Microselect Limited LONDON


Microselect started in year 2012 as Private Limited Company with registration number 08171997. The Microselect company has been functioning successfully for 12 years now and its status is active - proposal to strike off. The firm's office is based in London at 288 High Street North. Postal code: E12 6SA.

Microselect Limited Address / Contact

Office Address 288 High Street North
Town London
Post code E12 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08171997
Date of Incorporation Wed, 8th Aug 2012
Industry Educational support services
End of financial Year 31st August
Company age 12 years old
Account next due date Mon, 31st May 2021 (1074 days after)
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Sun, 22nd Aug 2021 (2021-08-22)
Last confirmation statement dated Sat, 8th Aug 2020

Company staff

Kalpana J.

Position: Director

Appointed: 01 September 2013

Rajendira J.

Position: Director

Appointed: 08 August 2012

Rajendira J.

Position: Secretary

Appointed: 08 August 2012

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Rajendira J. This PSC and has 75,01-100% shares.

Rajendira J.

Notified on 11 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-31
Net Worth-6687924 8713 824   
Balance Sheet
Cash Bank On Hand   1067382 0061 992
Current Assets3338302 591106 2 0062 405
Debtors      413
Cash Bank In Hand3338302 591106   
Intangible Fixed Assets 4 8008 4006 000   
Net Assets Liabilities Including Pension Asset Liability-6687924 8713 824   
Reserves/Capital
Called Up Share Capital100100100100   
Profit Loss Account Reserve-7686924 7713 724   
Shareholder Funds-6687924 8713 824   
Other
Accumulated Amortisation Impairment Intangible Assets   6 0008 40010 80012 000
Creditors   2 2822 8244 2505 348
Increase From Amortisation Charge For Year Intangible Assets    2 4002 4001 200
Intangible Assets   6 0003 6001 200 
Intangible Assets Gross Cost   12 00012 00012 000 
Net Current Assets Liabilities-668-4 008-3 529-2 176-2 086-2 244-2 943
Number Shares Issued Fully Paid    100100100
Par Value Share    111
Total Assets Less Current Liabilities-6687924 8713 8241 514-1 044-2 943
Creditors Due Within One Year1 0014 8386 1202 282   
Fixed Assets 4 8008 4006 000   
Intangible Fixed Assets Additions 6 0006 000    
Intangible Fixed Assets Aggregate Amortisation Impairment 1 2003 6006 000   
Intangible Fixed Assets Amortisation Charged In Period 1 2002 4002 400   
Intangible Fixed Assets Cost Or Valuation 6 00012 00012 000   
Amount Specific Advance Or Credit Directors 3 5423 142    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
Free Download (1 page)

Company search

Advertisements