Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICRONAGE LIMITED
Company Information for

MICRONAGE LIMITED

MYNSHULL HOUSE, 78 CHURCHGATE, STOCKPORT, CHESHIRE, SK1 1YJ,
Company Registration Number
03124060
Private Limited Company
Active

Company Overview

About Micronage Ltd
MICRONAGE LIMITED was founded on 1995-11-09 and has its registered office in Stockport. The organisation's status is listed as "Active". Micronage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICRONAGE LIMITED
 
Legal Registered Office
MYNSHULL HOUSE
78 CHURCHGATE
STOCKPORT
CHESHIRE
SK1 1YJ
Other companies in EC1N
 
Filing Information
Company Number 03124060
Company ID Number 03124060
Date formed 1995-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677779944  
Last Datalog update: 2023-06-05 12:23:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICRONAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRYNLAND (UK) LIMITED   EZACS LIMITED   SCHWEIZER LIMITED   WARR & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICRONAGE LIMITED

Current Directors
Officer Role Date Appointed
SASSAN BAGHAI
Director 1995-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
SASSAN BAGHAI
Company Secretary 2002-05-31 2009-01-21
DAVID BREEZE
Director 2001-06-04 2008-03-31
COLIN COOK
Director 2003-06-01 2008-03-31
RICHARD NEVIN NEWSUM
Director 2001-06-04 2007-03-30
CHRISTOPHER FELIX BOYCE MAYS
Director 2004-07-28 2006-03-01
DAVID LAURENCE CASALE
Director 2003-06-01 2003-10-07
CHRISTOPHER FELIX BOYCE MAYS
Director 2003-06-01 2003-10-07
DAVID MUIRHEAD MOFFAT
Director 2001-06-04 2003-07-04
KOUROSH BAGHAI
Company Secretary 2001-02-19 2002-05-31
KOUROSH BAGHAI
Director 2000-08-01 2002-05-31
VIVIAN TEFERT
Company Secretary 1995-11-11 2001-02-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-11-09 1995-11-09
LONDON LAW SERVICES LIMITED
Nominated Director 1995-11-09 1995-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SASSAN BAGHAI HELP ENERGY LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24Register inspection address changed from C/O Sassan Baghai Ivy Cottage School Lane Ollerton Knutsford Cheshire WA16 8SD United Kingdom to 25 Buckingham Drive Knutsford WA16 8LH
2021-12-24CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-12-24AD02Register inspection address changed from C/O Sassan Baghai Ivy Cottage School Lane Ollerton Knutsford Cheshire WA16 8SD United Kingdom to 25 Buckingham Drive Knutsford WA16 8LH
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CH01Director's details changed for Mr Sassan Baghai on 2021-09-03
2021-09-03PSC04Change of details for Mr Sassan Baghai as a person with significant control on 2021-09-03
2021-03-24CH01Director's details changed for Mr Sassan Baghai on 2021-01-08
2021-01-30PSC04Change of details for Mr Sassan Baghai as a person with significant control on 2021-01-08
2021-01-30CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-07-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-26CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-01-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-17AR0109/11/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-23LATEST SOC23/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-23AR0109/11/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-16LATEST SOC16/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-16AR0109/11/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-16AR0109/11/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-11AR0109/11/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-12AR0109/11/10 ANNUAL RETURN FULL LIST
2010-03-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/10 FROM 5Th Floor 71 Kingsway London WC2B 6ST
2009-11-30AR0109/11/09 ANNUAL RETURN FULL LIST
2009-11-30AD02Register inspection address has been changed
2009-11-30CH01Director's details changed for Sassan Baghai on 2009-11-28
2009-11-30AD03Register(s) moved to registered inspection location
2009-02-02288bAppointment terminated secretary sassan baghai
2009-02-01AA31/03/08 TOTAL EXEMPTION FULL
2008-11-27363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID BREEZE
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR COLIN COOK
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-10363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-04-28288bDIRECTOR RESIGNED
2007-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-03-06288bDIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-12363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363aRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-11-16123£ NC 1000/10000000 01/11/04
2004-11-16RES04NC INC ALREADY ADJUSTED 01/11/04
2004-08-06288aNEW DIRECTOR APPOINTED
2004-01-10363aRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288bDIRECTOR RESIGNED
2003-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-10288bDIRECTOR RESIGNED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-06-19288aNEW DIRECTOR APPOINTED
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-16363aRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-06-25288aNEW SECRETARY APPOINTED
2002-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-12288cDIRECTOR'S PARTICULARS CHANGED
2001-12-12363aRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-19288bSECRETARY RESIGNED
2001-03-05288aNEW SECRETARY APPOINTED
2000-11-21363aRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-08-09288aNEW DIRECTOR APPOINTED
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-23363aRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-14CERTNMCOMPANY NAME CHANGED X L ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/05/99
1998-11-26363aRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to MICRONAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MICRONAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICRONAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICRONAGE LIMITED

Intangible Assets
Patents
We have not found any records of MICRONAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICRONAGE LIMITED
Trademarks
We have not found any records of MICRONAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICRONAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MICRONAGE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MICRONAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICRONAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICRONAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.