Background WavePink WaveYellow Wave

MICROTRADING LIMITED (01588792)

MICROTRADING LIMITED (01588792) is an active UK company. incorporated on 1 October 1981. with registered office in Sandiacre. The company operates in the Information and Communication sector, engaged in other information technology service activities. MICROTRADING LIMITED has been registered for 44 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
01588792
Status
active
Type
ltd
Incorporated
1 October 1981
Age
44 years
Address
The Technology Hub Unit 7 Interchange 25 Business Park, Sandiacre, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROTRADING LIMITED

MICROTRADING LIMITED is an active company incorporated on 1 October 1981 with the registered office located in Sandiacre. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MICROTRADING LIMITED was registered 44 years ago.(SIC: 62090)

Status

active

Active since 44 years ago

Company No

01588792

LTD Company

Age

44 Years

Incorporated 1 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

The Technology Hub Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre, NG10 5QG,

Previous Addresses

System House 158 Church Road Yardley Birmingham B25 8UT
From: 1 October 1981To: 26 November 2021
Timeline

22 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Sept 81
Loan Cleared
Sept 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HEALEY, James Philip

Active
Interchange 25 Business Park, SandiacreNG10 5QG
Born April 1984
Director
Appointed 11 Sept 2020

MOSS, Andrew John

Active
Unit 7 Interchange 25 Business Park, SandiacreNG10 5QG
Born March 1965
Director
Appointed 01 Apr 2025

TAYLOR, Barney Andrew

Active
Unit 7 Interchange 25 Business Park, SandiacreNG10 5QG
Born August 1975
Director
Appointed 02 Dec 2024

MARLOWE, Neil Lee Gordon

Resigned
System House, YardleyB25 8UT
Secretary
Appointed 01 Sept 1994
Resigned 11 Sept 2020

PENLINGTON, John

Resigned
36 Nash Lane, StourbridgeDY9 9SW
Secretary
Appointed N/A
Resigned 31 Aug 1994

BALL, William Roger

Resigned
Ivy House Sandy Lane, CoventryCV7 8DD
Born November 1943
Director
Appointed N/A
Resigned 30 Nov 2000

HALSTEAD, Stephen John

Resigned
Unit 7 Interchange 25 Business Park, SandiacreNG10 5QG
Born January 1969
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2023

HARDY, Jonathan Simon

Resigned
Interchange 25 Business Park, SandiacreNG10 5QG
Born March 1966
Director
Appointed 11 Sept 2020
Resigned 31 Oct 2023

JENKINS, Adrian

Resigned
43 Winterton Road, BirminghamB44 0UU
Born October 1962
Director
Appointed 01 Jun 2005
Resigned 11 Sept 2020

LEA, Spencer, Mr.

Resigned
Unit 7 Interchange 25 Business Park, SandiacreNG10 5QG
Born February 1972
Director
Appointed 01 Dec 2023
Resigned 21 Mar 2025

LOVETT, Mark Alexander

Resigned
Unit 7 Interchange 25 Business Park, SandiacreNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

MARLOWE, Neil Lee Gordon

Resigned
System House, YardleyB25 8UT
Born February 1966
Director
Appointed 30 Nov 2000
Resigned 11 Sept 2020

PENLINGTON, Andrew

Resigned
System House, YardleyB25 8UT
Born November 1976
Director
Appointed 01 Jun 2005
Resigned 11 Sept 2020

PENLINGTON, John

Resigned
3 Brookfield House, BelbroughtonDY9 0DL
Born January 1951
Director
Appointed 20 Sept 1996
Resigned 31 Jan 2007

PENLINGTON, John

Resigned
36 Nash Lane, StourbridgeDY9 9SW
Born January 1951
Director
Appointed N/A
Resigned 01 Sept 1994

STEVENTON, James Howard

Resigned
Unit 7 Interchange 25 Business Park, SandiacreNG10 5QG
Born April 1968
Director
Appointed 01 Mar 2022
Resigned 02 Dec 2024

WHITTY, John Joseph

Resigned
Interchange 25 Business Park, SandiacreNG10 5QG
Born December 1965
Director
Appointed 11 Sept 2020
Resigned 01 Mar 2022

Persons with significant control

2

27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Bostocks Lane, NottinghamNG10 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

144

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Legacy
20 November 2023
GUARANTEE2GUARANTEE2
Legacy
20 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2022
AAAnnual Accounts
Legacy
10 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Legacy
15 March 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Memorandum Articles
28 September 2020
MAMA
Resolution
28 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2020
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
19 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
23 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2006
AAAnnual Accounts
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
5 December 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 May 2003
AAAnnual Accounts
Legacy
19 December 2002
225Change of Accounting Reference Date
Accounts With Made Up Date
3 October 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 May 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 May 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 July 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 April 1997
AAAnnual Accounts
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 June 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
288288
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
11 November 1994
288288
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1992
AAAnnual Accounts
Accounts With Made Up Date
11 December 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
27 November 1991
363(287)363(287)
Accounts With Made Up Date
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Small
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Accounts With Accounts Type Small
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
14 December 1987
287Change of Registered Office
Accounts With Accounts Type Small
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Incorporation Company
1 October 1981
NEWINCIncorporation