Microtrend Limited LEEDS


Founded in 1996, Microtrend, classified under reg no. 03220505 is an active company. Currently registered at 8 Stoneleigh Court LS17 8FN, Leeds the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has one director. Graham A., appointed on 6 April 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul W. who worked with the the company until 6 April 2018.

Microtrend Limited Address / Contact

Office Address 8 Stoneleigh Court
Town Leeds
Post code LS17 8FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03220505
Date of Incorporation Thu, 4th Jul 1996
Industry Business and domestic software development
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Graham A.

Position: Director

Appointed: 06 April 2018

Robert C.

Position: Director

Appointed: 01 November 1998

Resigned: 30 June 2002

Kevin B.

Position: Nominee Director

Appointed: 04 July 1996

Resigned: 04 July 1996

Suzanne B.

Position: Nominee Secretary

Appointed: 04 July 1996

Resigned: 04 July 1996

Paul W.

Position: Director

Appointed: 04 July 1996

Resigned: 31 May 2018

Paul W.

Position: Secretary

Appointed: 04 July 1996

Resigned: 06 April 2018

Trevor T.

Position: Director

Appointed: 04 July 1996

Resigned: 31 May 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is Graham A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Trevor T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Graham A.

Notified on 6 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul W.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Trevor T.

Notified on 4 July 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Trevor T.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312022-03-312023-03-312024-03-31
Net Worth44 41936 41226 871   
Balance Sheet
Current Assets65 57256 43740 57825 25725 85626 194
Cash Bank In Hand39 58934 04722 110   
Debtors25 98322 39018 468   
Net Assets Liabilities Including Pension Asset Liability44 41936 41226 871   
Tangible Fixed Assets1 292804316   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve43 41935 41225 871   
Shareholder Funds44 41936 41226 871   
Other
Total Fixed Assets Cost Or Valuation9 9609 9609 960   
Total Fixed Assets Depreciation8 6689 1569 644   
Total Fixed Assets Depreciation Charge In Period 488488   
Average Number Employees During Period   111
Creditors   8 0865 9476 768
Fixed Assets1 2928043161 052671843
Net Current Assets Liabilities43 12735 60826 55517 17119 90919 426
Total Assets Less Current Liabilities44 41936 41226 87118 22320 58020 269
Creditors Due Within One Year Total Current Liabilities22 44520 82914 023   
Tangible Fixed Assets Cost Or Valuation9 9609 9609 960   
Tangible Fixed Assets Depreciation8 6689 1569 644   
Tangible Fixed Assets Depreciation Charge For Period 488488   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, June 2023
Free Download (6 pages)

Company search

Advertisements