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

MICAD INVESTMENTS HOLDINGS LIMITED

G32-G38 TWO FOUR NINE NORTH, CHURCH STREET, ALTRINCHAM, WA14 4DZ,
Company Registration Number
08921319
Private Limited Company
Active

Company Overview

About Micad Investments Holdings Ltd
MICAD INVESTMENTS HOLDINGS LIMITED was founded on 2014-03-04 and has its registered office in Altrincham. The organisation's status is listed as "Active". Micad Investments Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MICAD INVESTMENTS HOLDINGS LIMITED
 
Legal Registered Office
G32-G38 TWO FOUR NINE NORTH
CHURCH STREET
ALTRINCHAM
WA14 4DZ
Other companies in WA14
 
Filing Information
Company Number 08921319
Company ID Number 08921319
Date formed 2014-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB186887827  
Last Datalog update: 2024-05-05 08:13:15
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 MICAD INVESTMENTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS PAUL JOHNSON LEDSON
Company Secretary 2014-06-02
SIMON JULIAN ALBERGA
Director 2014-03-04
KENNETH CHRISTOPHER GORDON
Director 2014-04-08
PETER ANTHONY HARRIS
Director 2014-04-08
YOAV KURTZBARD
Director 2014-03-25
THOMAS PAUL JOHNSON LEDSON
Director 2014-12-01
CLIFFORD GILBERT WALLWORTH
Director 2014-04-08
DAVID IVOR YOUNG OF GRAFFHAM
Director 2014-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JULIAN ALBERGA INTEGRATED HANDHELD SOLUTIONS LIMITED Director 2017-09-06 CURRENT 2002-10-25 Active
SIMON JULIAN ALBERGA MICAD SYSTEMS (U.K.) LIMITED Director 2014-04-08 CURRENT 1987-04-09 Active
SIMON JULIAN ALBERGA YOUNG ASSOCIATES NOMINEES NO.2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
SIMON JULIAN ALBERGA YOUNG ASSOCIATES NOMINEES LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
SIMON JULIAN ALBERGA ORT UK Director 2008-06-30 CURRENT 2004-04-01 Active
SIMON JULIAN ALBERGA YOUNG ASSOCIATES LIMITED Director 1996-05-08 CURRENT 1996-02-20 Active
KENNETH CHRISTOPHER GORDON MICAD SYSTEMS (U.K.) LIMITED Director 2014-04-08 CURRENT 1987-04-09 Active
PETER ANTHONY HARRIS INTEGRATED HANDHELD SOLUTIONS LIMITED Director 2017-09-06 CURRENT 2002-10-25 Active
PETER ANTHONY HARRIS PIERCE MANAGEMENT SERVICES LIMITED Director 2015-06-12 CURRENT 2010-11-29 Active
PETER ANTHONY HARRIS PIERCE ASSETS LIMITED Director 2015-06-12 CURRENT 2011-09-02 Active
PETER ANTHONY HARRIS PMS 2 LIMITED Director 2015-06-12 CURRENT 2011-09-02 Active
PETER ANTHONY HARRIS MICAD SYSTEMS (U.K.) LIMITED Director 2014-04-08 CURRENT 1987-04-09 Active
YOAV KURTZBARD MICAD SYSTEMS (U.K.) LIMITED Director 2014-04-08 CURRENT 1987-04-09 Active
YOAV KURTZBARD YOUNG ASSOCIATES NOMINEES NO.2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
YOAV KURTZBARD YOUNG ASSOCIATES NOMINEES LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
YOAV KURTZBARD YOUNG ASSOCIATES LIMITED Director 1996-05-08 CURRENT 1996-02-20 Active
THOMAS PAUL JOHNSON LEDSON INTEGRATED HANDHELD SOLUTIONS LIMITED Director 2017-09-06 CURRENT 2002-10-25 Active
THOMAS PAUL JOHNSON LEDSON PIERCE MANAGEMENT SERVICES LIMITED Director 2015-06-12 CURRENT 2010-11-29 Active
THOMAS PAUL JOHNSON LEDSON PIERCE ASSETS LIMITED Director 2015-06-12 CURRENT 2011-09-02 Active
THOMAS PAUL JOHNSON LEDSON PMS 2 LIMITED Director 2015-06-12 CURRENT 2011-09-02 Active
THOMAS PAUL JOHNSON LEDSON MICAD SYSTEMS (U.K.) LIMITED Director 2014-12-01 CURRENT 1987-04-09 Active
CLIFFORD GILBERT WALLWORTH MICAD SYSTEMS (U.K.) LIMITED Director 2014-04-08 CURRENT 1987-04-09 Active
DAVID IVOR YOUNG OF GRAFFHAM THE CAREERS AND ENTERPRISE COMPANY LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID IVOR YOUNG OF GRAFFHAM MICAD SYSTEMS (U.K.) LIMITED Director 2014-04-08 CURRENT 1987-04-09 Active
DAVID IVOR YOUNG OF GRAFFHAM CAMCON AUTO LIMITED Director 2009-10-05 CURRENT 2009-09-29 Active
DAVID IVOR YOUNG OF GRAFFHAM RIDGEBRAE LIMITED Director 2009-09-01 CURRENT 1970-10-12 Active
DAVID IVOR YOUNG OF GRAFFHAM SILVERWELL TECHNOLOGY LIMITED Director 2008-03-20 CURRENT 2000-11-13 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
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-07-14Purchase of own shares
2023-07-06Cancellation of shares. Statement of capital on 2023-06-30 GBP 90.00
