Company NameMicro Digits Limited
DirectorMohamad Kahil
Company StatusActive
Company Number09507977
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mohamad Kahil
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(4 days after company formation)
Appointment Duration9 years, 1 month
RoleGroup Ceo
Country of ResidenceKuwait
Correspondence Address55 Crawford Street
Marylebone
London
W1H 4JQ
Director NameMr Maxwell Edward Lesser
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWells House 80 Upper Street
London
N1 0NU

Contact

Websitewww.microdigits.com

Location

Registered Address55 Crawford Street
Marylebone
London
W1H 4JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
11 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 October 2022Director's details changed for Mr Mohamad Kahil on 11 October 2022 (2 pages)
25 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
20 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 March 2021Registered office address changed from Third Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 55 Crawford Street Marylebone London W1H 4JQ on 18 March 2021 (1 page)
9 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 September 2016Registered office address changed from 31 Petersham House Harrington Road Kensington London SW7 3HD to Third Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 31 Petersham House Harrington Road Kensington London SW7 3HD to Third Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 19 September 2016 (1 page)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
17 October 2015Registered office address changed from Wells House 80 Upper Street London N1 0NU United Kingdom to 31 Petersham House Harrington Road Kensington London SW7 3HD on 17 October 2015 (2 pages)
17 October 2015Registered office address changed from Wells House 80 Upper Street London N1 0NU United Kingdom to 31 Petersham House Harrington Road Kensington London SW7 3HD on 17 October 2015 (2 pages)
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
(3 pages)
30 March 2015Appointment of Mr Mohamad Kahil as a director on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Max Lesser as a director on 30 March 2015 (1 page)
30 March 2015Appointment of Mr Mohamad Kahil as a director on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Max Lesser as a director on 30 March 2015 (1 page)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2015Incorporation
Statement of capital on 2015-03-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)