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

MICROPORTALS LTD

EAST QUITHER FARM, MILTON ABBOT, TAVISTOCK, DEVON, PL19 0PZ,
Company Registration Number
04711042
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Microportals Ltd
MICROPORTALS LTD was founded on 2003-03-25 and has its registered office in Tavistock. The organisation's status is listed as "Active - Proposal to Strike off". Microportals Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MICROPORTALS LTD
 
Legal Registered Office
EAST QUITHER FARM
MILTON ABBOT
TAVISTOCK
DEVON
PL19 0PZ
Other companies in PL19
 
Previous Names
2DAY MICROPORTALS LIMITED21/05/2016
Filing Information
Company Number 04711042
Company ID Number 04711042
Date formed 2003-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-05-05 16:02:58
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.

Company Officers of MICROPORTALS LTD

Current Directors
Officer Role Date Appointed
DAPHNE ELIZABETH RAY
Director 2016-05-19
JULIA ELIZABETH MADELEINE SEARIGHT
Director 2003-03-25
RICHARD JAMES HANBURY SEARIGHT
Director 2003-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ELIZABETH MADELEINE SEARIGHT
Company Secretary 2003-03-25 2016-06-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-25 2003-03-25
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-25 2003-03-25

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
2025-04-29FIRST GAZETTE notice for compulsory strike-off
2024-04-03CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2020-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE ELIZABETH SEARIGHT
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-23CH01Director's details changed for Mrs Daphne Elizabeth Ray on 2018-03-20
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ELIZABETH MADELEINE SEARIGHT
2018-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-09-29TM02Termination of appointment of Julia Elizabeth Madeleine Searight on 2016-06-01
2016-05-21RES15CHANGE OF COMPANY NAME 21/05/16
2016-05-21CERTNMCOMPANY NAME CHANGED 2DAY MICROPORTALS LIMITED CERTIFICATE ISSUED ON 21/05/16
2016-05-20AP01DIRECTOR APPOINTED MRS DAPHNE ELIZABETH RAY
2016-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA ELIZABETH MADELEINE SEARIGHT / 19/05/2016
2016-05-20Annotation
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-19AR0125/03/16 ANNUAL RETURN FULL LIST
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-20AR0125/03/15 ANNUAL RETURN FULL LIST
2015-04-20CH03SECRETARY'S DETAILS CHNAGED FOR JULIA ELIZABETH MADELEINE SEARIGHT on 2015-03-31
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AA01Previous accounting period extended from 31/03/13 TO 31/05/13
2013-03-25AR0125/03/13 ANNUAL RETURN FULL LIST
2012-09-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0125/03/12 ANNUAL RETURN FULL LIST
2011-12-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AR0125/03/11 ANNUAL RETURN FULL LIST
2010-10-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-13AR0125/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HANBURY SEARIGHT / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH MADELEINE SEARIGHT / 12/04/2010
2010-04-13SH0120/10/09 STATEMENT OF CAPITAL GBP 2
2009-06-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 17 BOWDEN HILL LACOCK CHIPPENHAM WILTSHIRE SN15 2PP
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-01287REGISTERED OFFICE CHANGED ON 01/02/04 FROM: C/O GIFFARD TAYLOR & CO, 41 NEW ROAD, CHIPPENHAM WILTSHIRE SN15 1JQ
2003-04-02288bSECRETARY RESIGNED
2003-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288bDIRECTOR RESIGNED
2003-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MICROPORTALS LTD 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 MICROPORTALS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICROPORTALS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-03-31 £ 13,279

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MICROPORTALS LTD

Financial Assets
Balance Sheet
Current Assets 2012-03-31 £ 12,316
Debtors 2012-03-31 £ 12,172

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICROPORTALS LTD registering or being granted any patents
Domain Names

MICROPORTALS LTD owns 1 domain names.

2daymicroportals.co.uk  

Trademarks
We have not found any records of MICROPORTALS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROPORTALS LTD. 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 (99999 - Dormant Company) as MICROPORTALS LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MICROPORTALS LTD 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 MICROPORTALS LTD 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 MICROPORTALS LTD 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.
    Other companies at postcode PL19 0PZ

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3