Company NameMicar Computer Systems Limited
DirectorIan Richard Bibby
Company StatusActive
Company Number02426226
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ian Richard Bibby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(28 years after company formation)
Appointment Duration6 years, 7 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressAbvk M25 Business Centre
Ability House, 121 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Secretary NameMs Susan Helen Bottjer
StatusCurrent
Appointed29 September 2017(28 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressAbvk M25 Business Centre
Ability House, 121 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMichael Simmons
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Harley House
Marylebone Road
London
NW1 4HG
Director NameMr Thomas Carroll
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration26 years (resigned 29 September 2017)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address9 The Shrubberies
George Lane
London
E18 1BD
Secretary NameMr John Uden
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 1995)
RoleCompany Director
Correspondence Address22 School Road
Tylers Green
Bucks
Secretary NameRuth Anne Carroll
NationalityBritish
StatusResigned
Appointed10 April 1995(5 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 29 September 2017)
RoleSecretary
Correspondence Address9 The Shrubberies
George Lane
London
E18 1BD
Director NameKhalid Butt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1999)
RoleComputer Analyst
Correspondence Address1 Trevone Gardens
Pinner
Middlesex
HA5 5LW

Contact

Websitemicar.com

Location

Registered AddressAbvk M25 Business Centre
Ability House, 121 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

