Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICAD SYSTEMS (U.K.) LIMITED
Company Information for

MICAD SYSTEMS (U.K.) LIMITED

G32-G38 Two Four Nine North, Church Street, Altrincham, CHESHIRE, WA14 4DZ,
Company Registration Number
02121580
Private Limited Company
Active

Company Overview

About Micad Systems (u.k.) Ltd
MICAD SYSTEMS (U.K.) LIMITED was founded on 1987-04-09 and has its registered office in Altrincham. The organisation's status is listed as "Active". Micad Systems (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MICAD SYSTEMS (U.K.) LIMITED
 
Legal Registered Office
G32-G38 Two Four Nine North
Church Street
Altrincham
CHESHIRE
WA14 4DZ
Other companies in WA14
 
Filing Information
Company Number 02121580
Company ID Number 02121580
Date formed 1987-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-02-20
Return next due 2025-03-06
Type of accounts GROUP
Last Datalog update: 2024-04-22 13:29:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICAD SYSTEMS (U.K.) LIMITED
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.

Company Officers of MICAD SYSTEMS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS PAUL JOHNSON LEDSON
Company Secretary 2014-06-02
SIMON JULIAN ALBERGA
Director 2014-04-08
KENNETH CHRISTOPHER GORDON
Director 2014-04-08
PETER ANTHONY HARRIS
Director 2014-04-08
YOAV KURTZBARD
Director 2014-04-08
THOMAS PAUL JOHNSON LEDSON
Director 2014-12-01
CLIFFORD GILBERT WALLWORTH
Director 2014-04-08
DAVID IVOR YOUNG OF GRAFFHAM
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD GILBERT WALLWORTH
Company Secretary 2014-04-08 2014-06-02
SUSAN LEONIE TERRY
Company Secretary 1992-02-01 2014-04-08
ANDREW ALAN TERRY
Director 1992-02-01 2014-04-08
SUSAN LEONIE TERRY
Director 1992-02-01 2014-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JULIAN ALBERGA INTEGRATED HANDHELD SOLUTIONS LIMITED Director 2017-09-06 CURRENT 2002-10-25 Active
SIMON JULIAN ALBERGA YOUNG ASSOCIATES NOMINEES NO.2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
SIMON JULIAN ALBERGA MICAD INVESTMENTS HOLDINGS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
SIMON JULIAN ALBERGA YOUNG ASSOCIATES NOMINEES LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
SIMON JULIAN ALBERGA ORT UK Director 2008-06-30 CURRENT 2004-04-01 Active
SIMON JULIAN ALBERGA YOUNG ASSOCIATES LIMITED Director 1996-05-08 CURRENT 1996-02-20 Active
KENNETH CHRISTOPHER GORDON MICAD INVESTMENTS HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-03-04 Active
PETER ANTHONY HARRIS INTEGRATED HANDHELD SOLUTIONS LIMITED Director 2017-09-06 CURRENT 2002-10-25 Active
PETER ANTHONY HARRIS PIERCE MANAGEMENT SERVICES LIMITED Director 2015-06-12 CURRENT 2010-11-29 Active
PETER ANTHONY HARRIS PIERCE ASSETS LIMITED Director 2015-06-12 CURRENT 2011-09-02 Active
PETER ANTHONY HARRIS PMS 2 LIMITED Director 2015-06-12 CURRENT 2011-09-02 Active
PETER ANTHONY HARRIS MICAD INVESTMENTS HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-03-04 Active
YOAV KURTZBARD YOUNG ASSOCIATES NOMINEES NO.2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
YOAV KURTZBARD MICAD INVESTMENTS HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-03-04 Active
YOAV KURTZBARD YOUNG ASSOCIATES NOMINEES LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
YOAV KURTZBARD YOUNG ASSOCIATES LIMITED Director 1996-05-08 CURRENT 1996-02-20 Active
THOMAS PAUL JOHNSON LEDSON INTEGRATED HANDHELD SOLUTIONS LIMITED Director 2017-09-06 CURRENT 2002-10-25 Active
THOMAS PAUL JOHNSON LEDSON PIERCE MANAGEMENT SERVICES LIMITED Director 2015-06-12 CURRENT 2010-11-29 Active
THOMAS PAUL JOHNSON LEDSON PIERCE ASSETS LIMITED Director 2015-06-12 CURRENT 2011-09-02 Active
THOMAS PAUL JOHNSON LEDSON PMS 2 LIMITED Director 2015-06-12 CURRENT 2011-09-02 Active
THOMAS PAUL JOHNSON LEDSON MICAD INVESTMENTS HOLDINGS LIMITED Director 2014-12-01 CURRENT 2014-03-04 Active
