Company NameMicro Concepts Limited
Company StatusActive
Company Number03008091
CategoryPrivate Limited Company
Incorporation Date10 January 1995(29 years, 3 months ago)
Previous NameMicro Concepts Of Cambridge Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jens Kollserud
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed16 January 2020(25 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressThe Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr John Bartle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(27 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameSveinung Vik
Date of BirthApril 1971 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 April 2022(27 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressThe Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameDavid Harold John Hancock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Morris Harp
Saffron Walden
Essex
CB10 2EE
Director NamePeter Charles Hurst
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Abbey Street
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameMr Peter Charles Hurst
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenbury House Hawkesbury Upton
Badminton
Avon
GL9 1AY
Wales
Secretary NameDavid Harold John Hancock
NationalityBritish
StatusResigned
Appointed10 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Morris Harp
Saffron Walden
Essex
CB10 2EE
Secretary NameJane Elizabeth Hurst
NationalityBritish
StatusResigned
Appointed22 December 1995(11 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address30 Abbey Street
Ickleton
Saffron Walden
Essex
CB10 1SS
Director NameJane Elizabeth Hurst
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(2 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address30 Abbey Street
Ickleton
Saffron Walden
Essex
CB10 1SS
Secretary NameDawn Barker
NationalityBritish
StatusResigned
Appointed01 October 2005(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 May 2010)
RoleAccounts Administrator
Correspondence Address10 Balmoral Drive
Haverhill
Suffolk
CB9 9BL
Director NameMr Peter Blake
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameMr Adrian Robert Atkinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Secretary NameMrs Naomi Atkinson
StatusResigned
Appointed13 November 2019(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2021)
RoleCompany Director
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameRolf Kjaernsli
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2020(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameMs Boel Ingela Elisabet Norlander
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed16 January 2020(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKorta Gatan 7 Se 171 54
Solna
Sweden
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemicroconcepts.co.uk
Email address[email protected]
Telephone01223 716200
Telephone regionCambridge

Location

Registered AddressThe Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

88 at £1P.c. Hurst
88.00%
Ordinary
7 at £1Graham Harrison
7.00%
Ordinary
5 at £1Mark Mills
5.00%
Ordinary

Financials

Year2014
Net Worth£199,850
Cash£227,629
Current Liabilities£554,602

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

14 March 1995Delivered on: 20 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Registered office address changed from 1 Russell Mews Chipping Sodbury Bristol BS37 6BJ to Greenbury House Hawkesbury Upton Badminton Avon GL9 1AY on 4 February 2015 (1 page)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Registered office address changed from 1 Russell Mews Chipping Sodbury Bristol BS37 6BJ to Greenbury House Hawkesbury Upton Badminton Avon GL9 1AY on 4 February 2015 (1 page)
4 February 2015Register inspection address has been changed from 1 Russell Mews Chipping Sodbury Bristol BS37 6BJ England to Greenbury House Hawkesbury Upton Badminton Avon GL9 1AY (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Company name changed micro concepts of cambridge LIMITED\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Director's details changed for Mr Peter Charles Hurst on 19 January 2011 (2 pages)
20 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
19 March 2012Registered office address changed from 8 Grain House Mill Court Gt Shelford Cambridge CB22 5LD on 19 March 2012 (1 page)
19 March 2012Register inspection address has been changed from Grain House Mill Court Great Shelford Cambridge Cambs CB22 5LD United Kingdom (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 June 2010Termination of appointment of Dawn Barker as a secretary (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Peter Charles Hurst on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Register inspection address has been changed (1 page)
8 January 2009Return made up to 08/01/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Registered office changed on 10/01/08 from: grain house mill court gt shelford cambridge CB2 5LD (1 page)
11 December 2007Ad 01/10/07--------- £ si 99@1=99 £ ic 1000/1099 (2 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
13 December 2006Return made up to 10/01/06; full list of members (2 pages)
10 November 2006£ ic 1000/999 31/10/05 £ sr 1@1=1 (1 page)
7 November 2006Resolutions
  • RES13 ‐ Proposed agreement 09/10/06
(1 page)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Director's particulars changed (1 page)
10 November 2005New secretary appointed (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
1 November 2005New director appointed (1 page)
11 January 2005Return made up to 10/01/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 January 2004Full accounts made up to 31 March 2003 (10 pages)
10 January 2004Return made up to 10/01/04; full list of members (7 pages)
9 April 2003Return made up to 10/01/03; full list of members (7 pages)
8 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Return made up to 10/01/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Return made up to 10/01/00; full list of members (6 pages)
19 February 1999Return made up to 10/01/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Ad 27/03/98--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
16 April 1998Return made up to 10/01/98; no change of members (4 pages)
8 April 1998New director appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 March 1997Return made up to 10/01/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
4 December 1995Ad 01/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 September 1995Accounting reference date notified as 31/03 (1 page)
20 March 1995Particulars of mortgage/charge (10 pages)
10 January 1995Incorporation (14 pages)