Company NameMicrovention UK Limited
DirectorsRyan Ippolito and Carsten Schroeder
Company StatusActive
Company Number04492546
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ryan Ippolito
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address35 Enterprise
Aliso Viejo
California
92656
Secretary NameMr Ryan Ippolito
StatusCurrent
Appointed06 December 2019(17 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address35 Enterprise
Aliso Viejo
California
92656
Director NameMr Carsten Schroeder
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed02 November 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address35 Enterprise Aliso Viejo
San Francisco
California
Ca 92656
Director NameRobert Rosenbluth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCEO
Correspondence Address24161 Cherry Hills Place
Laguna Niguel
Ca 92677
United States
Director NameRichard Cappetta
Date of BirthJune 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address23 Poppy Hills Road
Laguna Nuguel
Ca 92677
United States
Director NameWilliam Hughes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleVice President Coo
Country of ResidenceUnited States
Correspondence Address24532 Sundance Avenue
Laguna Hills
Ca 92653
United States
Secretary NameWilliam Hughes
NationalityAmerican
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleVice President Coo
Country of ResidenceUnited States
Correspondence Address24532 Sundance Avenue
Laguna Hills
Ca 92653
United States
Director NameRobert Michael Kliene
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2008)
RoleCorporate President
Correspondence Address28412 Avenida Placida
San Juan Capistrano
California
92675
Foreign
Director NameMr Kazuaki Kitabatake
Date of BirthAugust 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed06 December 2019(17 years, 4 months after company formation)
Appointment Duration11 months (resigned 02 November 2020)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address35 Enterprise
Aliso Viejo
California
92656
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone0191 2586777
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address13a Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside

Shareholders

15k at £1Microvention Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,350,101
Cash£523,055
Current Liabilities£983,177

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 July 2023 (10 months ago)
Next Return Due6 August 2024 (2 months, 2 weeks from now)

Charges

12 January 2005Delivered on: 14 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £17,000 credited to account designation 88678237 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation derived in whole or in part from such deposit or account.
Outstanding

Filing History

24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
8 June 2016Auditor's resignation (1 page)
24 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 15,000
(5 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,000
(5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-17
(5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
9 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Richard Cappetta on 1 July 2010 (2 pages)
26 August 2010Director's details changed for Richard Cappetta on 1 July 2010 (2 pages)
26 August 2010Director's details changed for William Hughes on 1 July 2010 (2 pages)
26 August 2010Director's details changed for William Hughes on 1 July 2010 (2 pages)
4 February 2010Registered office address changed from Suite 2 131 Bedford Street North Shields Tyne & Wear NE29 6LA on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Suite 2 131 Bedford Street North Shields Tyne & Wear NE29 6LA on 4 February 2010 (1 page)
23 December 2009Full accounts made up to 31 March 2009 (11 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
8 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
13 November 2008Full accounts made up to 31 December 2007 (14 pages)
11 November 2008Appointment terminate, director robert michael kleine logged form (1 page)
20 August 2008Director and secretary's change of particulars / william hughes / 01/05/2008 (1 page)
20 August 2008Director's change of particulars / richard cappetta / 01/05/2008 (1 page)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
20 August 2008Appointment terminated director robert kliene (1 page)
26 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 September 2007Return made up to 23/07/07; no change of members (7 pages)
21 February 2007Registered office changed on 21/02/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP (1 page)
9 January 2007Accounts for a small company made up to 31 December 2005 (7 pages)
2 January 2007Return made up to 23/07/06; full list of members (7 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
27 October 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
24 August 2004Return made up to 23/07/04; full list of members (7 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 September 2003Return made up to 23/07/03; full list of members (7 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
3 August 2002Director resigned (1 page)
3 August 2002Secretary resigned (1 page)
3 August 2002Registered office changed on 03/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
23 July 2002Incorporation (11 pages)