Company NameMicrospreads Limited
DirectorDavid George Pellatt
Company StatusActive - Proposal to Strike off
Company Number03452453
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David George Pellatt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceWales
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Secretary NameJanice Anne Jackson
NationalityBritish
StatusCurrent
Appointed01 June 2005(7 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleLearning Support Assistant
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Secretary NameDennis John Mitchell
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 The Brambles
Bishopsgate
Bishops Stortford
Hertfordshire
CM23 4PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1David Pellatt
100.00%
Ordinary

Financials

Year2014
Net Worth£4,366
Cash£5,353
Current Liabilities£31,992

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 August 2022 (1 year, 8 months ago)
Next Return Due9 September 2023 (overdue)

Filing History

10 June 2023Voluntary strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
22 April 2023Application to strike the company off the register (3 pages)
27 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
27 July 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
8 November 2021Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 8 November 2021 (1 page)
7 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
21 July 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
9 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
8 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 September 2019Cessation of David George Pellatt as a person with significant control on 2 September 2019 (1 page)
3 September 2019Secretary's details changed for Janice Anne Jackson on 3 September 2019 (1 page)
3 September 2019Director's details changed for Mr David George Pellatt on 3 September 2019 (2 pages)
3 September 2019Notification of David George Pellatt as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
3 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
10 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
17 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for David George Pellatt on 1 June 2010 (2 pages)
7 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for David George Pellatt on 1 June 2010 (2 pages)
7 September 2010Director's details changed for David George Pellatt on 1 June 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Return made up to 26/08/09; full list of members (3 pages)
9 September 2009Return made up to 26/08/09; full list of members (3 pages)
9 September 2008Return made up to 26/08/08; full list of members (3 pages)
9 September 2008Return made up to 26/08/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2007Return made up to 26/08/07; full list of members (2 pages)
11 September 2007Return made up to 26/08/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2006Return made up to 26/08/06; full list of members (6 pages)
8 September 2006Return made up to 26/08/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 September 2005Return made up to 26/08/05; full list of members (6 pages)
9 September 2005Return made up to 26/08/05; full list of members (6 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 October 2002Return made up to 20/10/02; full list of members (6 pages)
26 October 2002Return made up to 20/10/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2001Return made up to 20/10/01; full list of members (6 pages)
23 October 2001Return made up to 20/10/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 October 2000Return made up to 20/10/00; full list of members (6 pages)
17 October 2000Return made up to 20/10/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 1999Return made up to 20/10/99; full list of members (6 pages)
18 October 1999Return made up to 20/10/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 February 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
21 February 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
21 February 1999Registered office changed on 21/02/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page)
21 February 1999Registered office changed on 21/02/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page)
19 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 October 1998Return made up to 20/10/98; full list of members (6 pages)
28 October 1998Return made up to 20/10/98; full list of members (6 pages)
12 November 1997Ad 20/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 November 1997Ad 20/10/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
20 October 1997Incorporation (15 pages)
20 October 1997Incorporation (15 pages)