Company NameI.T. Micronet Limited
DirectorSean Christopher Lee
Company StatusActive
Company Number03189559
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Previous NameBusiness Management (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sean Christopher Lee
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Secretary NameJane Ann Lee
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Monks Park Gardens
Wembley
Middlesex
HA9 6JB
Secretary NameSarah Jane Lee
NationalityBritish
StatusResigned
Appointed28 June 2002(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Secretary NameMr Richard Hadley
NationalityBritish
StatusResigned
Appointed04 June 2009(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 20 June 2012)
RoleIT Consultant
Correspondence Address63 Oxted Green
Milford
Surrey
GU8 5DD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteitmicronet.com

Location

Registered Address64 Knightsbridge
London
SW1X 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £0.01Sean Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£145,682
Current Liabilities£145,780

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

2 November 2000Delivered on: 9 November 2000
Persons entitled: Hsbc 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.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
17 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Termination of appointment of Richard Hadley as a secretary (1 page)
19 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(3 pages)
19 August 2013Termination of appointment of Richard Hadley as a secretary (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Secretary's details changed for Richard Hadley on 17 July 2012 (1 page)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Sean Christopher Lee on 17 July 2012 (2 pages)
19 July 2012Director's details changed for Sean Christopher Lee on 17 July 2012 (2 pages)
19 July 2012Secretary's details changed for Richard Hadley on 17 July 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 19 June 2010 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 April 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
13 April 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
30 June 2009Secretary appointed richard hadley (1 page)
30 June 2009Secretary appointed richard hadley (1 page)
30 June 2009Appointment terminated secretary sarah lee (1 page)
30 June 2009Return made up to 19/06/09; full list of members (10 pages)
30 June 2009Appointment terminated secretary sarah lee (1 page)
30 June 2009Return made up to 19/06/09; full list of members (10 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
29 May 2008Return made up to 23/04/08; full list of members (3 pages)
29 May 2008Return made up to 23/04/08; full list of members (3 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 May 2007Return made up to 23/04/07; no change of members (6 pages)
17 May 2007Return made up to 23/04/07; no change of members (6 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 May 2006Return made up to 23/04/06; full list of members (6 pages)
9 May 2006Return made up to 23/04/06; full list of members (6 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2004Registered office changed on 26/03/04 from: 38 heath road, st. Leonards, ringwood, hampshire BH24 2PY (1 page)
26 March 2004Registered office changed on 26/03/04 from: 38 heath road, st. Leonards, ringwood, hampshire BH24 2PY (1 page)
8 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Secretary resigned (1 page)
27 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2001Registered office changed on 28/11/01 from: 11 kenilworth court, 3 western road canford cliffs, poole, dorset BH13 7BB (1 page)
28 November 2001Registered office changed on 28/11/01 from: 11 kenilworth court, 3 western road canford cliffs, poole, dorset BH13 7BB (1 page)
5 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
24 April 2001Return made up to 23/04/01; full list of members (6 pages)
24 April 2001Return made up to 23/04/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (4 pages)
29 November 2000Full accounts made up to 31 March 2000 (4 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
11 July 2000Full accounts made up to 31 March 1999 (4 pages)
11 July 2000Full accounts made up to 31 March 1999 (4 pages)
3 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
3 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
2 June 1999Return made up to 23/04/99; full list of members (6 pages)
2 June 1999Return made up to 23/04/99; full list of members (6 pages)
13 April 1999Amended full accounts made up to 31 March 1998 (4 pages)
13 April 1999Amended full accounts made up to 31 March 1998 (4 pages)
17 April 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
17 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 April 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
17 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 December 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 1997Company name changed business management (uk) LIMITED\certificate issued on 08/09/97 (2 pages)
5 September 1997Company name changed business management (uk) LIMITED\certificate issued on 08/09/97 (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 50 hartley down, 60 christchurch road, bournemouth, dorset BH1 3PJ (1 page)
4 September 1997Registered office changed on 04/09/97 from: 50 hartley down, 60 christchurch road, bournemouth, dorset BH1 3PJ (1 page)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
7 May 1996Ad 23/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Ad 23/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 1996New director appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Registered office changed on 30/04/96 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996Director resigned (1 page)
23 April 1996Incorporation (11 pages)
23 April 1996Incorporation (11 pages)