CLIFFORD GILBERT WALLWORTH MICAD INVESTMENTS HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-03-04 Active
DAVID IVOR YOUNG OF GRAFFHAM THE CAREERS AND ENTERPRISE COMPANY LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID IVOR YOUNG OF GRAFFHAM MICAD INVESTMENTS HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-03-04 Active
DAVID IVOR YOUNG OF GRAFFHAM CAMCON AUTO LIMITED Director 2009-10-05 CURRENT 2009-09-29 Active
DAVID IVOR YOUNG OF GRAFFHAM RIDGEBRAE LIMITED Director 2009-09-01 CURRENT 1970-10-12 Active
DAVID IVOR YOUNG OF GRAFFHAM SILVERWELL TECHNOLOGY LIMITED Director 2008-03-20 CURRENT 2000-11-13 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
2023-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-04-04APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH WATKINS
2023-02-21CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHRISTOPHER GORDON
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-01-20PSC05Change of details for Young Associates Limited as a person with significant control on 2016-04-06
2020-06-16AP01DIRECTOR APPOINTED MISS CLAIRE ELIZABETH WATKINS
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IVOR YOUNG OF GRAFFHAM
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021215800005
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 021215800009
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 021215800008
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-03-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-24AR0120/02/16 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-24CH01Director's details changed for Mr Simon Julian Alberga on 2014-07-16
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MR THOMAS PAUL JOHNSON LEDSON
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021215800007
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021215800006
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021215800005
2014-06-09AP01DIRECTOR APPOINTED MR YOAV KURTZBARD
2014-06-09AP01DIRECTOR APPOINTED LORD DAVID IVOR YOUNG OF GRAFFHAM
2014-06-09AP01DIRECTOR APPOINTED MR SIMON JULIAN ALBERGA
2014-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIFFORD WALLWORTH
2014-06-09AP03SECRETARY APPOINTED MR THOMAS PAUL JOHNSON LEDSON
2014-04-30RES03EXEMPTION FROM APPOINTING AUDITORS
2014-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY SUSAN TERRY
2014-04-25AP03SECRETARY APPOINTED MR CLIFFORD GILBERT WALLWORTH
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TERRY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TERRY
2014-04-25AP01DIRECTOR APPOINTED MR CLIFFORD GILBERT WALLWORTH
2014-04-25AP01DIRECTOR APPOINTED MR KENNETH CHRISTOPHER GORDON
2014-04-25AP01DIRECTOR APPOINTED MR PETER ANTHONY HARRIS
2014-04-23RES13EXECUTION, DELIVERY & PERFORMANCE BY THE COMPANY - VARIOUS AGREEMENTS 08/04/2014
2014-04-23RES01ADOPT ARTICLES 08/04/2014
2014-04-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-23SH0108/04/14 STATEMENT OF CAPITAL GBP 100000.00
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021215800004
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021215800003
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021215800002
2014-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-18AR0120/02/14 FULL LIST
2014-02-12AA30/09/13 TOTAL EXEMPTION SMALL
2013-04-16AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-25AR0120/02/13 FULL LIST
2012-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-20AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-07AR0120/02/12 FULL LIST
2011-03-25AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-23AR0120/02/11 FULL LIST
2010-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-12AR0120/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALAN TERRY / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEONIE TERRY / 12/04/2010
