Background WavePink WaveYellow Wave

MICROLOGICA SYSTEMS LIMITED (01433092)

MICROLOGICA SYSTEMS LIMITED (01433092) is an active UK company. incorporated on 27 June 1979. with registered office in York. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MICROLOGICA SYSTEMS LIMITED has been registered for 46 years. Current directors include BAGOT, Kevin David, WALKER, Ian James Victor, Dr.

Company Number
01433092
Status
active
Type
ltd
Incorporated
27 June 1979
Age
46 years
Address
10 Trinity Court, Trinity Lane, York, YO1 6EY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAGOT, Kevin David, WALKER, Ian James Victor, Dr
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROLOGICA SYSTEMS LIMITED

MICROLOGICA SYSTEMS LIMITED is an active company incorporated on 27 June 1979 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MICROLOGICA SYSTEMS LIMITED was registered 46 years ago.(SIC: 62020)

Status

active

Active since 46 years ago

Company No

01433092

LTD Company

Age

46 Years

Incorporated 27 June 1979

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

10 Trinity Court, Trinity Lane York, YO1 6EY,

Previous Addresses

C/O Chavereys Mall House the Mall Faversham Kent ME13 8JL
From: 3 June 2010To: 30 May 2019
Victoria House Cherry Court Victoria Road Ashford Kent TN23 1HE
From: 27 June 1979To: 3 June 2010
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Funding Round
Nov 19
Funding Round
Apr 21
Funding Round
Jan 24
Funding Round
Feb 25
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BAGOT, Kevin David

Active
Ronty Brig, GlenquiechDD8 3UA
Secretary
Appointed N/A

BAGOT, Kevin David

Active
Ronty Brig, GlenquiechDD8 3UA
Born May 1956
Director
Appointed N/A

WALKER, Ian James Victor, Dr

Active
Ronty Brig Glenquiech, ForfarDD8 3UA
Born November 1950
Director
Appointed N/A

Persons with significant control

1

Dr Ian James Victor Walker

Active
Trinity Lane, YorkYO1 6EY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
5 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
88(2)R88(2)R
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
25 March 1998
88(2)R88(2)R
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
1 August 1996
88(2)R88(2)R
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
12 May 1995
287Change of Registered Office
Auditors Resignation Company
5 April 1995
AUDAUD
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
28 February 1993
88(2)R88(2)R
Legacy
28 February 1993
363sAnnual Return (shuttle)
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full
30 September 1991
AAAnnual Accounts
Legacy
20 September 1991
88(2)Return of Allotment of Shares
Legacy
26 July 1991
287Change of Registered Office
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
22 March 1990
88(2)R88(2)R
Legacy
28 February 1990
123Notice of Increase in Nominal Capital
Resolution
28 February 1990
RESOLUTIONSResolutions
Legacy
19 January 1990
288288
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
18 February 1989
288288
Legacy
18 February 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
363363
Legacy
2 October 1986
288288
Legacy
21 May 1986
288288