2023-06-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-07CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-01-31Purchase of own shares
2023-01-26Cancellation of shares. Statement of capital on 2022-12-30 GBP 91.5462
2023-01-26SH06Cancellation of shares. Statement of capital on 2022-12-30 GBP 91.5462
2022-08-02SH03Purchase of own shares
2022-07-05Cancellation of shares. Statement of capital on 2022-06-30 GBP 92.3194
2022-07-05SH06Cancellation of shares. Statement of capital on 2022-06-30 GBP 92.3194
2022-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2022-02-03Purchase of own shares
2022-02-03SH03Purchase of own shares
2022-01-17Cancellation of shares. Statement of capital on 2021-12-31 GBP 93.0926
2022-01-17SH06Cancellation of shares. Statement of capital on 2021-12-31 GBP 93.0926
2021-11-16SH03Purchase of own shares
2021-11-03PSC05Change of details for Young Associates Limited as a person with significant control on 2016-04-06
2021-10-12SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 94.9896
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CHRISTOPHER GORDON
2021-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IVOR YOUNG OF GRAFFHAM
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089213190001
2019-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 089213190005
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2017-08-16MEM/ARTSARTICLES OF ASSOCIATION
2017-08-16RES01ADOPT ARTICLES 16/08/17
2017-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 95
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 95
2016-03-08AR0104/03/16 ANNUAL RETURN FULL LIST
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/16 FROM Ground Floor 8 st. Geges Court Altrincham Business Park Dairy House Lane Altrincham Cheshire WA14 5UA
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 95
2015-03-09AR0104/03/15 ANNUAL RETURN FULL LIST
2015-02-24CH01Director's details changed for Mr Simon Julian Alberga on 2014-07-16
2015-01-13AP01DIRECTOR APPOINTED MR THOMAS PAUL JOHNSON LEDSON
2014-06-13AA01Current accounting period shortened from 31/03/15 TO 30/09/14
2014-06-10AP03Appointment of Mr Thomas Paul Johnson Ledson as company secretary on 2014-06-02
2014-05-12AP01DIRECTOR APPOINTED MR KENNETH CHRISTOPHER GORDON
2014-05-12AP01DIRECTOR APPOINTED MR CLIFFORD GILBERT WALLWORTH
2014-05-12AP01DIRECTOR APPOINTED MR PETER ANTHONY HARRIS
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM 179 Great Portland Street London W1W 5LS England
2014-04-23AP01DIRECTOR APPOINTED LORD DAVID IVOR YOUNG OF GRAFFHAM
2014-04-23SH02SUB-DIVISION 08/04/14
2014-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-23RES01ADOPT ARTICLES 08/04/2014
2014-04-23SH0108/04/14 STATEMENT OF CAPITAL GBP 95.00
2014-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 089213190003
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 089213190004
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089213190002
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 089213190001
2014-03-28AP01DIRECTOR APPOINTED MR YOAV KURTZBARD
2014-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MICAD INVESTMENTS 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 MICAD INVESTMENTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-12 Outstanding YOUNG ASSOCIATES NOMINEES NO.2 LIMITED
2014-04-12 Outstanding CLIFFORD WALLWORTH
2014-04-11 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2014-04-11 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of MICAD INVESTMENTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICAD INVESTMENTS HOLDINGS LIMITED
Trademarks
We have not found any records of MICAD INVESTMENTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICAD INVESTMENTS 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 (70100 - Activities of head offices) as MICAD INVESTMENTS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICAD INVESTMENTS 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
The Technology Strategy Board has not awarded MICAD INVESTMENTS HOLDINGS 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 MICAD INVESTMENTS 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.