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

MICROSYSTEMS INTERNATIONAL (UK) LIMITED

44 WATFORD WAY, LONDON, NW4 3AL,
Company Registration Number
03663435
Private Limited Company
Active

Company Overview

About Microsystems International (uk) Ltd
MICROSYSTEMS INTERNATIONAL (UK) LIMITED was founded on 1998-11-06 and has its registered office in London. The organisation's status is listed as "Active". Microsystems International (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MICROSYSTEMS INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
44 WATFORD WAY
LONDON
NW4 3AL
Other companies in NW4
 
Filing Information
Company Number 03663435
Company ID Number 03663435
Date formed 1998-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB757074413  
Last Datalog update: 2024-04-07 02:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROSYSTEMS INTERNATIONAL (UK) 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 MICROSYSTEMS INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
FLORENCE ESE EMORE
Company Secretary 1998-11-06
GLORIA ENAKEME ADEKOYA
Director 2013-08-01
GLADYS BRUME
Director 2012-02-12
FLORENCE ESE EMORE
Director 1998-11-06
JOHN TOBOLE EMORE
Director 1998-11-06
FATAI KAYODE OKUBADEJO
Director 2014-12-15
EMMANUEL EDWARD, ROYE UJEYAH
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
YEMI IYADUNNI MICHAEL
Director 2013-08-21 2018-03-21
VERONICA OLUWABUNMI DOSUMU
Director 2013-11-07 2015-12-24
ALFRED JONAH
Director 2012-01-01 2015-11-01
CHRISTIANA ILESANMI
Director 2013-02-18 2015-08-01
DELIA JOHNSON
Director 2014-11-23 2015-08-01
AIDEYAN ABIODUN NELSON
Director 2013-06-01 2015-01-01
TOKUNBO VALERINA OLORUNFEMI
Director 2012-07-16 2015-01-01
VICTORIA ONI
Director 2012-12-10 2015-01-01
ADEYEMI OLUWOLE ADEBUSUYI
Director 2011-08-13 2014-01-01
CAROLINE OLUWAFUNKE NWADU
Director 2012-06-01 2013-12-01
ANESIA FARRELL
Director 2013-08-01 2013-11-01
IMRAN BEGG
Director 2013-06-01 2013-09-01
ADENIKE KUBURAT BELLO
Director 2012-01-03 2013-04-01
AKIN FAWOLE
Director 2011-12-01 2012-10-01
OLASUMBO AJIKE KEHINDE
Director 2011-05-01 2011-10-01
AKIN FAWOLE
Director 2009-02-01 2011-07-15
TEMITAYO BAMBO EWUOSHO
Director 2010-11-01 2011-05-31
ANDREW BABALOLA
Director 2010-04-05 2011-02-01
DANIEL OKOTURO
Director 2010-01-04 2011-02-01
OLUMIDE JEROME
Director 2009-06-28 2010-01-01
ADEOLA ABIODUN MATILUKO
Director 2009-09-01 2010-01-01
CHRISTINA ILESANMI
Director 2008-01-24 2008-10-01
AJOTA OPUTE
Director 2007-10-01 2008-10-01
ADEYEMI OLUWOLE ADEBUSUYI
Director 2008-03-31 2008-09-26
ADEGBOYEGA OLAGBEGI
Director 2007-07-01 2007-11-01
AGBOOLA OGUNDEYIN
Director 2007-04-01 2007-07-30
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-11-06 1998-11-06
FIRST DIRECTORS LIMITED
Nominated Director 1998-11-06 1998-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TOBOLE EMORE MICROSYSTEMS PROPERTIES LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
JOHN TOBOLE EMORE PRIME-TECH ENGINEERING (UK) LIMITED Director 2015-01-01 CURRENT 1992-01-28 Active
JOHN TOBOLE EMORE MICROSYSTEMS INT (UK) LIMITED Director 2014-08-01 CURRENT 2014-06-24 Active
JOHN TOBOLE EMORE MICROSYSTEMS FINANCE LIMITED Director 2014-07-09 CURRENT 2014-07-09 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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-08-26Unaudited abridged accounts made up to 2022-11-30
2023-04-21CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-10-07CH01Director's details changed for Ms Gloria Enakeme Adekoya on 2017-01-01
2021-08-25AP01DIRECTOR APPOINTED MISS CYNTHIA AMARACHI MGBADA
2021-05-07AP01DIRECTOR APPOINTED MR OLUDOTUN ADEOLU FAJIMI
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL EDWARD, ROYE UJEYAH
2020-08-22TM01APPOINTMENT TERMINATED, DIRECTOR OLUDOTUN FAJINMI
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-05-31CH01Director's details changed for Mr Oludotun Fajimi on 2017-08-04
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED MR OLUDOTUN FAJIMI
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR YEMI IYADUNNI MICHAEL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-31AD03Registers moved to registered inspection location of 44 Watford Way London NW4 3AL
2017-01-30AD02Register inspection address changed to 44 Watford Way London NW4 3AL
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA OLUWABUNMI DOSUMU
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-17AR0106/11/15 ANNUAL RETURN FULL LIST
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED JONAH
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SHERINE ROBINSON
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA ILESANMI
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DELIA JOHNSON
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR AIDEYAN ABIODUN NELSON
2015-05-13AP01DIRECTOR APPOINTED MR FATAI KAYODE OKUBADEJO
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ONI
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TOKUNBO OLORUNFEMI
2015-04-09AP01DIRECTOR APPOINTED MISS DELIA JOHNSON
