Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICRODEC LIMITED
Company Information for

MICRODEC LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
01766081
Private Limited Company
Liquidation

Company Overview

About Microdec Ltd
MICRODEC LIMITED was founded on 1983-11-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Microdec Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MICRODEC LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in CM13
 
Telephone01277 227778
Website
 
Filing Information
Company Number 01766081
Company ID Number 01766081
Date formed 1983-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2018
Account next due 31/05/2021
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2024-02-06 18:12:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MICRODEC LIMITED
The following companies were found which have the same name as MICRODEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICRODEC UK LIMITED 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Liquidation Company formed on the 2008-03-11
MICRODECISIONS, INC. 10300 POCKET LANE ORLANDO FL 32836 Active Company formed on the 1982-12-17
MICRODECISION COMPUTER CO INCORPORATED New Jersey Unknown
Microdeck Inc. 250 Yonge Street Suite 2201 Toronto Ontario M5B 2L7 Dissolved Company formed on the 2014-02-19

Company Officers of MICRODEC LIMITED

Current Directors
Officer Role Date Appointed
SCOTT ROBSON
Company Secretary 2011-08-08
LINDA CLARK
Director 1992-07-23
SCOTT MICHAEL ROBSON
Director 2013-12-17
CLIVE SEAGERS
Director 1992-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW BOWYER
Director 2013-12-17 2016-12-14
GARY PYLE
Company Secretary 2010-06-29 2011-08-08
CLIVE SEAGERS
Company Secretary 1992-07-23 2010-06-29
MICHAEL ANTHONY FITZGERALD
Director 1992-07-23 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA CLARK SKYLAND GLOBAL LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
LINDA CLARK COGNISOFT LIMITED Director 2010-06-03 CURRENT 1984-12-10 Active
LINDA CLARK MICRODEC UK LIMITED Director 2008-03-11 CURRENT 2008-03-11 Liquidation
SCOTT MICHAEL ROBSON SKYLAND GLOBAL LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
SCOTT MICHAEL ROBSON COGNISOFT LIMITED Director 2013-12-18 CURRENT 1984-12-10 Active
SCOTT MICHAEL ROBSON MICRODEC UK LIMITED Director 2013-12-17 CURRENT 2008-03-11 Liquidation
CLIVE SEAGERS SKYLAND GLOBAL LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
CLIVE SEAGERS MICRODEC UK LIMITED Director 2008-03-11 CURRENT 2008-03-11 Liquidation
CLIVE SEAGERS STANFORD RIVERS HALL FARM MANAGEMENT COMPANY LIMITED Director 2002-10-05 CURRENT 1999-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-22Voluntary liquidation. Notice of members return of final meeting
2023-04-26Voluntary liquidation Statement of receipts and payments to 2023-02-15
2022-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-15
2021-07-23600Appointment of a voluntary liquidator
2021-07-07600Appointment of a voluntary liquidator
2021-07-07LIQ10Removal of liquidator by court order
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
2021-03-11LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-16
2021-03-11LIQ01Voluntary liquidation declaration of solvency
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2020-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-05-03AA01Current accounting period extended from 30/11/19 TO 31/05/20
2019-09-05AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR ROBERT HUGH BINNS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BLUNDELL
2018-10-15CERT10Certificate of re-registration from Public Limited Company to Private
2018-10-15RES02Resolutions passed:
  • Resolution of re-registration
2018-10-15MARRe-registration of memorandum and articles of association
2018-10-15RR02Re-registration from a public company to a private limited company
2018-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/18 FROM The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England
2018-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/18 FROM Jupiter House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CLARK
2018-10-08TM02Termination of appointment of Scott Robson on 2018-10-04
2018-10-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2018-10-08PSC02Notification of Microdec Uk Limited as a person with significant control on 2018-10-04
2018-10-08PSC07CESSATION OF CLIVE SEAGERS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-06-07AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BOWYER
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-07AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-24AR0119/07/15 FULL LIST
2015-06-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-29AR0119/07/14 FULL LIST
2014-05-30AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-12-18AP01DIRECTOR APPOINTED MR MARK ANDREW BOWYER
2013-12-18AP01DIRECTOR APPOINTED MR SCOTT MICHAEL ROBSON
2013-07-19AR0119/07/13 FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2013 FROM ESSEX HOUSE 1ST FLOOR 141 KINGS ROAD BRENTWOOD ESSEX CM14 4EG
2012-08-16AR0123/07/12 FULL LIST
2012-03-09AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-08-15AP03SECRETARY APPOINTED MR SCOTT ROBSON
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY GARY PYLE
2011-08-10AR0123/07/11 FULL LIST
2011-08-10AUDAUDITOR'S RESIGNATION
2011-05-19AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-08-02AR0123/07/10 FULL LIST
2010-07-05AP03SECRETARY APPOINTED GARY PYLE
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY CLIVE SEAGERS
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-30RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2010-06-30AUDSAUDITORS' STATEMENT
2010-06-30AUDRAUDITORS' REPORT
2010-06-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-06-30BSBALANCE SHEET
2010-06-30RES02REREG PRI TO PLC; RES02 PASS DATE:30/06/2010
2010-06-30CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2010-02-15AUDAUDITOR'S RESIGNATION
2009-09-21363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-08-20363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10RES01ALTER MEMORANDUM 04/04/2008
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FITZGERALD
2008-04-03RES02REREG PLC TO PRI; RES02 PASS DATE:03/04/2008
2008-04-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-04-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-04-0353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-03-27MEM/ARTSARTICLES OF ASSOCIATION
2008-03-27RES01ALTER ARTICLES 18/03/2008
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-08-15363sRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-08-04363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-10-25363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-07-30363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-08-07363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-10-01363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-06-19AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-10-09363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS; AMEND
2001-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-28363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-08-04363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MICRODEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICRODEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-03-31 Satisfied NORWICH GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICRODEC LIMITED

