Microsec Limited HAVANT


Microsec started in year 1979 as Private Limited Company with registration number 01462783. The Microsec company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Havant at Unit A6 Cairo Place Endeavour Business Park. Postal code: PO9 1QN.

The firm has 2 directors, namely Adam J., Edmund M.. Of them, Edmund M. has been with the company the longest, being appointed on 15 February 2016 and Adam J. has been with the company for the least time - from 28 March 2018. As of 12 July 2025, there were 3 ex directors - James L., Victor R. and others listed below. There were no ex secretaries.

Microsec Limited Address / Contact

Office Address Unit A6 Cairo Place Endeavour Business Park
Office Address2 Penner Road
Town Havant
Post code PO9 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01462783
Date of Incorporation Fri, 23rd Nov 1979
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (559 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Adam J.

Position: Director

Appointed: 28 March 2018

Edmund M.

Position: Director

Appointed: 15 February 2016

James L.

Position: Director

Appointed: 06 April 2005

Resigned: 28 March 2018

Victor R.

Position: Director

Appointed: 19 February 1991

Resigned: 05 April 2010

Graham H.

Position: Director

Appointed: 19 February 1991

Resigned: 06 April 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Edmund M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Adam J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Edmund M.

Notified on 20 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Adam J.

Notified on 22 March 2018
Nature of control: 25-50% voting rights
25-50% shares

James L.

Notified on 6 April 2016
Ceased on 22 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand58 03436 17983 05576 487284 138192 22984 09660 490276 263
Current Assets220 627251 258183 008141 810315 034416 620416 885154 353515 770
Debtors155 590215 07999 95365 32330 896224 391332 78993 863239 507
Net Assets Liabilities  241 018163 539282 576327 433295 76967 784334 369
Other Debtors39 858120 36718 5396 9255 12157 88394 0768 69015 290
Property Plant Equipment15 90112 63811 5658 7439 8158 8326 9085 2695 423
Total Inventories7 003        
Other
Amount Specific Advance Or Credit Directors 240456191     
Amount Specific Advance Or Credit Made In Period Directors   863     
Amount Specific Advance Or Credit Repaid In Period Directors  216216     
Accumulated Amortisation Impairment Intangible Assets 10 00020 00030 00040 00050 00060 00070 00080 000
Accumulated Depreciation Impairment Property Plant Equipment56 75860 97064 55567 46970 74173 60375 96777 72379 530
Average Number Employees During Period 75323533
Bank Borrowings Overdrafts     43 33334 16724 16714 912
Creditors54 06053 76533 55555 353100 40843 33334 16724 16714 912
Fixed Assets115 901102 63891 56578 74369 81558 83246 90835 26925 423
Increase From Amortisation Charge For Year Intangible Assets 10 00010 00010 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 2123 5852 9143 2722 8622 36471 807
Intangible Assets100 00090 00080 00070 00060 00050 00040 00030 00020 000
Intangible Assets Gross Cost100 000100 000100 000100 000100 000100 000100 000100 000 
Net Current Assets Liabilities166 567197 493149 45386 457214 626313 612284 34057 683325 214
Number Shares Issued Fully Paid 511001001111001
Other Creditors5 6549 75312 2399 41015 57111 50035 90437 74573 128
Other Taxation Social Security Payable17 41421 81218 15828 45654 74539 23950 73326 80058 756
Par Value Share 11111111
Property Plant Equipment Gross Cost72 65973 60876 12076 21280 55682 43582 87582 99284 953
Provisions -1 773-6 8111 6611 8651 6781 3121 0011 356
Provisions For Liabilities Balance Sheet Subtotal   1 6611 8651 6781 3121 0011 356
Total Additions Including From Business Combinations Property Plant Equipment 9492 512924 3441 8794401171 961
Total Assets Less Current Liabilities282 468300 131241 018165 200284 441372 444331 24892 952350 637
Trade Creditors Trade Payables30 99222 2003 15817 48730 09245 60235 90822 12548 672
Trade Debtors Trade Receivables115 73294 71281 41458 39825 775166 508238 71385 173224 217

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 20th, December 2024
Free Download (9 pages)

Company search

Advertisements