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

MICOLOGY SOLUTIONS LIMITED

74 GLOUCESTER COURT, KEW ROAD, RICHMOND, TW9 3EA,
Company Registration Number
06765584
Private Limited Company
Active

Company Overview

About Micology Solutions Ltd
MICOLOGY SOLUTIONS LIMITED was founded on 2008-12-04 and has its registered office in Richmond. The organisation's status is listed as "Active". Micology Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICOLOGY SOLUTIONS LIMITED
 
Legal Registered Office
74 GLOUCESTER COURT
KEW ROAD
RICHMOND
TW9 3EA
Other companies in NW1
 
Previous Names
FLOVATE SOLUTIONS LIMITED16/06/2022
COVERPOINT SYSTEMS LIMITED09/04/2013
BIDEAWHILE 608 LIMITED23/12/2008
Filing Information
Company Number 06765584
Company ID Number 06765584
Date formed 2008-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 31/12/2023
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944254616  
Last Datalog update: 2024-04-07 02:18:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICOLOGY SOLUTIONS 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 MICOLOGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN DE WINTER
Director 2008-12-19
EDWIN HARRELL
Director 2017-11-30
RUPERT JAMES GRAHAM LOWE
Director 2017-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RAFFEL
Company Secretary 2009-07-28 2010-05-07
BIRKETTS SECRETARIES LIMITED
Company Secretary 2008-12-04 2009-07-28
JAMES ST JOHN AUSTIN
Director 2008-12-04 2008-12-19
BIRKETTS DIRECTORS LIMITED
Director 2008-12-04 2008-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN HARRELL FLOVATE WORKFLOW TECHNOLOGIES LIMITED Director 2017-11-30 CURRENT 2007-02-19 Active - Proposal to Strike off
EDWIN HARRELL MTC SECURITY TRUSTEE LIMITED Director 2017-10-24 CURRENT 2015-09-11 Active
EDWIN HARRELL RQ CAPITAL LOANS LIMITED Director 2017-10-24 CURRENT 2017-05-17 Active
EDWIN HARRELL MATCH THE CASH LIMITED Director 2017-10-24 CURRENT 2013-08-29 Active
EDWIN HARRELL NORWICH FINANCE LIMITED Director 2017-10-24 CURRENT 2014-03-05 Active
EDWIN HARRELL RQ CAPITAL LIMITED Director 2017-10-24 CURRENT 2012-01-18 Active
EDWIN HARRELL MICOLOGY LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
EDWIN HARRELL PRONYX INNOVARE LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
RUPERT JAMES GRAHAM LOWE RUTHERFORD HEALTH PLC Director 2018-02-27 CURRENT 2015-02-04 Liquidation
RUPERT JAMES GRAHAM LOWE MICOLOGY LIMITED Director 2017-11-20 CURRENT 2017-09-29 Active
RUPERT JAMES GRAHAM LOWE DIGME FITNESS LIMITED Director 2017-03-24 CURRENT 2015-06-10 In Administration
RUPERT JAMES GRAHAM LOWE DRIPPING ROCK LIMITED Director 2013-12-23 CURRENT 2013-12-12 Active
RUPERT JAMES GRAHAM LOWE ICFDS GLOBAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
RUPERT JAMES GRAHAM LOWE FUTEBOL DE SALAO UK LIMITED Director 2012-11-23 CURRENT 1997-05-23 Active
RUPERT JAMES GRAHAM LOWE SCARABUS TRADING LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
RUPERT JAMES GRAHAM LOWE APPLECLAIM INSURANCE HOLDINGS LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
RUPERT JAMES GRAHAM LOWE FLOVATE WORKFLOW TECHNOLOGIES LIMITED Director 2009-06-26 CURRENT 2007-02-19 Active - Proposal to Strike off
RUPERT JAMES GRAHAM LOWE BIOPHARMA PROCESS SYSTEMS LIMITED Director 2009-02-05 CURRENT 1989-01-23 Active
RUPERT JAMES GRAHAM LOWE BIOPHARMA TECHNOLOGY LIMITED Director 2009-02-05 CURRENT 1997-04-08 Active
RUPERT JAMES GRAHAM LOWE PE487 LIMITED Director 2009-02-05 CURRENT 2009-01-27 Active
RUPERT JAMES GRAHAM LOWE GRACECHURCH UTG NO. 400 LIMITED Director 2005-02-09 CURRENT 2005-01-11 Active
RUPERT JAMES GRAHAM LOWE INTELLIGENCE RESEARCH LIMITED Director 2000-12-19 CURRENT 2000-06-13 Active
RUPERT JAMES GRAHAM LOWE DATA-PATH OFFICE NETWORK SERVICES LIMITED Director 1999-05-04 CURRENT 1987-03-30 Active
RUPERT JAMES GRAHAM LOWE J.BRAND LIMITED Director 1992-04-18 CURRENT 1933-09-11 Active
RUPERT JAMES GRAHAM LOWE ARLOWE PROPERTIES LIMITED Director 1992-02-06 CURRENT 1963-03-08 Active - Proposal to Strike off
RUPERT JAMES GRAHAM LOWE HILLS BUILDING SERVICES LIMITED Director 1991-11-30 CURRENT 1979-08-10 Dissolved 2016-04-11
RUPERT JAMES GRAHAM LOWE LOWE HOLDINGS LIMITED Director 1991-10-30 CURRENT 1933-10-07 Active