Intangible Assets
Patents
We have not found any records of MICRODEC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MICRODEC LIMITED owns 3 domain names.

microdec.co.uk   microdecprofile.co.uk   microdec-profile.co.uk  

Trademarks
We have not found any records of MICRODEC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MICRODEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-7 GBP £960
Herefordshire Council 2016-4 GBP £960
Derbyshire County Council 2016-3 GBP £10,732
Suffolk County Council 2016-2 GBP £55,738 Software Licences Renewals - Under 1 year
Buckinghamshire County Council 2016-2 GBP £7,243 Computer Software Licences & Purchase
Suffolk County Council 2015-11 GBP £12,240 Computer Maintenance Software
Telford and Wrekin Council 2015-8 GBP £984
Buckinghamshire County Council 2015-8 GBP £900 Computer Software Licences & Purchase
Telford and Wrekin Council 2015-6 GBP £328
Derbyshire County Council 2015-3 GBP £14,108
Suffolk County Council 2015-2 GBP £26,198 Software Licences Renewals - Under 1 year
Herefordshire Council 2015-2 GBP £3,841
Buckinghamshire County Council 2015-2 GBP £7,243 Computer Software Licences & Purchase
Telford and Wrekin Council 2015-2 GBP £985
London Borough of Newham 2015-1 GBP £4,863 ICT AND RPM SUPPORT > LOCAL I.T. COSTS
Derbyshire County Council 2015-1 GBP £1,500
London Borough of Newham 2014-10 GBP £4,863 ICT AND RPM SUPPORT > LOCAL I.T. COSTS
Telford and Wrekin Council 2014-9 GBP £1,970
Central Bedfordshire Council 2014-9 GBP £7,518 ICT Costs Software
Oxfordshire County Council 2014-8 GBP £9,277 Communications and Computing
London Borough of Newham 2014-7 GBP £4,863 ICT AND RPM SUPPORT > LOCAL I.T. COSTS
Essex County Council 2014-6 GBP £19,564
London Borough of Newham 2014-5 GBP £9,725
Oxfordshire County Council 2014-5 GBP £750 Communications and Computing
Rochdale Borough Council 2014-5 GBP £2,600 Information Communication Technology CUSTOMERS & CORPORATE SERVICES THIRD PARTY CONTRACTS
London Borough of Hackney 2014-5 GBP £850
Herefordshire Council 2014-4 GBP £3,841
London Borough of Hackney 2014-4 GBP £1,700
Suffolk County Council 2014-3 GBP £2,700 Computer Upgrade/Maintenance Software
Telford and Wrekin Council 2014-3 GBP £1,641
Buckinghamshire County Council 2014-2 GBP £7,243 Computer Software Licences & Purchase
Derbyshire County Council 2014-2 GBP £14,108
Suffolk County Council 2014-2 GBP £17,569 Software Licences Renewals
London Borough of Hackney 2014-2 GBP £5,931
Suffolk County Council 2014-1 GBP £25,366 Software Licences Renewals
Suffolk County Council 2013-12 GBP £7,419 Software Licences Renewals
Oxfordshire County Council 2013-8 GBP £9,277
Suffolk County Council 2013-7 GBP £45,738 Software Licences Renewals
Derbyshire County Council 2013-5 GBP £14,108
Essex County Council 2013-5 GBP £19,564
Rochdale Borough Council 2013-5 GBP £2,600 Information Communication Technology CORPORATE SERVICES THIRD PARTY CONTRACTS
Herefordshire Council 2013-4 GBP £3,841
Telford and Wrekin Council 2013-4 GBP £3,939
Suffolk County Council 2013-4 GBP £13,343 Contributions to Projects
Suffolk County Council 2013-3 GBP £10,594 Software Licences Renewals
Essex County Council 2013-3 GBP £3,660
Derby City Council 2013-2 GBP £3,910 Supplies And Services
Suffolk County Council 2013-1 GBP £16,726 Software Licences Renewals
Oxfordshire County Council 2012-7 GBP £9,277 Communications and Computing
Derbyshire County Council 2012-4 GBP £15,671
SUNDERLAND CITY COUNCIL 2012-3 GBP £35,210 SERVICES
Suffolk County Council 2012-1 GBP £12,278 Server Upgrade/Maintenance Software
Oxfordshire County Council 2011-8 GBP £9,277 Communications and Computing
Worcestershire County Council 2011-5 GBP £7,901 Services Other Fees
SUNDERLAND CITY COUNCIL 2011-4 GBP £17,605 SERVICES
SUNDERLAND CITY COUNCIL 2011-3 GBP £51,500 COMMUNICATIONS & COMPUTING
Worcestershire County Council 2010-4 GBP £7,901 Subscriptions/Licences - Non-Curriculum
Derby City Council 0-0 GBP £20,071 Hardware Maintenance And Support

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MICRODEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRODEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICRODEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.