Company NameMicro Minder Limited
DirectorsBharatkumar Gunvantrai Sheth and Kalpesh Chandrakant Shah
Company StatusActive
Company Number01831793
CategoryPrivate Limited Company
Incorporation Date11 July 1984(39 years, 9 months ago)
Previous NamesMicro Minder Consultants Limited and Micro Minder Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bharatkumar Gunvantrai Sheth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(8 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 8a Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameMr Kalpesh Chandrakant Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(27 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 8a Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameKausambi Bharatkumar Sheth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed08 October 1992(8 years, 3 months after company formation)
Appointment Duration9 years (resigned 23 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Downalong
California Lane
Bushey Heath
Hertfordshire
WD23 1HZ
Secretary NameKausambi Bharatkumar Sheth
NationalityIndian
StatusResigned
Appointed08 October 1992(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Downalong
California Lane
Bushey Heath
Hertfordshire
WD23 1HZ
Secretary NameLisa Marguerite Redmond
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 September 1993)
RoleCompany Director
Correspondence Address9 Cornwall Road
Harrow
Middlesex
HA1 4ND
Secretary NameVimal Shah
NationalityBritish
StatusResigned
Appointed30 September 1993(9 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 May 2007)
RoleSecretary
Correspondence Address29 Hogarth Road
Edgware
Middlesex
HA8 5TR
Director NameJagruti Gajjar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityTanzanian
StatusResigned
Appointed23 October 2001(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address32 Bouverie Road
West Harrow
Middlesex
HA1 4EZ
Director NameMr Kalpesh Chandrakant Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2007)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Taunton Way
Stanmore
Middlesex
HA7 1DG
Secretary NameAgnelo Paul Nunes
NationalityBritish
StatusResigned
Appointed31 May 2007(22 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressUnit 1 8a Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD

Contact

Websitewww.microminder.com/
Email address[email protected]
Telephone0845 0941090
Telephone regionUnknown

Location

Registered AddressUnit 1 8a
Wadsworth Road Perivale
Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

10k at £1Rohan Sheth
5.00%
Ordinary
95k at £1Bharat Gunvantray Sheth
47.50%
Ordinary
95k at £1Kausambi Bharatkumar Sheth
47.50%
Ordinary

Financials

Year2014
Net Worth£2,000,975
Cash£965,340
Current Liabilities£716,901

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

11 September 1995Delivered on: 16 September 1995
Persons entitled: Causeway Invoice Discounting Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts of the company both present and future save for those book debts and other debts sold by the company and purchased by the security holder under an invoice discounting agreement and not repurchased pursuant to the provisions thereof.
Outstanding
6 August 1990Delivered on: 15 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 February 1994Delivered on: 25 February 1994
Satisfied on: 23 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property k/a unit 1 8A wadsworth road perivale middx and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 July 1989Delivered on: 24 July 1989
Satisfied on: 10 December 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 February 1985Delivered on: 22 February 1985
Satisfied on: 15 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 September 2017Satisfaction of charge 5 in full (2 pages)
20 September 2017Satisfaction of charge 3 in full (1 page)
16 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
17 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200,000
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200,000
(5 pages)
23 September 2015Accounts for a small company made up to 31 March 2015 (8 pages)
23 October 2014Satisfaction of charge 4 in full (2 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200,000
(5 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200,000
(5 pages)
16 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
18 December 2013Full accounts made up to 31 March 2013 (18 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200,000
(5 pages)
18 October 2013Registered office address changed from 8a Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 18 October 2013 (1 page)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200,000
(5 pages)
11 March 2013Certificate of re-registration from Public Limited Company to Private (1 page)
11 March 2013Re-registration from a public company to a private limited company (2 pages)
11 March 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 March 2013Re-registration of Memorandum and Articles (20 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 March 2012 (16 pages)
16 April 2012Appointment of Mr Kalpesh Shah as a director (2 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
26 August 2011Full accounts made up to 31 March 2011 (13 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
16 September 2010Full accounts made up to 31 March 2010 (14 pages)
24 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Bharatkumar Gunvantray Sheth on 30 November 2009 (4 pages)
11 December 2009Secretary's details changed for Paul Nunes on 30 November 2009 (3 pages)
12 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 November 2008Return made up to 08/10/08; full list of members (3 pages)
1 August 2008Full accounts made up to 31 March 2008 (6 pages)
13 November 2007Return made up to 08/10/07; full list of members (3 pages)
11 October 2007Full accounts made up to 31 March 2007 (20 pages)
25 July 2007Auditor's resignation (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
13 October 2006Return made up to 08/10/06; full list of members (3 pages)
7 August 2006Full accounts made up to 31 March 2006 (25 pages)
27 October 2005Full accounts made up to 31 March 2005 (19 pages)
12 October 2005Return made up to 08/10/05; full list of members (3 pages)
1 November 2004Full accounts made up to 31 March 2004 (18 pages)
13 October 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 March 2003 (18 pages)
15 October 2003Return made up to 08/10/03; full list of members (6 pages)
6 December 2002Return made up to 08/10/02; full list of members (6 pages)
5 November 2002Ad 10/10/02--------- £ si 25000@1=25000 £ ic 175000/200000 (2 pages)
29 October 2002Full accounts made up to 31 March 2002 (17 pages)
29 November 2001Ad 23/10/01--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
25 October 2001Full accounts made up to 31 March 2001 (16 pages)
25 October 2001Return made up to 08/10/01; full list of members (5 pages)
30 October 2000Full accounts made up to 31 March 2000 (16 pages)
13 October 2000Return made up to 08/10/00; full list of members (5 pages)
14 October 1999Full accounts made up to 31 March 1999 (17 pages)
14 October 1999Return made up to 08/10/99; full list of members (5 pages)
14 October 1998Return made up to 08/10/98; full list of members (5 pages)
29 September 1998Full accounts made up to 31 March 1998 (17 pages)
7 September 1998Ad 27/08/98--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
29 October 1997Full accounts made up to 31 March 1997 (18 pages)
14 October 1997Return made up to 08/10/97; full list of members (5 pages)
30 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 October 1996£ nc 100000/250000 09/09/96 (1 page)
30 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 October 1996Ad 09/09/96--------- £ si 30000@1=30000 £ ic 70000/100000 (2 pages)
30 October 1996Return made up to 08/10/96; full list of members (5 pages)
30 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1996Full accounts made up to 31 March 1996 (17 pages)
11 October 1995Return made up to 08/10/95; full list of members (12 pages)
18 September 1995£ nc 50000/100000 31/08/95 (1 page)
18 September 1995Ad 31/08/95--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
18 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
10 December 1990Declaration of satisfaction of mortgage/charge (1 page)
15 August 1990Particulars of mortgage/charge (3 pages)
24 July 1989Particulars of mortgage/charge (3 pages)