Company NameMicroscience Ltd
DirectorJohn William Robinson
Company StatusActive
Company Number04827649
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Previous NamesMonkey Magic Limited and Applied Microscience Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr John William Robinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleResearch
Country of ResidenceBritish
Correspondence AddressClavering House Clavering Place
Newcasttle Upon Tyne
Tyne And Wear
NE1 3NG
Secretary NameDr Martha Lucia Diaz Robinson
NationalityColombian
StatusCurrent
Appointed10 July 2003(same day as company formation)
RoleResearch
Correspondence AddressClavering House Clavering Place
Newcasttle Upon Tyne
Tyne And Wear
NE1 3NG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.micro-science.co.uk/
Telephone01325 310520
Telephone regionDarlington

Location

Registered AddressClavering House
Clavering Place
Newcasttle Upon Tyne
Tyne And Wear
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dr John Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,600
Cash£6,070
Current Liabilities£7,746

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 March 2016Register inspection address has been changed to 2 Keyes Gardens Newcastle upon Tyne NE2 3QX (1 page)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 July 2013Secretary's details changed for Dr Martha Lucia Diaz Robinson on 16 July 2013 (1 page)
16 July 2013Director's details changed for Dr John William Robinson on 16 July 2013 (2 pages)
16 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(3 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Berkshire RG7 8NN on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Berkshire RG7 8NN on 3 August 2011 (1 page)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Company name changed applied microscience LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
(3 pages)
27 August 2010Director's details changed for Dr John William Robinson on 10 July 2010 (2 pages)
27 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 September 2008Return made up to 10/07/08; no change of members (6 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 August 2006Return made up to 10/07/06; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2006Ad 31/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2006Nc inc already adjusted 31/07/05 (1 page)
28 November 2005Company name changed monkey magic LIMITED\certificate issued on 28/11/05 (2 pages)
12 August 2005Return made up to 10/07/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/04
(6 pages)
30 July 2004Registered office changed on 30/07/04 from: 18 windmill court, spital tongues, newcastle upon tyne tyne and wear NE2 4BA (1 page)
10 July 2003New director appointed (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Incorporation (13 pages)
10 July 2003Secretary resigned (1 page)