Company NameMicrotherm UK Limited
Company StatusDissolved
Company Number04807688
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(15 years after company formation)
Appointment Duration4 years, 8 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr John Morrison
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(19 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 07 March 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLauren Orr
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2022(19 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 07 March 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(2 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Secretary NameMr Nigel Peter Lingwood
NationalityBritish
StatusResigned
Appointed08 July 2003(2 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Avenue South
London
N8 8LT
Director NameMr Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Steven Paul Mead
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(11 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Steven Paul Mead
NationalityBritish
StatusResigned
Appointed28 May 2004(11 months, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Stuart Graham Bell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(17 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Diploma PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 June 2017Notification of Hawco Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
6 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Stuart Graham Bell as a director on 31 March 2016 (2 pages)
5 April 2016Registered office address changed from 1 Lower South Street Godalming Surrey GU7 1BZ to 12 Charterhouse Square London EC1M 6AX on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Steven Paul Mead as a secretary on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Steven Paul Mead as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page)
11 February 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
20 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
13 May 2015Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming Guildford Surrey GU7 2QN to 1 Lower South Street Godalming Surrey GU7 1BZ on 13 May 2015 (1 page)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
12 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
19 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
1 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
25 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
27 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
12 December 2009Accounts for a dormant company made up to 30 September 2009 (4 pages)
20 November 2009Director's details changed for Iain Henderson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Steven Paul Mead on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Steven Paul Mead on 20 November 2009 (1 page)
29 July 2009Return made up to 23/06/09; full list of members (3 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 July 2008Return made up to 23/06/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
27 July 2007Return made up to 23/06/07; no change of members (7 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
27 July 2006Return made up to 23/06/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
28 June 2005Return made up to 23/06/05; full list of members (7 pages)
8 September 2004Return made up to 23/06/04; full list of members (8 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
6 July 2004Registered office changed on 06/07/04 from: cathedral hill industrial estate guildford surrey GU2 7YB (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Secretary resigned;director resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 2003New director appointed (2 pages)
18 August 2003Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
12 August 2003Company name changed buttonchance LIMITED\certificate issued on 12/08/03 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
23 June 2003Incorporation (17 pages)