Company NameMicrosign Technology Limited
DirectorAndrew John Norman
Company StatusActive
Company Number03399128
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew John Norman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address17 Broad Lanes
Elmstead
Colchester
CO7 7HA
Secretary NameEryl Wyn Foulkes
NationalityBritish
StatusCurrent
Appointed11 August 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address17 Broad Lanes
Elmstead
Colchester
CO7 7HA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone01737 833648
Telephone regionRedhill

Location

Registered Address17 Broad Lanes
Elmstead
Colchester
CO7 7HA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Shareholders

85 at £1Andrew John Norman
85.00%
Ordinary
15 at £1Eryl Foulkes
15.00%
Ordinary

Financials

Year2014
Turnover£68,606
Net Worth£10,187
Cash£27,369
Current Liabilities£20,699

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

4 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
12 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
(4 pages)
12 October 2013Secretary's details changed for Eryl Wyn Foulkes on 1 August 2013 (2 pages)
12 October 2013Director's details changed for Andrew John Norman on 1 August 2013 (2 pages)
12 October 2013Registered office address changed from 8 Green Lane Tadworth Surrey KT20 6TB on 12 October 2013 (1 page)
12 October 2013Director's details changed for Andrew John Norman on 1 August 2013 (2 pages)
12 October 2013Secretary's details changed for Eryl Wyn Foulkes on 1 August 2013 (2 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
6 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
8 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
25 September 2010Director's details changed for Andrew John Norman on 31 August 2010 (2 pages)
25 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 October 2008Return made up to 31/08/08; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
7 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
17 August 2006Return made up to 30/06/06; full list of members (2 pages)
6 April 2006Total exemption full accounts made up to 31 August 2004 (9 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 October 2004Return made up to 04/07/04; full list of members (6 pages)
22 June 2004Total exemption full accounts made up to 31 August 2001 (8 pages)
22 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
22 June 2004Total exemption full accounts made up to 31 August 2002 (8 pages)
27 June 2003Return made up to 04/07/03; full list of members (6 pages)
27 November 2002Return made up to 04/07/02; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
16 August 2001Return made up to 04/07/01; full list of members (6 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Return made up to 04/07/00; full list of members (6 pages)
8 June 2001Registered office changed on 08/06/01 from: 119A streatham vale london SW16 5SQ (1 page)
8 June 2001Secretary's particulars changed (1 page)
23 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 October 1999Accounts for a small company made up to 31 August 1998 (5 pages)
27 September 1999Return made up to 04/07/99; no change of members (4 pages)
25 February 1999Return made up to 04/07/98; full list of members (6 pages)
21 August 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Ad 11/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page)
4 July 1997Incorporation (17 pages)