Microteam Limited


Microteam started in year 1996 as Private Limited Company with registration number 03152502. The Microteam company has been functioning successfully for 28 years now and its status is active. The firm's office is based in at 332/336 Holloway Road. Postal code: N7 6NJ.

At present there are 4 directors in the the company, namely Liam S., Michael S. and Edward R. and others. In addition one secretary - Michael S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B97 5XP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1016285 . It is located at Unit 13, Dunlop Road, Redditch with a total of 5 cars.

Microteam Limited Address / Contact

Office Address 332/336 Holloway Road
Office Address2 London
Town
Post code N7 6NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03152502
Date of Incorporation Tue, 30th Jan 1996
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Liam S.

Position: Director

Appointed: 22 August 2013

Michael S.

Position: Secretary

Appointed: 10 December 2008

Michael S.

Position: Director

Appointed: 01 August 2003

Edward R.

Position: Director

Appointed: 01 February 1997

Walter S.

Position: Director

Appointed: 11 April 1996

Mark K.

Position: Director

Appointed: 02 November 2007

Resigned: 14 March 2013

Douglas E.

Position: Director

Appointed: 05 August 2003

Resigned: 09 April 2010

Edward R.

Position: Secretary

Appointed: 30 June 2000

Resigned: 10 December 2008

Brian J.

Position: Secretary

Appointed: 11 April 1996

Resigned: 30 June 2000

Brian J.

Position: Director

Appointed: 11 April 1996

Resigned: 30 June 2000

Edward R.

Position: Director

Appointed: 11 April 1996

Resigned: 31 July 1996

Kevin B.

Position: Nominee Director

Appointed: 30 January 1996

Resigned: 11 April 1996

Suzanne B.

Position: Nominee Secretary

Appointed: 30 January 1996

Resigned: 11 April 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Donald R. This PSC and has 25-50% shares. Another one in the PSC register is Walter S. This PSC owns 25-50% shares.

Donald R.

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

Walter S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth475 887472 824           
Balance Sheet
Cash Bank On Hand     127 61477 49466 968175 792787 123916 155562 919620 596
Current Assets465 678583 462830 214468 9391 220 3061 177 892848 696938 5761 182 9822 218 2461 968 3982 117 6441 609 679
Debtors461 911567 405708 617468 939767 404746 077629 533715 477570 1971 197 112791 2581 124 527739 243
Net Assets Liabilities     478 668477 483504 164643 8701 221 2541 420 6881 445 6241 427 902
Other Debtors     154 848142 904132 091111 938122 870152 025154 806155 611
Property Plant Equipment     30 12334 28124 76117 47112 12130 14562 549113 801
Total Inventories     304 201141 669156 131436 993234 011260 985430 198249 840
Cash Bank In Hand3 76716 057121 597 48 202127 614       
Net Assets Liabilities Including Pension Asset Liability475 887472 824411 508365 010515 809478 668       
Tangible Fixed Assets1 523 6671 478 587871 406847 55540 16230 123       
Stocks Inventory    404 700304 201       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve475 787472 724411 408364 910515 709478 568       
Shareholder Funds475 887472 824           
Other
Accumulated Amortisation Impairment Intangible Assets            4 825
Accumulated Depreciation Impairment Property Plant Equipment     184 439194 249200 777177 927179 567183 531139 373160 515
Additions Other Than Through Business Combinations Property Plant Equipment      13 968   21 98850 24672 394
Average Number Employees During Period     3533313735384431
Bank Overdrafts     156 58652 508      
Creditors     725 402400 343455 732554 2991 007 620572 791723 229331 152
Finance Lease Liabilities Present Value Total     1 867       
Fixed Assets1 523 6671 478 587         62 549157 229
Increase From Amortisation Charge For Year Intangible Assets            4 825
Increase From Depreciation Charge For Year Property Plant Equipment      9 8107 2924 8323 3603 96411 80721 142
Intangible Assets            43 428
Intangible Assets Gross Cost            48 253
Net Current Assets Liabilities-34 468-300 653113 97475 633483 011452 490448 353482 844628 6831 210 6261 395 6071 394 4151 278 527
Other Creditors     193 89494 548180 222251 254555 034283 608428 065114 891
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       76427 6821 720 55 965 
Other Disposals Property Plant Equipment       2 99230 1403 710 62 000 
Property Plant Equipment Gross Cost     214 562228 530225 538195 398191 688213 676201 922274 316
Provisions For Liabilities Balance Sheet Subtotal     3 9455 1513 4412 2841 4935 06411 3407 854
Taxation Social Security Payable     103 09562 85776 373113 465251 707124 423135 53687 243
Total Additions Including From Business Combinations Intangible Assets            48 253
Total Assets Less Current Liabilities1 489 1991 177 934985 380923 188523 173482 613482 634507 605646 1541 222 7471 425 7521 456 9641 435 756
Trade Creditors Trade Payables     269 960190 430199 137189 580200 879164 760159 628129 018
Trade Debtors Trade Receivables     591 229486 629583 386458 2591 074 242639 233969 721583 632
Creditors Due After One Year Total Noncurrent Liabilities1 010 332703 732           
Creditors Due Within One Year Total Current Liabilities500 146884 115           
Provisions For Liabilities Charges2 9801 3781 3615 8645 4973 945       
Tangible Fixed Assets Additions 6 760-5 42532 5007 700        
Tangible Fixed Assets Cost Or Valuation1 854 8671 780 0151 113 4421 120 429214 562214 562       
Tangible Fixed Assets Depreciation331 200301 428242 036272 874174 400184 439       
Tangible Fixed Assets Depreciation Charge For Period 42 080           
Tangible Fixed Assets Depreciation Disposals -71 852           
Tangible Fixed Assets Disposals -81 612661 14825 513913 567        
Bank Borrowings Overdrafts Secured 1 012 283583 592561 635198 463156 586       
Borrowings 520 259492 411468 097         
Capital Employed 472 824411 508365 010515 809478 668       
Creditors Due After One Year 703 732572 511552 3141 867        
Creditors Due Within One Year 884 115716 240393 306737 295725 402       
Number Shares Allotted  100100100100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  32 32030 83823 12710 039       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  91 712 121 601        

Transport Operator Data

Unit 13
Address Dunlop Road , Hunt End Industrial Estate
City Redditch
Post code B97 5XP
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements