MICROCAPTURE LTD

Register to unlock more data on OkredoRegister

MICROCAPTURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06381105

Incorporation date

25/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Ellesmere Business Park, Swingbridge Road, Grantham NG31 7XTCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2023)
dot icon29/07/2025
Notification of Skh Innovations Limited as a person with significant control on 2025-07-16
dot icon23/07/2025
Director's details changed for Mr Steven Paul Hayes on 2025-07-23
dot icon21/07/2025
Registration of charge 063811050001, created on 2025-07-21
dot icon17/07/2025
Termination of appointment of Samantha Louise Fells as a director on 2025-07-16
dot icon17/07/2025
Appointment of Mr Steven Paul Hayes as a director on 2025-07-16
dot icon17/07/2025
Termination of appointment of Carol Ann Brown as a secretary on 2025-07-16
dot icon17/07/2025
Termination of appointment of Carol Ann Brown as a director on 2025-07-16
dot icon17/07/2025
Cessation of Carol Ann Brown as a person with significant control on 2025-07-16
dot icon17/07/2025
Cessation of Samantha Louise Fells as a person with significant control on 2025-07-16
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon13/12/2024
Memorandum and Articles of Association
dot icon13/12/2024
Resolutions
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon03/06/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon22/05/2024
Change of details for Mrs Samantha Louise Fells as a person with significant control on 2024-05-15
dot icon22/05/2024
Director's details changed for Mrs Samantha Louise Fells on 2024-05-15
dot icon08/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/01/2024
Director's details changed for Mrs Samantha Louise Fells on 2024-01-10
dot icon09/01/2024
Change of details for Mrs Samantha Louise Fells as a person with significant control on 2024-01-03
dot icon19/12/2023
Resolutions
dot icon14/11/2023
Sub-division of shares on 2023-11-06
dot icon09/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5.82 % *

* during past year

Cash in Bank

£28,802.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
263.54K
-
0.00
101.21K
-
2022
0
342.15K
-
0.00
27.22K
-
2023
0
334.85K
-
0.00
28.80K
-
2023
0
334.85K
-
0.00
28.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

334.85K £Descended-2.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.80K £Ascended5.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Edwin James
Director
25/09/2007 - 04/08/2019
-
Brown, Carol Ann
Director
25/09/2007 - 16/07/2025
2
Fells, Samantha Louise
Director
14/02/2013 - 16/07/2025
4
Hayes, Steven Paul
Director
16/07/2025 - Present
2
Brown, Carol Ann
Secretary
25/09/2007 - 16/07/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICROCAPTURE LTD

MICROCAPTURE LTD is an(a) Active company incorporated on 25/09/2007 with the registered office located at 10 Ellesmere Business Park, Swingbridge Road, Grantham NG31 7XT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MICROCAPTURE LTD?

toggle

MICROCAPTURE LTD is currently Active. It was registered on 25/09/2007 .

Where is MICROCAPTURE LTD located?

toggle

MICROCAPTURE LTD is registered at 10 Ellesmere Business Park, Swingbridge Road, Grantham NG31 7XT.

What does MICROCAPTURE LTD do?

toggle

MICROCAPTURE LTD operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for MICROCAPTURE LTD?

toggle

The latest filing was on 29/07/2025: Notification of Skh Innovations Limited as a person with significant control on 2025-07-16.