Microquery Limited CROYDON


Microquery started in year 2010 as Private Limited Company with registration number 07345723. The Microquery company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Croydon at Airport House. Postal code: CR0 0XZ. Since 19th August 2010 Microquery Limited is no longer carrying the name Micro Query.

The firm has 4 directors, namely Michael K., John K. and Josef K. and others. Of them, Sona K. has been with the company the longest, being appointed on 16 August 2010 and Michael K. has been with the company for the least time - from 14 December 2018. As of 12 May 2024, there were 3 ex directors - Yusuf K., Yunus K. and others listed below. There were no ex secretaries.

Microquery Limited Address / Contact

Office Address Airport House
Office Address2 Purley Way
Town Croydon
Post code CR0 0XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07345723
Date of Incorporation Fri, 13th Aug 2010
Industry Business and domestic software development
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Michael K.

Position: Director

Appointed: 14 December 2018

John K.

Position: Director

Appointed: 23 March 2012

Josef K.

Position: Director

Appointed: 01 April 2011

Sona K.

Position: Director

Appointed: 16 August 2010

Yusuf K.

Position: Director

Appointed: 16 August 2010

Resigned: 19 November 2010

Yunus K.

Position: Director

Appointed: 16 August 2010

Resigned: 19 November 2010

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 13 August 2010

Resigned: 18 August 2010

Philippa K.

Position: Director

Appointed: 13 August 2010

Resigned: 13 August 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is Asma K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Uzma K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Asma K.

Notified on 6 April 2021
Ceased on 12 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uzma K.

Notified on 1 January 2019
Ceased on 12 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John K.

Notified on 1 July 2016
Ceased on 12 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sona K.

Notified on 1 January 2019
Ceased on 12 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Josef K.

Notified on 1 July 2016
Ceased on 12 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Micro Query August 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth102539188340       
Balance Sheet
Cash Bank On Hand   28 54819 56017 00821 07150 417123 391116 356110 888
Current Assets26 78266 23196 53288 763111 241117 37597 194206 763292 898277 390180 590
Debtors15 42554 05420 30560 21591 681100 36776 123156 346169 507161 03469 702
Net Assets Liabilities     27 325-9 107135 644187 216207 971152 410
Other Debtors   1 6361 6361 636 6 46920 55626 18678 404
Property Plant Equipment      2677004 5493 6151 294
Cash Bank In Hand11 35712 17776 22728 548       
Tangible Fixed Assets 1 023511        
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve243988240       
Shareholder Funds102539188340       
Other
Accrued Liabilities       13 11213 16213 2221 250
Accumulated Depreciation Impairment Property Plant Equipment   2 2132 2132 2131335503 1006 2238 073
Additions Other Than Through Business Combinations Property Plant Equipment      4008506 3992 189779
Average Number Employees During Period    5545655
Creditors   88 423110 28890 050106 56871 819110 23173 03429 474
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -2 213   -1 250
Disposals Property Plant Equipment      -2 213   -1 250
Increase From Depreciation Charge For Year Property Plant Equipment      1334172 5503 1233 100
Net Current Assets Liabilities102-484-32334095327 325-9 374134 944182 667204 356151 116
Number Shares Issued Fully Paid     100 100100100100
Other Creditors   27 27118 00737 740 9 807260-2854 178
Par Value Share 111 1  111
Prepayments       9 98615 16413 061 
Property Plant Equipment Gross Cost   2 2132 2132 2134001 2507 6499 8389 367
Taxation Social Security Payable       47 85392 27160 28422 978
Trade Creditors Trade Payables   6184 9379 398 1 0474 5381 7131 068
Trade Debtors Trade Receivables   58 57990 04598 731 139 891133 787121 787-8 702
Creditors Due Within One Year26 68066 71596 85588 423       
Dividends Paid   150 00052 50082 500     
Number Shares Allotted 100100100       
Other Taxation Social Security Payable   60 53487 34442 912     
Profit Loss   150 15253 113108 872     
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 1 534         
Tangible Fixed Assets Cost Or Valuation6792 2132 213        
Tangible Fixed Assets Depreciation6791 1901 7022 213       
Tangible Fixed Assets Depreciation Charged In Period 511512511       
Total Assets Less Current Liabilities10253918834095327 325     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements