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

MICROLISE HOLDINGS LIMITED

MICROLISE, FARRINGTON WAY, EASTWOOD, NOTTINGHAM, NG16 3AG,
Company Registration Number
06479107
Private Limited Company
Active

Company Overview

About Microlise Holdings Ltd
MICROLISE HOLDINGS LIMITED was founded on 2008-01-21 and has its registered office in Eastwood. The organisation's status is listed as "Active". Microlise Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MICROLISE HOLDINGS LIMITED
 
Legal Registered Office
MICROLISE
FARRINGTON WAY
EASTWOOD
NOTTINGHAM
NG16 3AG
Other companies in NG16
 
Previous Names
MICROLISE GROUP HOLDINGS LIMITED04/09/2018
Filing Information
Company Number 06479107
Company ID Number 06479107
Date formed 2008-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROLISE HOLDINGS 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 MICROLISE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES WIGHTMAN
Company Secretary 2018-04-24
ROY ALLUM
Director 2011-04-12
MATTHEW JOHN HAGUE
Director 2008-12-17
ROBERT DAVID HARBEY
Director 2008-04-04
NADEEM RAZA
Director 2008-04-04
WILLIAM WYNN
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM WYNN
Company Secretary 2008-04-04 2018-04-24
SIMON BEWICK
Director 2008-04-04 2016-09-30
STEVE LAMB
Director 2008-04-04 2015-07-09
PHILSEC LIMITED
Company Secretary 2008-01-21 2008-04-04
MEAUJO INCORPORATIONS LIMITED
Director 2008-01-21 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN HAGUE ALAMEDA MIDDLE SCHOOL Director 2016-09-29 CURRENT 2011-06-24 Active
ROBERT DAVID HARBEY MICROLISE ENGINEERING LIMITED Director 2008-04-04 CURRENT 1988-01-18 Active
ROBERT DAVID HARBEY MICROLISE LIMITED Director 2008-04-04 CURRENT 1995-03-21 Active
ROBERT DAVID HARBEY MICROLISE MIDCO LIMITED Director 2008-04-04 CURRENT 1982-10-11 Active
NADEEM RAZA MICROLISE ENGINEERING LIMITED Director 2008-04-04 CURRENT 1988-01-18 Active
NADEEM RAZA MICROLISE LIMITED Director 2008-04-04 CURRENT 1995-03-21 Active
NADEEM RAZA MICROLISE MIDCO LIMITED Director 2008-04-04 CURRENT 1982-10-11 Active
WILLIAM WYNN ROAD TO LOGISTICS C.I.C. Director 2017-06-06 CURRENT 2017-06-06 Active
WILLIAM WYNN NETWORK DIRECT LIMITED Director 2010-01-21 CURRENT 2009-05-19 Liquidation
WILLIAM WYNN MICROLISE ENGINEERING LIMITED Director 2008-04-04 CURRENT 1988-01-18 Active
WILLIAM WYNN MICROLISE LIMITED Director 2008-04-04 CURRENT 1995-03-21 Active
WILLIAM WYNN MICROLISE MIDCO LIMITED Director 2008-04-04 CURRENT 1982-10-11 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
2024-04-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-06-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WYNN
2023-05-30DIRECTOR APPOINTED MR NICHOLAS JAMES WIGHTMAN
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-06-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-21Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-21Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-05Current accounting period extended from 29/12/22 TO 31/12/22
2022-01-05AA01Current accounting period extended from 29/12/22 TO 31/12/22
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064791070003
2021-10-22PSC05Change of details for Microlise Group Holdings Limited as a person with significant control on 2021-07-14
2021-07-20SH19Statement of capital on 2021-07-20 GBP 2.00
2021-07-20SH20Statement by Directors
2021-07-20CAP-SSSolvency Statement dated 12/07/21
2021-07-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROY ALLUM
2021-07-05SH0105/07/21 STATEMENT OF CAPITAL GBP 8366858
2021-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-22AA01Current accounting period extended from 29/06/21 TO 29/12/21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-27AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HAGUE
2018-11-15SH03Purchase of own shares
2018-10-19PSC07CESSATION OF ROBERT DAVID HARBEY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-19PSC02Notification of Microlise Group Holdings Limited as a person with significant control on 2018-09-21
2018-10-18SH0121/09/18 STATEMENT OF CAPITAL GBP 262343.00
2018-10-18SH06Cancellation of shares. Statement of capital on 2018-09-21 GBP 237,440.00
2018-10-04SH06Cancellation of shares. Statement of capital on 2018-09-05 GBP 287,793.00
2018-10-04SH03Purchase of own shares
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064791070002
2018-10-03RES13Resolutions passed:
  • Facility agreement/debenture 21/09/2018
  • ADOPT ARTICLES
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064791070003
2018-09-04RES15CHANGE OF COMPANY NAME 04/09/18
2018-07-24CH01Director's details changed for Mr Matthew John Hague on 2018-07-24
2018-04-24AP03Appointment of Mr Nicholas James Wightman as company secretary on 2018-04-24
2018-04-24TM02Termination of appointment of William Wynn on 2018-04-24
2018-04-12PSC04Change of details for Mr Matthew John Hague as a person with significant control on 2018-04-12
