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

MICRIMA LIMITED

TWO GLASS WHARF, TEMPLE QUAY, BRISTOL, BS2 0EL,
Company Registration Number
05616345
Private Limited Company
Active

Company Overview

About Micrima Ltd
MICRIMA LIMITED was founded on 2005-11-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Micrima Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MICRIMA LIMITED
 
Legal Registered Office
TWO GLASS WHARF
TEMPLE QUAY
BRISTOL
BS2 0EL
Other companies in BS1
 
Previous Names
OVAL (2071) LIMITED21/12/2005
Filing Information
Company Number 05616345
Company ID Number 05616345
Date formed 2005-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB885505885  
Last Datalog update: 2024-12-05 19:09:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRIMA 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.
Companies with same name MICRIMA LIMITED
The following companies were found which have the same name as MICRIMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICRIMAR INCORPORATED New Jersey Unknown

Company Officers of MICRIMA LIMITED

Current Directors
Officer Role Date Appointed
ROY STAFFORD JOHNSON
Director 2005-12-02
ALAN WILLIAM PREECE
Director 2011-10-01
NICHOLAS JOHN STEPHEN RANDALL
Director 2012-05-04
NICHOLAS SIMMONDS
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
EDGAR WALLNER
Director 2008-04-01 2017-07-14
OVALSEC LIMITED
Nominated Secretary 2005-11-08 2016-04-22
IAN JAMES CRADDOCK
Director 2005-12-22 2011-10-01
ALAN WILLIAM PREECE
Director 2005-12-22 2008-03-27
OVAL NOMINEES LIMITED
Nominated Director 2005-11-08 2005-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY STAFFORD JOHNSON LEIN APPLIED DIAGNOSTICS LIMITED Director 2004-11-15 CURRENT 2003-05-01 In Administration/Administrative Receiver
ALAN WILLIAM PREECE STOKE BISHOP CHURCH OF ENGLAND PRIMARY SCHOOL Director 2016-09-26 CURRENT 2013-02-27 Active
NICHOLAS JOHN STEPHEN RANDALL CHERWELL HOUSE RESIDENTS LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
NICHOLAS JOHN STEPHEN RANDALL LABMINDS LTD Director 2013-02-08 CURRENT 2009-09-11 Liquidation
NICHOLAS JOHN STEPHEN RANDALL BRD MARLOW DEVELOPMENTS LTD Director 2012-07-27 CURRENT 2012-07-27 Active - Proposal to Strike off
NICHOLAS JOHN STEPHEN RANDALL ROMAN RENTALS 012 LIMITED Director 1997-12-23 CURRENT 1989-01-09 Active
NICHOLAS JOHN STEPHEN RANDALL THE AIR GROUP LIMITED Director 1991-12-21 CURRENT 1980-12-31 Active
NICHOLAS SIMMONDS TVP GP NO. 1 LIMITED Director 2014-05-23 CURRENT 2013-09-30 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
2024-11-09CONFIRMATION STATEMENT MADE ON 09/11/24, WITH UPDATES
2024-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-20Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-01-20Memorandum articles filed
2023-07-27APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMMONDS
2023-07-27DIRECTOR APPOINTED MR GRAHAM MURPHY
2023-07-27APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM PREECE
2023-06-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-08SH0108/12/22 STATEMENT OF CAPITAL GBP 203443.293
2022-11-11CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-07-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03Director's details changed for Mr Kevin Alphonso D'silva on 2022-04-29
2022-05-03CH01Director's details changed for Mr Kevin Alphonso D'silva on 2022-04-29
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BLAKE
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BLAKE
2022-01-1121/09/21 STATEMENT OF CAPITAL GBP 203143.293
2022-01-11SH0121/09/21 STATEMENT OF CAPITAL GBP 203143.293
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Two Glass Wharf Temple Quay One Glass Wharf Bristol BS2 0EL England
2021-10-18AP01DIRECTOR APPOINTED LEIGH CORNOCK
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM One Glass Wharf One Glass Wharf Bristol BS2 0EL England
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANK WILLIAMSON
2021-05-28AP01DIRECTOR APPOINTED MR KEVIN ALPHONSO D'SILVA
2021-05-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-21MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18AP01DIRECTOR APPOINTED MR ADRIAN JOHN WALLER
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18AP01DIRECTOR APPOINTED MR JOHN FRANK WILLIAMSON
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY STAFFORD JOHNSON
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 202943.293
2018-06-11SH0118/05/18 STATEMENT OF CAPITAL GBP 202943.293
2018-06-11SH0130/04/18 STATEMENT OF CAPITAL GBP 197656.865
2018-05-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-22LATEST SOC22/04/18 STATEMENT OF CAPITAL;GBP 185536.431
2018-04-22SH0105/04/18 STATEMENT OF CAPITAL GBP 185536.431
2018-04-22SH0126/03/18 STATEMENT OF CAPITAL GBP 171946.918
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR WALLNER
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM 2 Temple Back East Bristol BS1 6EG
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 160569.73
2016-09-14SH0122/08/16 STATEMENT OF CAPITAL GBP 160569.73
2016-08-31SH0116/08/16 STATEMENT OF CAPITAL GBP 158385.286
2016-08-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2016-08-31RES01ADOPT ARTICLES 16/08/2016
2016-04-25SH0105/04/16 STATEMENT OF CAPITAL GBP 149374.098
2016-04-22TM02Termination of appointment of Ovalsec Limited on 2016-04-22
2016-04-22RES01ADOPT ARTICLES 22/04/16
2016-04-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 111359.48
2015-12-16AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 111359.48
2015-01-08AR0109/11/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 111359.48
2013-12-09AR0109/11/13 FULL LIST
2013-06-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-07SH0112/12/12 STATEMENT OF CAPITAL GBP 111359.480
2012-11-14AR0109/11/12 FULL LIST
2012-09-27SH0128/08/12 STATEMENT OF CAPITAL GBP 111069.480
2012-08-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-06AP01DIRECTOR APPOINTED MR NICHOLAS SIMMONDS
2012-08-06AP01DIRECTOR APPOINTED MR NICHOLAS JOHN STEPHEN RANDALL
2012-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-13RES01ADOPT ARTICLES 27/02/2012
2012-04-13SH0120/03/12 STATEMENT OF CAPITAL GBP 93823.103
2012-04-13SH0120/03/12 STATEMENT OF CAPITAL GBP 71212.958
2012-04-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-28AR0109/11/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED DR ALAN WILLIAM PREECE
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRADDOCK
2011-03-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-07AR0109/11/10 FULL LIST
2011-03-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-07AR0108/11/10 FULL LIST
2010-08-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-28SH0121/12/09 STATEMENT OF CAPITAL GBP 67589.76
2010-01-04RES12VARYING SHARE RIGHTS AND NAMES
2010-01-04RES01ADOPT ARTICLES 08/12/2009
2010-01-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-13AR0108/11/09 FULL LIST
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED EDGAR WALLNER
2008-05-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22123NC INC ALREADY ADJUSTED 27/03/08
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ALAN PREECE
2008-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-04-22RES13AGREEMENT 26/03/2008
2008-04-22RES12VARYING SHARE RIGHTS AND NAMES
2008-04-22RES13AGREEMENT 27/03/2008
2008-04-22RES01ADOPT ARTICLES 27/03/2008
2008-04-2288(2)AD 01/04/08 GBP SI 516276@0.001=516.276 GBP IC 1438.807/1955.083
2008-04-2288(2)AD 27/03/08 GBP SI 160807@0.001=160.807 GBP IC 1278/1438.807
2007-11-14363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-20363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-08-1588(2)RAD 20/06/06--------- £ SI 1@.001 £ IC 1617/1617
2006-05-15225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-03-1088(2)OAD 05/12/05--------- £ SI 417200@.001
2006-03-1088(2)RAD 22/12/05--------- £ SI 341667@.001=341 £ IC 1276/1617
2006-01-18SASHARES AGREEMENT OTC
2006-01-1888(2)RAD 05/12/05--------- £ SI 417200@.001=417 £ IC 859/1276
2006-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-13122DIV 22/12/05
2006-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-13RES13RE-DESIGNATION OF SHARE 22/12/05
2006-01-1388(2)RAD 22/12/05--------- £ SI 166667@.001=166 £ IC 693/859
2006-01-1388(2)RAD 22/12/05--------- £ SI 83333@.001=83 £ IC 610/693
2006-01-1388(2)RAD 22/12/05--------- £ SI 341667@.001=341 £ IC 269/610
2006-01-12122S-DIV 02/12/05
2006-01-12123NC INC ALREADY ADJUSTED 02/12/05
2006-01-12288bDIRECTOR RESIGNED
2006-01-12RES04£ NC 1000/2000 02/12/0
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12ELRESS252 DISP LAYING ACC 02/12/05
2006-01-12ELRESS386 DISP APP AUDS 02/12/05
2006-01-12RES13SUB DIVISION 02/12/05
2006-01-1288(2)RAD 05/12/05--------- £ SI 268514@.001=268 £ IC 1/269
2005-12-21CERTNMCOMPANY NAME CHANGED OVAL (2071) LIMITED CERTIFICATE ISSUED ON 21/12/05
2005-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 MICRIMA LIMITED

Intangible Assets
Patents
We have not found any records of MICRIMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICRIMA LIMITED
Trademarks
We have not found any records of MICRIMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICRIMA 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 (72190 - Other research and experimental development on natural sciences and engineering) as MICRIMA LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where MICRIMA 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.
Import/Export of Goods
Goods imported/exported by MICRIMA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
MICRIMA LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 124,610

CategoryAward Date Award/Grant
MARIA system, Pre-production device build, Two units : Smart - Development of Prototype 2013-11-01 £ 124,610

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MICRIMA 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.