Company NameMicrocline Limited
DirectorsAlfred Da Silva and Belinda Epifania Da Silva
Company StatusActive - Proposal to Strike off
Company Number04935733
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alfred Da Silva
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(2 months after company formation)
Appointment Duration20 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Westermain
New Haw
Addlestone
Surrey
KT15 3AT
Director NameMrs Belinda Epifania Da Silva
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RolePa Secretarial
Country of ResidenceUnited Kingdom
Correspondence Address1 Westermain
New Haw
Addlestone
KT15 3AT
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusCurrent
Appointed17 October 2003(same day as company formation)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP

Location

Registered AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30 at £1Alfred Da Silva
30.00%
Ordinary
30 at £1Belinda Da Silva
30.00%
Ordinary
20 at £1Kane Austin Da Silva
20.00%
Ordinary
20 at £1Kerry Varina Da Silva
20.00%
Ordinary

Financials

Year2014
Turnover£91,755
Net Worth£39,767
Cash£49,584
Current Liabilities£20,378

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

26 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
24 October 2016Appointment of Mrs Belinda Epifania Da Silva as a director on 1 October 2016 (2 pages)
6 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
13 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
7 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
15 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
18 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
15 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Alfred Da Silva on 15 November 2012 (2 pages)
15 November 2012Secretary's details changed for Ascot Drummond Secretarial Limited on 15 November 2012 (2 pages)
7 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 March 2010Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 17 March 2010 (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
27 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
23 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 October 2008Return made up to 17/10/08; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
26 October 2006Return made up to 17/10/06; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
13 February 2006Return made up to 17/10/05; full list of members (2 pages)
23 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 February 2005Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint john's wood london NW8 9SP (1 page)
5 February 2005Secretary's particulars changed (1 page)
25 October 2004Return made up to 17/10/04; full list of members (6 pages)
15 January 2004Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (2 pages)
17 October 2003Incorporation (25 pages)