Company. Its current office address is The Maltings, East Tyndall Street Cardiff. Despite the fact, that recently known as Micross Logic Limited, it was not always so. This firm was known under the name Gellaw 0612 until 2012-07-02, at which point the company name got changed to Bit Systems (1992). The last change occurred on 2012-10-03. This company's SIC and NACE codes are 62020 and has the NACE code: Information technology consultancy activities. Micross Logic Ltd released its latest accounts for the financial year up to 30th September 2022. Its latest annual confirmation statement was filed on 14th June 2023.

2 transactions have been registered in 2014 with a sum total of £22,866. Cooperation with the Cornwall Council council covered the following areas: 89301-capital Grants Paid.

Current directors listed by this particular company are as follow: Thomas W. arranged to perform management duties in 2015 in July and Gavin M. arranged to perform management duties in 2012. Moreover, the managing director's tasks are often aided with by a secretary - Paul H., who was chosen by this company in 2012.

  • Previous company's names
  • Micross Logic Limited 2012-10-03
  • Bit Systems (1992) Limited 2012-07-02
  • Gellaw 0612 Limited 2012-06-14

Financial data based on annual reports

Company staff

Thomas W.

Role: Director

Appointed: 01 July 2015

Latest update: 3 March 2024

Gavin M.

Role: Director

Appointed: 14 June 2012

Latest update: 3 March 2024

Paul H.

Role: Secretary

Appointed: 14 June 2012

Latest update: 3 March 2024

People with significant control

The companies that control this firm are as follows: Techsol Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at East Tyndall Street, CF24 5EZ, Cardiff and was registered as a PSC under the registration number 3268851.

Techsol Group Limited
Address: The Maltings East Tyndall Street, Cardiff, Cardiff, CF24 5EZ
Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 3268851
Notified on 14 June 2017
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 3 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Wednesday 14th June 2023 (CS01)
filed on: 15th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

Ceffyl Gwyn Chambers 3 Victoria Square

Post code:

CF44 7LA`

City / Town:

Aberdare

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 Cornwall Council 2 £ 22 865.84
2014-07-29 964401 £ 15 335.00 47001-grants & Conts To Other Bodies - Non Discretionary
2014-07-29 964401 £ 7 530.84 89301-capital Grants Paid

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Similar companies nearby

Closest companies