Company NameMicromarket Limited
DirectorJames Randall Doughty
Company StatusActive
Company Number03427395
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Randall Doughty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed21 October 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Myatts Field Court
18 McDowall Road
London
SE5 9JS
Secretary NameMr Alexander Dominic Walls
NationalityBritish
StatusCurrent
Appointed01 September 2008(11 years after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lower High Royds
Darton
Barnsley
South Yorkshire
S75 5FD
Secretary NameMark David Lloyd
NationalityBritish
StatusResigned
Appointed21 October 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address41 Finland Street
Surrey Quays
London
SE16 1TP
Secretary NameMr Glyn Booth
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Mulberry Way
Armthorpe
Doncaster
DN3 3UE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Mr James Randall Doughty
100.00%
Ordinary

Financials

Year2014
Net Worth£38,873
Cash£38,769
Current Liabilities£26,325

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(4 pages)
25 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(4 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(4 pages)
2 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 September 2009Return made up to 02/09/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 October 2008Appointment terminated secretary glyn booth (1 page)
3 October 2008Secretary appointed alexander walls (2 pages)
1 October 2008Return made up to 02/09/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Registered office changed on 04/06/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
1 November 2007Return made up to 02/09/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 November 2006Return made up to 02/09/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Return made up to 02/09/05; full list of members (2 pages)
15 September 2005Director's particulars changed (1 page)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 September 2004Return made up to 02/09/04; full list of members (6 pages)
4 February 2004Ad 19/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 September 2003Return made up to 02/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 September 2002Return made up to 02/09/02; full list of members (6 pages)
22 February 2002New secretary appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 130 whitechapel road london E1 1JE (1 page)
25 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
13 September 2001Secretary resigned (1 page)
27 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 October 1999Return made up to 02/09/99; no change of members (4 pages)
5 August 1999Registered office changed on 05/08/99 from: 10 & 11 the stableyard broomgrove road stockwell london SW9 9TL (1 page)
2 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 November 1998Return made up to 02/09/98; full list of members (6 pages)
15 December 1997New secretary appointed (2 pages)
15 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997Registered office changed on 08/12/97 from: suite 17879 72 new bond street london W1Y 9DD (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
2 September 1997Incorporation (16 pages)