Functional Microstructures Limited CARDIFF


Functional Microstructures started in year 2004 as Private Limited Company with registration number 05143422. The Functional Microstructures company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Cardiff at 4 Dan-y-bryn Avenue. Postal code: CF15 8DB. Since Wed, 24th Nov 2004 Functional Microstructures Limited is no longer carrying the name Molecular Recognition Materials.

At present there are 2 directors in the the firm, namely Gordon C. and Christopher W.. In addition one secretary - John B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Functional Microstructures Limited Address / Contact

Office Address 4 Dan-y-bryn Avenue
Office Address2 Radyr
Town Cardiff
Post code CF15 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05143422
Date of Incorporation Wed, 2nd Jun 2004
Industry Research and experimental development on biotechnology
End of financial Year 30th June
Company age 20 years old
Account next due date Mon, 31st Mar 2025 (345 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

John B.

Position: Secretary

Appointed: 07 February 2011

Gordon C.

Position: Director

Appointed: 07 January 2011

Christopher W.

Position: Director

Appointed: 07 January 2011

Christopher W.

Position: Secretary

Appointed: 07 January 2011

Resigned: 07 February 2011

Gareth J.

Position: Director

Appointed: 30 September 2010

Resigned: 30 September 2010

Keith B.

Position: Director

Appointed: 17 August 2007

Resigned: 15 October 2011

Andrew W.

Position: Secretary

Appointed: 17 August 2007

Resigned: 07 January 2011

Andrew W.

Position: Director

Appointed: 17 August 2007

Resigned: 07 January 2011

Andrew K.

Position: Director

Appointed: 03 August 2004

Resigned: 07 June 2007

John B.

Position: Secretary

Appointed: 03 August 2004

Resigned: 17 August 2007

John B.

Position: Director

Appointed: 03 August 2004

Resigned: 21 November 2016

7side Nominees Limited

Position: Corporate Director

Appointed: 02 June 2004

Resigned: 03 August 2004

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 02 June 2004

Resigned: 03 August 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Gareth J. This PSC and has 25-50% shares.

Gareth J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Molecular Recognition Materials November 24, 2004
Informstyle August 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 1241 1241 1241 124
Current Assets  1 1241 124
Net Assets Liabilities  219 800219 800
Other
Average Number Employees During Period3333
Creditors80 29980 34980 34980 349
Fixed Assets  299 025299 025
Intangible Assets  299 025299 025
Intangible Assets Gross Cost  299 025299 025
Net Current Assets Liabilities-79 175-79 225-79 225-79 225
Total Assets Less Current Liabilities219 850219 800219 800219 800
Investments Fixed Assets299 025299 025  
Other Creditors80 29980 349  
Other Investments Other Than Loans299 025299 025  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download

Company search