2010-03-12RES13BONUS ISSUE 01/12/2009
2010-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-12RES12VARYING SHARE RIGHTS AND NAMES
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM LANSDOWNE HOUSE 85 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LR ENGLAND
2009-04-08363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-19AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-19RES01ADOPT ARTICLES 06/11/2008
2008-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM LANSDOWNE HOUSE BUXTON ROAD STOCKPORT CHESHIRE SK2 6LR UNITED KINGDOM
2008-03-03363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM LANSDOWNE HOUSE 85 BUXTON ROAD STOCKPORT CHESHIRE SK2 6LR
2008-03-01353LOCATION OF REGISTER OF MEMBERS
2008-03-01190LOCATION OF DEBENTURE REGISTER
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-14363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-04-19122S-DIV 08/03/06
2006-04-19RES13SUB DIVISION 08/03/06
2006-04-12363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-04-10122S-DIV 24/03/06
2006-04-10RES13SHARES SUB DIVIDED 08/02/06
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-11363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to MICAD SYSTEMS (U.K.) 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 MICAD SYSTEMS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding CLYDESDALE BANK PLC
2014-09-17 Outstanding CLYDESDALE BANK PLC
2014-09-17 Outstanding CLYDESDALE BANK PLC
2014-04-12 Outstanding YOUNG ASSOCIATES NOMINEES NO.2 LIMITED
2014-04-12 Outstanding CLIFFORD WALLWORTH
2014-04-11 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 1997-07-21 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MICAD SYSTEMS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICAD SYSTEMS (U.K.) LIMITED
Trademarks
We have not found any records of MICAD SYSTEMS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MICAD SYSTEMS (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-11-16 GBP £22,221 HRA BALANCE SHEET (BS)
London Borough of Barking and Dagenham Council 2014-11-20 GBP £16,221 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Redbridge 2014-09-30 GBP £5,000 Computer Software
Cambridge City Council 2014-04-30 GBP £9,441
London Borough of Redbridge 2014-03-19 GBP £21,125 Computer Equipment - Repairs & Maintenance
City of London 2014-03-07 GBP £1,333 Communications & Computing
City of London 2014-03-07 GBP £667 Communications & Computing
London Borough of Barking and Dagenham Council 2013-11-20 GBP £21,000
London Borough of Redbridge 2013-10-15 GBP £1,600 Computer Software
London Borough of Brent 2013-09-18 GBP £12,200
Cambridge City Council 2013-04-17 GBP £18,529
Cambridge City Council 2013-04-17 GBP £18,529
London Borough of Redbridge 2013-02-19 GBP £17,280 Computer Equipment - Repairs & Maintenance
London Borough of Brent 2012-11-07 GBP £550
London Borough of Brent 2012-11-05 GBP £12,210
Cambridge City Council 2012-05-30 GBP £750
Cambridge City Council 2012-05-16 GBP £17,937
London Borough of Redbridge 2012-03-23 GBP £17,960 Computer Equipment - Repairs & Maintenance
Cambridge City Council 2011-12-12 GBP £850
Windsor and Maidenhead Council 2011-10-13 GBP £2,760
Cambridge City Council 2011-09-19 GBP £850
Windsor and Maidenhead Council 2011-06-14 GBP £2,629
Cambridge City Council 2011-04-20 GBP £17,264
London Borough of Brent 2011-01-24 GBP £1,890 Software Licences
Cambridge City Council 2011-01-10 GBP £4,107
Windsor and Maidenhead Council 2010-05-04 GBP £2,252
Windsor and Maidenhead Council 2010-03-10 GBP £836
City of London 0000-00-00 GBP £2,850 Repairs and Maintenance

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 MICAD SYSTEMS (U.K.) 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 MICAD SYSTEMS (U.K.) 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 MICAD SYSTEMS (U.K.) 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.