Company NameMicro Technology Ltd
DirectorsGraeme Edmund Sly and Valli Sly
Company StatusActive
Company Number04863743
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 95120Repair of communication equipment

Directors

Director NameMr Graeme Edmund Sly
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed18 April 2016(12 years, 8 months after company formation)
Appointment Duration8 years
RoleAudiologist
Country of ResidenceEngland
Correspondence AddressOur Anchor Colchester Main Road
Alresford
Colchester
CO7 8DJ
Secretary NameMr Graeme Edmund Sly
StatusCurrent
Appointed18 April 2016(12 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressOur Anchor Colchester Main Road
Alresford
Colchester
CO7 8DJ
Director NameMrs Valli Sly
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Director NameJaysan Appadu
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Rhodrons Avenue
Chessington
Surrey
KT9 1BA
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2009(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 April 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2004(11 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 August 2009)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Formacompany Nominees LTD
50.00%
Ordinary
1 at £1Uk Incorporations LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Filing History

22 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
12 January 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
13 June 2016Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 4 Mistletoe Corner Oatlands Elmstead Colchester CO7 7EN on 13 June 2016 (1 page)
18 April 2016Termination of appointment of Uk Company Secretaries Limited as a secretary on 18 April 2016 (1 page)
18 April 2016Appointment of Mr Graeme Edmund Sly as a secretary on 18 April 2016 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Termination of appointment of Maureen Anne Caveley as a director on 18 April 2016 (1 page)
18 April 2016Appointment of Mr Graeme Edmund Sly as a director on 18 April 2016 (2 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 April 2014Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 30 April 2014 (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
22 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
30 March 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 30 March 2011 (1 page)
12 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 August 2010Secretary's details changed for Uk Company Secretaries Limited on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Uk Company Secretaries Limited on 1 August 2010 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 August 2009Return made up to 01/08/09; full list of members (3 pages)
27 August 2009Appointment terminated director uk incorporations LIMITED (1 page)
27 August 2009Director appointed ms maureen anne caveley (1 page)
26 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
18 August 2008Return made up to 01/08/08; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
14 August 2007Return made up to 01/08/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
11 August 2006Return made up to 01/08/06; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
10 August 2005Return made up to 01/08/05; full list of members (2 pages)
15 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
10 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
27 November 2003New director appointed (4 pages)
19 November 2003Director resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page)
12 August 2003Incorporation (14 pages)