65.2k at £1Mr Thomas Carroll
100.00%
Ordinary

Financials

Year2014
Net Worth£32,147
Current Liabilities£65,951

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

12 September 2003Delivered on: 19 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums outstanding at the credit of account number 06437426 held in the name of micar computer systems limited together with all interest, benefits and bonuses due thereon,.
Outstanding
5 March 2002Delivered on: 9 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 1993Delivered on: 25 May 1993
Satisfied on: 4 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 September 2023Termination of appointment of Susan Helen Bottjer as a secretary on 5 September 2023 (1 page)
5 September 2023Appointment of Miss Jasmin Armour as a secretary on 5 September 2023 (2 pages)
2 April 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
16 October 2020Registered office address changed from Suite 311 M25 Business Address 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom to Abvk M25 Business Centre Ability House, 121 Brooker Road Waltham Abbey Essex EN9 1JH on 16 October 2020 (1 page)
18 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 March 2019Registered office address changed from M25 Business Centre, Suite 311, Abvk Limited 121 Brooker Road Waltham Abbey EN9 1JH England to Suite 311 M25 Business Address 121 Brooker Road Waltham Abbey Essex EN9 1JH on 11 March 2019 (1 page)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 April 2018Registered office address changed from M25 Business Centre, Suite 311, Abvk Limited Brooker Road Waltham Abbey EN9 1JH England to M25 Business Centre, Suite 311, Abvk Limited 121 Brooker Road Waltham Abbey EN9 1JH on 30 April 2018 (1 page)
30 April 2018Registered office address changed from 9 the Shrubberies George Lane London E18 1BD to M25 Business Centre, Suite 311, Abvk Limited Brooker Road Waltham Abbey EN9 1JH on 30 April 2018 (1 page)
26 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
9 October 2017Termination of appointment of Thomas Carroll as a director on 29 September 2017 (1 page)
9 October 2017Appointment of Mr Ian Richard Bibby as a director on 29 September 2017 (2 pages)
9 October 2017Termination of appointment of Thomas Carroll as a director on 29 September 2017 (1 page)
9 October 2017Appointment of Mr Ian Richard Bibby as a director on 29 September 2017 (2 pages)
3 October 2017Notification of Ian Richard Bibby as a person with significant control on 29 September 2017 (2 pages)
3 October 2017Notification of Ian Richard Bibby as a person with significant control on 29 September 2017 (2 pages)
2 October 2017Cessation of Tom Carroll as a person with significant control on 29 September 2017 (1 page)
2 October 2017Appointment of Ms Susan Helen Bottjer as a secretary on 29 September 2017 (2 pages)
2 October 2017Cessation of Tom Carroll as a person with significant control on 29 September 2017 (1 page)
2 October 2017Termination of appointment of Ruth Anne Carroll as a secretary on 29 September 2017 (1 page)
2 October 2017Appointment of Ms Susan Helen Bottjer as a secretary on 29 September 2017 (2 pages)
2 October 2017Termination of appointment of Ruth Anne Carroll as a secretary on 29 September 2017 (1 page)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 65,200
(3 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 65,200
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 65,200
(3 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 65,200
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 65,200
(3 pages)
13 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 65,200
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Director's details changed for Mr Thomas Carroll on 1 June 2012 (2 pages)
19 June 2012Secretary's details changed for Ruth Anne Carroll on 1 June 2012 (1 page)
19 June 2012Director's details changed for Mr Thomas Carroll on 1 June 2012 (2 pages)
19 June 2012Secretary's details changed for Ruth Anne Carroll on 1 June 2012 (1 page)
19 June 2012Secretary's details changed for Ruth Anne Carroll on 1 June 2012 (1 page)
19 June 2012Director's details changed for Mr Thomas Carroll on 1 June 2012 (2 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 March 2010Director's details changed for Mr Thomas Carroll on 24 February 2010 (2 pages)
24 March 2010Director's details changed for Mr Thomas Carroll on 24 February 2010 (2 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
7 May 2009Return made up to 24/02/09; full list of members (3 pages)
7 May 2009Return made up to 24/02/09; full list of members (3 pages)
5 March 2009Return made up to 24/02/08; full list of members (3 pages)
5 March 2009Return made up to 24/02/08; full list of members (3 pages)
5 December 2008Registered office changed on 05/12/2008 from 2 the shrubberies george lane london E18 1BE (1 page)
5 December 2008Registered office changed on 05/12/2008 from 2 the shrubberies george lane london E18 1BE (1 page)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
24 March 2007Return made up to 24/02/07; full list of members (6 pages)
24 March 2007Return made up to 24/02/07; full list of members (6 pages)
5 March 2007Registered office changed on 05/03/07 from: 43 queen anne street london W1G 9JE (1 page)
5 March 2007Registered office changed on 05/03/07 from: 43 queen anne street london W1G 9JE (1 page)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 February 2006Return made up to 24/02/06; full list of members (6 pages)
28 February 2006Return made up to 24/02/06; full list of members (6 pages)
18 June 2005Return made up to 24/02/05; full list of members (6 pages)
18 June 2005Return made up to 24/02/05; full list of members (6 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 October 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
13 October 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
2 March 2004Return made up to 24/02/04; full list of members (6 pages)
2 March 2004Return made up to 24/02/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
1 March 2003Return made up to 24/02/03; full list of members (6 pages)
10 October 2002Registered office changed on 10/10/02 from: 22 queen anne street london W1M 9LR (1 page)
10 October 2002Registered office changed on 10/10/02 from: 22 queen anne street london W1M 9LR (1 page)
9 March 2002Particulars of mortgage/charge (5 pages)
9 March 2002Particulars of mortgage/charge (5 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
5 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 November 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 September 2001Return made up to 25/09/01; full list of members (6 pages)
26 September 2001Return made up to 25/09/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
26 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
17 September 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1999Accounts for a small company made up to 30 April 1998 (4 pages)
13 July 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 January 1999Return made up to 25/09/98; full list of members (6 pages)
11 January 1999Return made up to 25/09/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 30 April 1997 (4 pages)
13 July 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 December 1997Return made up to 25/09/97; full list of members (6 pages)
19 December 1997Return made up to 25/09/97; full list of members (6 pages)
22 November 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
30 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
26 September 1995Return made up to 25/09/95; change of members (6 pages)
26 September 1995Return made up to 25/09/95; change of members (6 pages)
21 July 1995Registered office changed on 21/07/95 from: 37 harley street london W1N 2AD (1 page)
21 July 1995Registered office changed on 21/07/95 from: 37 harley street london W1N 2AD (1 page)
3 July 1995Ad 28/04/95--------- £ si 50000@1 (2 pages)
3 July 1995Particulars of contract relating to shares (4 pages)
3 July 1995Particulars of contract relating to shares (4 pages)
3 July 1995Ad 28/04/95--------- £ si 50000@1 (2 pages)
19 June 1995Ad 28/04/95--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
19 June 1995Ad 28/04/95--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
14 June 1995£ nc 1000/500000 28/04/95 (1 page)
14 June 1995£ nc 1000/500000 28/04/95 (1 page)
8 June 1995New director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
5 January 1990Memorandum and Articles of Association (12 pages)
5 January 1990Memorandum and Articles of Association (12 pages)
11 December 1989Company name changed\certificate issued on 11/12/89 (2 pages)
11 December 1989Company name changed\certificate issued on 11/12/89 (2 pages)
25 September 1989Incorporation (9 pages)
25 September 1989Incorporation (9 pages)