RUPERT JAMES GRAHAM LOWE LOWE AND OLIVER LIMITED Director 1990-12-31 CURRENT 1987-08-03 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
2024-03-16Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM Acre House 11/15 William Road London NW1 3ER
2023-01-31Previous accounting period shortened from 28/02/23 TO 31/12/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-11-1128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08APPOINTMENT TERMINATED, DIRECTOR EDWIN HARRELL
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN HARRELL
2022-06-17PSC05Change of details for Flovate Group Limited as a person with significant control on 2022-06-16
2022-06-16CERTNMCompany name changed flovate solutions LIMITED\certificate issued on 16/06/22
2022-04-05AP01DIRECTOR APPOINTED MR HENRY ALISTAIR CROYDON
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JAMES GRAHAM LOWE
2022-01-05CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-20AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-04-09AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ZAK GERALD DEWINTER
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-11-28CH01Director's details changed for Justin De Winter on 2019-11-27
2019-11-27PSC05Change of details for Pronyx Consulting Limited as a person with significant control on 2019-03-26
2019-07-03AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-12-13CH01Director's details changed for Justin De Winter on 2018-12-04
2018-12-12PSC07CESSATION OF FLOVATE WORKFLOW TECHNOLOGIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12PSC02Notification of Pronyx Consulting Limited as a person with significant control on 2017-11-30
2018-08-14AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05AP01DIRECTOR APPOINTED EDWIN HARRELL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-06-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12AP01DIRECTOR APPOINTED MR RUPERT JAMES GRAHAM LOWE
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0104/12/14 ANNUAL RETURN FULL LIST
2014-11-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0104/12/13 ANNUAL RETURN FULL LIST
2013-11-08AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09RES15CHANGE OF NAME 04/04/2013
2013-04-09CERTNMCompany name changed coverpoint systems LIMITED\certificate issued on 09/04/13
2013-01-02AR0104/12/12 ANNUAL RETURN FULL LIST
2012-11-14AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0104/12/11 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0104/12/10 ANNUAL RETURN FULL LIST
2010-09-08AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN RAFFEL
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-08AA01PREVEXT FROM 31/12/2009 TO 28/02/2010
2009-12-24AR0104/12/09 FULL LIST
2009-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2009 FROM BIRKETTS LLP 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ
2009-11-17AP03SECRETARY APPOINTED JOHN RAFFEL
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-09288aDIRECTOR APPOINTED JUSTIN DE WINTER
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES AUSTIN
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR BIRKETTS DIRECTORS LIMITED
2009-01-0988(2)AD 19/12/08 GBP SI 98@1=98 GBP IC 2/100
2008-12-23CERTNMCOMPANY NAME CHANGED BIDEAWHILE 608 LIMITED CERTIFICATE ISSUED ON 23/12/08
2008-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MICOLOGY SOLUTIONS 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 MICOLOGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-07 Outstanding FLOVATE WORKFLOW TECHNOLOGIES
DEBENTURE 2009-02-18 Satisfied THEODORE AGNEW AND RUPERT JAMES GRAHAM LOWE
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 MICOLOGY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MICOLOGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICOLOGY SOLUTIONS LIMITED
Trademarks
We have not found any records of MICOLOGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICOLOGY SOLUTIONS 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 MICOLOGY SOLUTIONS 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 MICOLOGY SOLUTIONS 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 MICOLOGY SOLUTIONS 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 MICOLOGY SOLUTIONS 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.