Company NameMicology Limited
DirectorsEdwin Harrell and Henry Alistair Croydon
Company StatusActive
Company Number10988527
CategoryPrivate Limited Company
Incorporation Date29 September 2017(6 years, 7 months ago)
Previous NamesPronyx Consulting Limited and Flovate Group Limited

Business Activity

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

Directors

Director NameEdwin Harrell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Graham Road
Ipswich
Suffolk
IP1 3QE
Director NameMr Henry Alistair Croydon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(4 years, 5 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 Justin Zak Gerald Dewinter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Shirehall Gardens
London
NW4 2QS
Director NameMr Rupert James Graham Lowe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2017(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

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

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 Return12 July 2023 (10 months, 1 week ago)
Next Return Due26 July 2024 (2 months, 1 week from now)

Filing History

12 March 2024First Gazette notice for compulsory strike-off (1 page)
2 January 2024Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 74 Gloucester Court Kew Road Richmond TW9 3EA on 2 January 2024 (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
31 January 2023Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page)
11 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
19 October 2022Termination of appointment of Edwin Harrell as a director on 13 October 2022 (1 page)
22 August 2022Confirmation statement made on 12 July 2022 with updates (5 pages)
16 June 2022Company name changed flovate group LIMITED\certificate issued on 16/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
(3 pages)
27 May 2022Second filing of a statement of capital following an allotment of shares on 24 March 2022
  • GBP 219,402
(4 pages)
26 May 2022Second filing of a statement of capital following an allotment of shares on 24 March 2022
  • GBP 219,402
(4 pages)
25 May 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 205,002
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2022 and again on the 27/05/2022.
(3 pages)
5 April 2022Cessation of Rupert James Graham Lowe as a person with significant control on 24 March 2022 (1 page)
5 April 2022Appointment of Mr Henry Alistair Croydon as a director on 24 March 2022 (2 pages)
5 April 2022Termination of appointment of Rupert James Graham Lowe as a director on 24 March 2022 (1 page)
5 April 2022Cessation of Winterton Capital Limited as a person with significant control on 24 March 2022 (1 page)
5 April 2022Cessation of Edwin Harrell as a person with significant control on 24 March 2022 (1 page)
5 April 2022Notification of Microensure (Uk) Ltd as a person with significant control on 24 March 2022 (2 pages)
20 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
18 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
21 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
30 January 2020Termination of appointment of Justin Zak Gerald Dewinter as a director on 15 December 2019 (1 page)
8 October 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
3 July 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
17 May 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 205,002
(3 pages)
27 March 2019Previous accounting period extended from 30 September 2018 to 28 February 2019 (1 page)
26 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-19
(3 pages)
9 November 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
31 August 2018Notification of Rupert James Graham Lowe as a person with significant control on 20 November 2017 (2 pages)
31 August 2018Change of details for Edwin Harrell as a person with significant control on 20 November 2017 (2 pages)
31 August 2018Notification of Winterton Capital Limited as a person with significant control on 20 November 2017 (2 pages)
5 April 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 100,002
(3 pages)
22 January 2018Appointment of Mr Justin Zak Gerald Dewinter as a director on 20 November 2017 (2 pages)
22 January 2018Statement of capital following an allotment of shares on 20 November 2017
  • GBP 3
(3 pages)
22 January 2018Statement of capital following an allotment of shares on 20 November 2017
  • GBP 3
(3 pages)
22 January 2018Appointment of Mr Rupert James Graham Lowe as a director on 20 November 2017 (2 pages)
22 January 2018Appointment of Mr Rupert James Graham Lowe as a director on 20 November 2017 (2 pages)
22 January 2018Appointment of Mr Justin Zak Gerald Dewinter as a director on 20 November 2017 (2 pages)
29 September 2017Incorporation
Statement of capital on 2017-09-29
  • GBP 1
(24 pages)
29 September 2017Incorporation
Statement of capital on 2017-09-29
  • GBP 1
(24 pages)