Micology Solutions Limited LONDON


Founded in 2008, Micology Solutions, classified under reg no. 06765584 is an active company. Currently registered at Acre House NW1 3ER, London the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Mon, 28th Feb 2022. Since Thu, 16th Jun 2022 Micology Solutions Limited is no longer carrying the name Flovate Solutions.

The firm has one director. Henry C., appointed on 24 March 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John R. who worked with the the firm until 7 May 2010.

Micology Solutions Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 06765584
Date of Incorporation Thu, 4th Dec 2008
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Henry C.

Position: Director

Appointed: 24 March 2022

Edwin H.

Position: Director

Appointed: 30 November 2017

Resigned: 01 October 2022

Rupert L.

Position: Director

Appointed: 12 June 2017

Resigned: 24 March 2022

John R.

Position: Secretary

Appointed: 28 July 2009

Resigned: 07 May 2010

Justin D.

Position: Director

Appointed: 19 December 2008

Resigned: 15 December 2019

Birketts Directors Limited

Position: Corporate Director

Appointed: 04 December 2008

Resigned: 19 December 2008

James A.

Position: Director

Appointed: 04 December 2008

Resigned: 19 December 2008

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2008

Resigned: 28 July 2009

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Micology Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Flovate Workflow Technologies Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Micology Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10988527
Notified on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Flovate Workflow Technologies Limited

Acre House 11/15 William Road, London, NW1 3ER, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6115992
Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Flovate Solutions June 16, 2022
Coverpoint Systems April 9, 2013
Bideawhile 608 December 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-28
Balance Sheet
Cash Bank On Hand211 85833 27460 624138 099
Current Assets3 054 1351 974 2062 588 3733 187 748
Debtors2 842 2771 940 9322 527 7493 049 649
Other Debtors2 8507 2213 4793 479
Property Plant Equipment1 9461 427908389
Other
Accrued Liabilities Deferred Income16 04689 40437 67773 340
Accumulated Depreciation Impairment Property Plant Equipment1306491 1681 687
Amounts Owed By Group Undertakings2 618 4061 889 0112 415 7522 976 526
Corporation Tax Payable   5 949
Creditors60 664134 750200 296132 040
Future Minimum Lease Payments Under Non-cancellable Operating Leases  44 20628 604
Increase From Depreciation Charge For Year Property Plant Equipment 519519519
Net Current Assets Liabilities2 993 4711 839 4562 388 0773 055 708
Number Shares Issued Fully Paid 100  
Other Creditors 1 668  
Other Taxation Social Security Payable20 99835 306145 43548 334
Par Value Share 1  
Prepayments Accrued Income133 15144 17227 9792 815
Property Plant Equipment Gross Cost2 0762 0762 076 
Total Assets Less Current Liabilities2 995 4171 840 8832 388 9853 056 097
Trade Creditors Trade Payables23 6208 37217 1844 417
Trade Debtors Trade Receivables87 87052880 53966 829

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
Free Download (1 page)

Company search

Advertisements