2018-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-01-02SH0106/09/16 STATEMENT OF CAPITAL GBP 322293.00
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 300793
2017-10-31SH0605/09/17 STATEMENT OF CAPITAL GBP 300793
2017-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 322293
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-20RES01ADOPT ARTICLES 06/10/2016
2017-01-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-29SH0605/09/16 STATEMENT OF CAPITAL GBP 287293
2016-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HARBEY / 01/11/2016
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BEWICK
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1047040
2016-02-08AR0121/01/16 FULL LIST
2015-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2397040
2015-08-25SH0609/07/15 STATEMENT OF CAPITAL GBP 2397040
2015-08-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NADEEM RAZA / 05/08/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WYNN / 05/08/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HARBEY / 05/08/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAGUE / 05/08/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BEWICK / 05/08/2015
2015-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM WYNN / 05/08/2015
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVE LAMB
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2422000
2015-05-29SH0107/05/15 STATEMENT OF CAPITAL GBP 2422000
2015-05-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-29RES13THE ARTILES OF ASSOCIATION DO NOT CONTAIN NY REFERENCE TO AUTHORISED CPITAL. ARTICLE 3.5 SHALL NOT APPLY.THE RESOLUTION AND ARTICLES BE FILED BY THE DIRECTOR WITH THE REGISTRAR OF COMPANIES. 07/05/2015
2015-05-29RES01ADOPT ARTICLES 07/05/2015
2015-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-30AR0121/01/15 FULL LIST
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 064791070002
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-29AR0121/01/14 FULL LIST
2013-07-11AUDAUDITOR'S RESIGNATION
2013-06-11AUDAUDITOR'S RESIGNATION
2013-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-15AR0121/01/13 FULL LIST
2012-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-07-31RES01ADOPT ARTICLES 20/07/2012
2012-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-03AR0121/01/12 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED MR ROY ALLUM
2011-02-18AR0121/01/11 FULL LIST
2011-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-02-10AR0121/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE LAMB / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HAGUE / 10/02/2010
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-10363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2009-02-10190LOCATION OF DEBENTURE REGISTER
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM MICROLISE ENGINEERING LTD FARRINGTON WAY EASTWOOD NOTTINGHAM NG16 3AG
2009-01-08288aDIRECTOR APPOINTED MATTHEW JOHN HAGUE
2008-10-03225PREVSHO FROM 31/03/2009 TO 30/06/2008
2008-04-23288aDIRECTOR AND SECRETARY APPOINTED WILLIAM WYNN
2008-04-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-15123NC INC ALREADY ADJUSTED 04/04/08
2008-04-15RES01ADOPT ARTICLES 04/04/2008
2008-04-15RES04GBP NC 10000/3500000 04/04/2008
2008-04-15225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED
2008-04-15288aDIRECTOR APPOINTED ROBERT DAVID HARBEY
2008-04-15288aDIRECTOR APPOINTED SIMON BEWICK
2008-04-15288aDIRECTOR APPOINTED NADEEM RAZA
2008-04-15288aDIRECTOR APPOINTED STEVE LAMB
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-1588(2)AD 04/04/08 GBP SI 3062400@1=3062400 GBP IC 249560/3311960
2008-04-1588(2)AD 04/04/08 GBP SI 249559@1=249559 GBP IC 1/249560
2008-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICROLISE HOLDINGS 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 MICROLISE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-04-15 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MICROLISE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICROLISE HOLDINGS LIMITED
Trademarks
We have not found any records of MICROLISE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROLISE HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as MICROLISE HOLDINGS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MICROLISE HOLDINGS 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
MICROLISE HOLDINGS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 295,637

CategoryAward Date Award/Grant
Supporting technology developments for fully integrated logistics management portal : Smart - Development of Prototype 2013-02-01 £ 188,385
Environmental Efficiency : Collaborative Research and Development 2012-11-01 £ 107,252

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 MICROLISE HOLDINGS 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.