Micrima Limited BRISTOL


Founded in 2005, Micrima, classified under reg no. 05616345 is an active company. Currently registered at Two Glass Wharf BS2 0EL, Bristol the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2005-12-21 Micrima Limited is no longer carrying the name Oval (2071).

The company has 5 directors, namely Graham M., Leigh C. and Kevin D. and others. Of them, Nicholas R. has been with the company the longest, being appointed on 4 May 2012 and Graham M. has been with the company for the least time - from 26 July 2023. As of 5 May 2024, there were 8 ex directors - Elizabeth B., John W. and others listed below. There were no ex secretaries.

Micrima Limited Address / Contact

Office Address Two Glass Wharf
Office Address2 Temple Quay
Town Bristol
Post code BS2 0EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05616345
Date of Incorporation Tue, 8th Nov 2005
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Graham M.

Position: Director

Appointed: 26 July 2023

Leigh C.

Position: Director

Appointed: 11 October 2021

Kevin D.

Position: Director

Appointed: 01 April 2021

Adrian W.

Position: Director

Appointed: 01 January 2021

Nicholas R.

Position: Director

Appointed: 04 May 2012

Elizabeth B.

Position: Director

Appointed: 01 June 2020

Resigned: 07 February 2022

John W.

Position: Director

Appointed: 01 June 2020

Resigned: 02 July 2021

Nicholas S.

Position: Director

Appointed: 04 May 2012

Resigned: 26 July 2023

Alan P.

Position: Director

Appointed: 01 October 2011

Resigned: 14 July 2023

Edgar W.

Position: Director

Appointed: 01 April 2008

Resigned: 14 July 2017

Ian C.

Position: Director

Appointed: 22 December 2005

Resigned: 01 October 2011

Alan P.

Position: Director

Appointed: 22 December 2005

Resigned: 27 March 2008

Roy J.

Position: Director

Appointed: 02 December 2005

Resigned: 03 June 2020

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2005

Resigned: 22 April 2016

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 November 2005

Resigned: 02 December 2005

Company previous names

Oval (2071) December 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth565 902210 637 
Balance Sheet
Cash Bank On Hand 495 1421 836 561
Current Assets1 509 491530 3162 228 778
Debtors34 72935 174392 217
Net Assets Liabilities 393 4551 847 972
Property Plant Equipment 9 02131 159
Cash Bank In Hand1 474 762495 142 
Net Assets Liabilities Including Pension Asset Liability565 902210 637 
Tangible Fixed Assets6 0739 021 
Reserves/Capital
Called Up Share Capital111 360111 360 
Profit Loss Account Reserve-3 101 235-3 456 500 
Shareholder Funds565 902210 637 
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 6939 922
Creditors 173 264222 921
Fixed Assets6 0739 02131 159
Increase From Depreciation Charge For Year Property Plant Equipment  5 229
Net Current Assets Liabilities1 553 998516 8702 005 857
Property Plant Equipment Gross Cost 13 71441 081
Total Additions Including From Business Combinations Property Plant Equipment  27 367
Total Assets Less Current Liabilities1 560 071525 8912 037 016
Accruals Deferred Income805 125126 210 
Creditors Due After One Year189 044189 044 
Creditors Due Within One Year11 71047 054 
Number Shares Allotted66 879 87266 889 872 
Par Value Share 0 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal56 21733 608 
Share Capital Allotted Called Up Paid66 88066 890 
Share Premium Account3 555 7773 555 777 
Tangible Fixed Assets Additions 5 474 
Tangible Fixed Assets Cost Or Valuation8 24013 714 
Tangible Fixed Assets Depreciation2 1674 693 
Tangible Fixed Assets Depreciation Charged In Period 2 526 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Memorandum and Articles of Association
filed on: 20th, January 2024
Free Download (22 pages)

Company search