Company NameMicrostrategy Limited
DirectorAndrew Kang
Company StatusActive
Company Number02980957
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Kang
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMicrostrategy Inc. 1850 Towers Crescent Plaza
Tysons Corner, Va
22182
United States
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed29 November 2016(22 years, 1 month after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameMichael Saylor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1994(same day as company formation)
RolePresident/Ceo
Correspondence Address8000 Towers Crescent Drive
Suite 1400
Vienna
Virginia
22182
Secretary NameEduardo Sanchez
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address70 Fernbank Road
Ascot
Berkshire
SL5 8HE
Director NameEduardo Sanchez
Date of BirthAugust 1956 (Born 67 years ago)
NationalityArgentinian
StatusResigned
Appointed18 April 2000(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2004)
RoleEngineer
Correspondence Address8027 Georgetown Ake
McLean
Va 22102
America
Director NameMichelle Eileen Harrington
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2000(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 2000)
RoleAccountant
Correspondence Address18 Newton Court
Old Windsor
Windsor
Berkshire
SL4 2SN
Secretary NameMichelle Eileen Harrington
NationalityIrish
StatusResigned
Appointed18 April 2000(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 2000)
RoleAccountant
Correspondence Address18 Newton Court
Old Windsor
Windsor
Berkshire
SL4 2SN
Director NameDarren Kenneth Jaffrey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2004)
RoleVp Emea
Correspondence AddressGarden Flat 15 Dawson Place
London
W2 4TH
Secretary NameDarren Kenneth Jaffrey
NationalityBritish
StatusResigned
Appointed18 December 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2004)
RoleVp Emea
Correspondence AddressGarden Flat 15 Dawson Place
London
W2 4TH
Director NameRichard Charles Irwin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2003(9 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 September 2004)
RoleManaging Director
Correspondence Address22 College Road
Isleworth
Middlesex
TW7 5DW
Director NameEric Fitzrobert Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2004(9 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2004)
RoleChief Financial Officer
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
Irish
Secretary NameEric Fitzrobert Brown
NationalityAmerican
StatusResigned
Appointed03 February 2004(9 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
Irish
Director NameWilliam J Chatterton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(9 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 March 2005)
RoleSenior Director Treasurer
Country of ResidenceUnited States
Correspondence Address3807 Terrawood Court
Rockville
Maryland 20853
United States
Director NameArthur Sinton Locke
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2009)
RoleVice President And Chief Finan
Correspondence Address19879 Mellon Circle
Ashburn
Virginia 20147
United States
Secretary NameArthur Sinton Locke 111
NationalityBritish
StatusResigned
Appointed31 December 2004(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address19879 Mellon Circle
Ashburn
Virginia
20147
Irish
Director NameJoshua Mallory Steele
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2005(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2008)
RoleSenior Director Planning And A
Correspondence Address18938 Rocky Creek Drive
Landsdowne
Virginia 20176
United States
Director NameDouglas King Thede
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2008(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 November 2008)
RoleCorporate Finance & Tax
Correspondence AddressBuilding 10 Chiswick Park
566 Chiswick High Road
Chiswick
London
W4 5XS
Secretary NameMr Douglas King Thede
NationalityAmerican
StatusResigned
Appointed25 March 2009(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2015)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressBuilding 10 Chiswick Park
566 Chiswick High Road
Chiswick
London
W4 5XS
Director NameEmmett Anthony Pepe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2015(21 years after company formation)
Appointment Duration8 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address566 Chiswick High Road
Chiswick
London
W4 5XS
Director NameMr Phong Le
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2015(21 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2020)
RoleChief Operation Officer
Country of ResidenceUnited States
Correspondence Address1850 Towers Crescent Plaza
Tysons Corner
Virginia
Va 22182
Secretary NameMr Phong Le
StatusResigned
Appointed29 October 2015(21 years after company formation)
Appointment Duration7 years (resigned 31 October 2022)
RoleCompany Director
Correspondence Address1850 Towers Crescent Plaza
Tysons Corner
Virginia
Va 22182
Director NameMrs Lisa-Beth Mayr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2020(25 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 April 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ
Director NameMr Phong Quoc Le
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2020(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMicrostrategy Inc 1850 Towers Crescent Plaza
Tysons Corner
Virginia
Va 22182
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemicrostrategy.com

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Micro Strategy International Ii LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,632,000
Gross Profit£10,201,000
Net Worth£12,216,000
Cash£765,000
Current Liabilities£21,263,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

23 June 2009Delivered on: 27 June 2009
Persons entitled: Chis 10A Limited and Chis 10B Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rent deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding
25 July 2003Delivered on: 29 July 2003
Persons entitled: The Royal Bank of Scotland Trust Company (Jersey) Limited and Rbsi Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the deposit monies from time to time deposited pursuant to the terms of the deed.
Outstanding
22 July 2003Delivered on: 24 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £250,000 credited to account designation 15014029 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding
14 August 2001Delivered on: 18 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a ren guarantee in favour of capital and counties PLC for £200,000.
Particulars: The sum of £200,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41452399 and earmarked or designated by reference to the company.
Outstanding