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-06AR0106/11/14 FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ADEYEMI ADEBUSUYI
2014-08-31AA30/11/13 TOTAL EXEMPTION SMALL
2014-02-07AP01DIRECTOR APPOINTED MRS CHRISTIANA ILESANMI
2014-02-03AP01DIRECTOR APPOINTED MS VERONICA OLUWABUNMI DOSUMU
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-11AR0106/11/13 FULL LIST
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NWADU
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036634350002
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANESIA FARRELL
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN BEGG
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN BEGG
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANESIA FARRELL
2013-11-07AP01DIRECTOR APPOINTED MS ANESIA FARRELL
2013-10-10AP01DIRECTOR APPOINTED MR AIDEYAN ABIODUN NELSON
2013-09-02AP01DIRECTOR APPOINTED MR IMRAN BEGG
2013-08-31AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-22SH0122/08/13 STATEMENT OF CAPITAL GBP 100000
2013-08-21AP01DIRECTOR APPOINTED MS GLORIA ENAKEME ADEKOYA
2013-08-21AP01DIRECTOR APPOINTED MRS YEMI IYADUNNI MICHAEL
2013-07-11AP01DIRECTOR APPOINTED MRS VICTORIA ONI
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ADENIKE BELLO
2013-06-11AP01DIRECTOR APPOINTED MS TOKUNBO OLORUNFEMI
2013-04-26AP01DIRECTOR APPOINTED MR ADEYEMI ADEBUSUYI
2013-04-18AP01DIRECTOR APPOINTED MRS GLADYS BRUME
2013-03-13AP01DIRECTOR APPOINTED MS ADENIKE KUBURAT BELLO
2013-03-07AP01DIRECTOR APPOINTED MR ALFRED JONAH
2012-11-13AR0106/11/12 FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR AKIN FAWOLE
2012-09-26AP01DIRECTOR APPOINTED MR EMMANUEL EDWARD, ROYE UJEYAH
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-28AP01DIRECTOR APPOINTED MRS CAROLINE OLUWAFUNKE NWADU
2012-06-15AP01DIRECTOR APPOINTED MS SHERINE ROBINSON
2012-02-28AP01DIRECTOR APPOINTED MR AKIN FAWOLE
2011-12-03AR0106/11/11 FULL LIST
2011-12-03TM01APPOINTMENT TERMINATED, DIRECTOR OLASUMBO KEHINDE
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-19AP01DIRECTOR APPOINTED MS OLASUMBO AJIKE KEHINDE
2011-07-16TM01APPOINTMENT TERMINATED, DIRECTOR AKIN FAWOLE
2011-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TEMITAYO EWUOSHO
2011-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BABALOLA
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL OKOTURO
2010-12-08AP01APPOINT PERSON AS DIRECTOR
2010-12-02AR0106/11/10 FULL LIST
2010-12-02AP01DIRECTOR APPOINTED MR TEMITAYO BAMBO EWUOSHO
2010-10-15AP01DIRECTOR APPOINTED MR DANIEL OKOTURO
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ADEOLA MATILUKO
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NEWTON OTOHWO
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALIYU SANNI
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IHUOMA UMELO
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR OLUMIDE JEROME
2010-09-08AP01DIRECTOR APPOINTED MR ANDREW BABALOLA
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IHUOMA CHINEDUM UMELO / 01/10/2009
2009-11-20AR0106/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUMIDE JEROME / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKIN FAWOLE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EMORE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE ESE EMORE / 19/11/2009
2009-11-19AP01DIRECTOR APPOINTED MS IHUOMA CHINEDUM UMELO
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-04288aDIRECTOR APPOINTED MRS ADEOLA MATILUKO
2009-07-10288aDIRECTOR APPOINTED MR OLUMIDE JEROME
2009-07-09288aDIRECTOR APPOINTED MR ALIYU SEGUN ADEIZA SANNI
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions

81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities

Licences & Regulatory approval
We could not find any licences issued to MICROSYSTEMS INTERNATIONAL (UK) 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 MICROSYSTEMS INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 Outstanding HSBC BANK PLC
DEBENTURE 2003-10-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 45,000
Creditors Due Within One Year 2011-12-01 £ 124,156

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MICROSYSTEMS INTERNATIONAL (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Current Assets 2011-12-01 £ 47,419
Debtors 2011-12-01 £ 47,419
Fixed Assets 2011-12-01 £ 55,123
Shareholder Funds 2011-12-01 £ 66,614
Tangible Fixed Assets 2011-12-01 £ 55,123

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICROSYSTEMS INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICROSYSTEMS INTERNATIONAL (UK) LIMITED
Trademarks
We have not found any records of MICROSYSTEMS INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROSYSTEMS INTERNATIONAL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MICROSYSTEMS INTERNATIONAL (UK) LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MICROSYSTEMS INTERNATIONAL (UK) 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 MICROSYSTEMS INTERNATIONAL (UK) 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 MICROSYSTEMS INTERNATIONAL (UK) 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.