Company NameMicology Solutions Limited
DirectorHenry Alistair Croydon
Company StatusActive
Company Number06765584
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Henry Alistair Croydon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Limes Bayshill Road
Cheltenham
GL50 3AW
Wales
Director NameMr James St John Austin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRattlesden Hall
High Street Rattlesden
Bury St Edmunds
Suffolk
IP30 0RA
Director NameJustin Zak Gerald Dewinter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(2 weeks, 1 day after company formation)
Appointment Duration10 years, 12 months (resigned 15 December 2019)
RoleChartered Accountants
Correspondence Address18 Shirehall Gardens
London
NW4 2QS
Secretary NameJohn Raffel
NationalityBritish
StatusResigned
Appointed28 July 2009(7 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 May 2010)
RoleCompany Director
Correspondence Address26 Mill Gardens
Elmswell
Bury St Edmunds
Suffolk
IP30 9DQ
Director NameMr Rupert James Graham Lowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2017(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameEdwin Harrell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(8 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Graham Road
Ipswich
Suffolk
IP1 3QE
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed04 December 2008(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2008(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websitecoverpoint.com

Location

Registered Address74 Gloucester Court
Kew Road
Richmond
TW9 3EA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Flovate Workflow Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£470,753
Cash£310,896
Current Liabilities£8,195

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 1 week from now)

Charges

19 March 2010Delivered on: 7 April 2010
Persons entitled: Flovate Workflow Technologies

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 February 2009Delivered on: 20 February 2009
Satisfied on: 7 April 2010
Persons entitled: Theodore Agnew and Rupert James Graham Lowe

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

31 January 2023Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
7 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
8 November 2022Termination of appointment of Edwin Harrell as a director on 1 October 2022 (1 page)
17 June 2022Change of details for Flovate Group Limited as a person with significant control on 16 June 2022 (2 pages)
16 June 2022Company name changed flovate solutions LIMITED\certificate issued on 16/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
(3 pages)
5 April 2022Termination of appointment of Rupert James Graham Lowe as a director on 24 March 2022 (1 page)
5 April 2022Appointment of Mr Henry Alistair Croydon as a director on 24 March 2022 (2 pages)
5 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
23 November 2021Satisfaction of charge 2 in full (1 page)
20 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
21 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
30 January 2020Termination of appointment of Justin Zak Gerald Dewinter as a director on 15 December 2019 (1 page)
5 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
28 November 2019Director's details changed for Justin De Winter on 27 November 2019 (2 pages)
27 November 2019Change of details for Pronyx Consulting Limited as a person with significant control on 26 March 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
18 December 2018Confirmation statement made on 4 December 2018 with updates (5 pages)
13 December 2018Director's details changed for Justin De Winter on 4 December 2018 (2 pages)
12 December 2018Cessation of Flovate Workflow Technologies Limited as a person with significant control on 30 November 2017 (1 page)
12 December 2018Notification of Pronyx Consulting Limited as a person with significant control on 30 November 2017 (2 pages)
14 August 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
5 April 2018Appointment of Edwin Harrell as a director on 30 November 2017 (2 pages)
18 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
17 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 June 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 June 2017Appointment of Mr Rupert James Graham Lowe as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Rupert James Graham Lowe as a director on 12 June 2017 (2 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (13 pages)
8 December 2016Total exemption full accounts made up to 29 February 2016 (13 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
21 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
21 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 April 2013Company name changed coverpoint systems LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2013Company name changed coverpoint systems LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 May 2010Termination of appointment of John Raffel as a secretary (1 page)
19 May 2010Termination of appointment of John Raffel as a secretary (1 page)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 March 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
8 March 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
24 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
24 December 2009Registered office address changed from Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ on 24 December 2009 (1 page)
24 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 November 2009Termination of appointment of Birketts Secretaries Limited as a secretary (1 page)
17 November 2009Appointment of John Raffel as a secretary (2 pages)
17 November 2009Appointment of John Raffel as a secretary (2 pages)
17 November 2009Termination of appointment of Birketts Secretaries Limited as a secretary (1 page)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 January 2009Appointment terminated director james austin (1 page)
9 January 2009Director appointed justin de winter (2 pages)
9 January 2009Appointment terminated director birketts directors LIMITED (1 page)
9 January 2009Ad 19/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 January 2009Ad 19/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 January 2009Director appointed justin de winter (2 pages)
9 January 2009Appointment terminated director james austin (1 page)
9 January 2009Appointment terminated director birketts directors LIMITED (1 page)
23 December 2008Company name changed bideawhile 608 LIMITED\certificate issued on 23/12/08 (2 pages)
23 December 2008Company name changed bideawhile 608 LIMITED\certificate issued on 23/12/08 (2 pages)
4 December 2008Incorporation (18 pages)
4 December 2008Incorporation (18 pages)