Filing History

30 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
14 June 2017Registered office address changed from Building 10 Chiswick Park 566 Chiswick High Road Chiswick London W4 5XS to 40 Bank Street Level 29 London E14 5DS on 14 June 2017 (1 page)
1 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 29 November 2016 (2 pages)
1 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
8 November 2016Termination of appointment of Emmett Anthony Pepe as a director on 30 June 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
1 December 2015Appointment of Phong Quoc Le as a director (3 pages)
1 December 2015Appointment of Phong Quoc Le as a secretary (3 pages)
1 December 2015Appointment of Emmett Anthony Pepe as a director on 29 October 2015 (3 pages)
1 December 2015Termination of appointment of Douglas King Thede as a secretary on 31 October 2015 (2 pages)
12 November 2015Termination of appointment of a director (1 page)
12 November 2015Appointment of Mr Phong Le as a director on 29 October 2015 (2 pages)
12 November 2015Termination of appointment of a secretary (1 page)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
11 November 2015Appointment of Mr Phong Le as a secretary on 29 October 2015 (2 pages)
5 November 2015Termination of appointment of Douglas King Thede as a secretary on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Douglas King Thede as a director on 31 October 2015 (1 page)
24 July 2015Full accounts made up to 31 December 2014 (23 pages)
21 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
5 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
19 October 2010Registered office address changed from Building 10 Chiswick Park 566 Chiswick High Road Chiswick London Surrey W4 5XS on 19 October 2010 (1 page)
11 October 2010Full accounts made up to 31 December 2009 (22 pages)
24 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Mr Douglas King Thede on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Douglas King Thede on 1 October 2009 (2 pages)
23 November 2009Termination of appointment of Douglas Thede as a director (1 page)
23 November 2009Secretary's details changed for Mr Douglas King Thede on 25 March 2009 (1 page)
20 November 2009Secretary's details changed for Douglas King Thede on 26 March 2009 (2 pages)
20 November 2009Appointment of Mr Douglas King Thede as a director (1 page)
20 November 2009Director's details changed for Douglas King Thede on 15 November 2008 (1 page)
18 November 2009Annual return made up to 19 October 2008 with a full list of shareholders (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 April 2009Appointment terminate, director and secretary arthur sinton locke logged form (1 page)
13 April 2009Secretary appointed douglas king thede (1 page)
4 December 2008Director appointed douglas king thede (2 pages)
4 December 2008Appointment terminated director joshua steele (1 page)
1 December 2008Full accounts made up to 31 December 2007 (21 pages)
2 December 2007Full accounts made up to 31 December 2006 (21 pages)
13 November 2007Return made up to 19/10/07; full list of members (7 pages)
8 December 2006Return made up to 19/10/06; full list of members (7 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
17 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
1 June 2005Group of companies' accounts made up to 31 December 2003 (18 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned;director resigned (1 page)
20 December 2004Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
29 March 2004Return made up to 19/10/03; no change of members (7 pages)
19 March 2004Group of companies' accounts made up to 31 December 2002 (16 pages)
12 February 2004New director appointed (2 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004New director appointed (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 August 2003Registered office changed on 23/08/03 from: st martins place 51 bath road slough berkshire SL1 3UF (1 page)
29 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
20 March 2003Auditor's resignation (1 page)
19 March 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
27 October 2002Return made up to 19/10/02; full list of members (7 pages)
25 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 April 2002Group of companies' accounts made up to 31 December 2000 (22 pages)
3 November 2001Return made up to 19/10/01; full list of members (7 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
23 May 2001Secretary's particulars changed;director's particulars changed (1 page)
3 April 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 February 2001Secretary resigned;director resigned (1 page)
20 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000Full accounts made up to 31 December 1999 (17 pages)
9 November 2000Return made up to 19/10/00; full list of members (7 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (3 pages)
3 May 2000Secretary resigned (1 page)
3 March 2000Full accounts made up to 31 December 1998 (18 pages)
22 November 1999Return made up to 19/10/99; full list of members (6 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999Registered office changed on 10/09/99 from: 61 thames street windsor berkshire SL4 1QW (1 page)
9 November 1998Return made up to 19/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 August 1998Auditor's resignation (1 page)
28 October 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 January 1997Full accounts made up to 31 December 1995 (13 pages)
11 November 1996Return made up to 19/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 August 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 July 1996Ad 19/01/95--------- £ si 98@1 (2 pages)
13 February 1996Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
13 March 1995Ad 19/01/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 61 thames street windsor berkshire SL4 1QW (1 page)
13 March 1995Accounting reference date notified as 30/09 (1 page)
19 October 1994Incorporation (17 pages)