Background WavePink WaveYellow Wave

MICROSS COMPONENTS LIMITED (01803460)

MICROSS COMPONENTS LIMITED (01803460) is an active UK company. incorporated on 27 March 1984. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. MICROSS COMPONENTS LIMITED has been registered for 42 years. Current directors include DAVIES, Neil, JEFFERIES, Graham Michael John, KATES, Kenneth Nathan.

Company Number
01803460
Status
active
Type
ltd
Incorporated
27 March 1984
Age
42 years
Address
2 Hellesdon Park Road, Norwich, NR6 5DR
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
DAVIES, Neil, JEFFERIES, Graham Michael John, KATES, Kenneth Nathan
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROSS COMPONENTS LIMITED

MICROSS COMPONENTS LIMITED is an active company incorporated on 27 March 1984 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. MICROSS COMPONENTS LIMITED was registered 42 years ago.(SIC: 26110)

Status

active

Active since 42 years ago

Company No

01803460

LTD Company

Age

42 Years

Incorporated 27 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MINTECH SEMICONDUCTORS LIMITED
From: 11 May 1984To: 4 January 2010
BLEAKBRIDGE LIMITED
From: 27 March 1984To: 11 May 1984
Contact
Address

2 Hellesdon Park Road Drayton High Road Norwich, NR6 5DR,

Previous Addresses

2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom
From: 4 January 2010To: 3 February 2014
2 Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR
From: 27 March 1984To: 4 January 2010
Timeline

35 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Mar 84
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Dec 10
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Sept 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Feb 20
Director Joined
May 20
Loan Secured
Jun 20
Director Left
Jul 20
Loan Secured
Aug 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Sept 21
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

DAVIES, Neil

Active
Hellesdon Park Road, NorwichNR6 5DR
Born December 1968
Director
Appointed 17 May 2016

JEFFERIES, Graham Michael John

Active
Hellesdon Park Road, NorwichNR6 5DR
Born May 1957
Director
Appointed 01 Sept 2020

KATES, Kenneth Nathan

Active
Drayton High Road, NorwichNR6 5DR
Born August 1973
Director
Appointed 06 Mar 2026

CHEONG, Thian Choy

Resigned
10737 Baile Avenue, California
Secretary
Appointed 03 May 2006
Resigned 09 Oct 2009

JOYCE, Gary Brian

Resigned
Oriel Court, AltonGU34 2YT
Secretary
Appointed 09 Oct 2009
Resigned 06 Dec 2012

NORRIS, Stuart

Resigned
29 Five Acres, NorwichNR14 8UF
Secretary
Appointed N/A
Resigned 18 Aug 1999

PISCH, Frank Michael

Resigned
Oriel Court, AltonGU34 2YT
Secretary
Appointed 06 Dec 2012
Resigned 31 Jan 2014

ROGERS, Francis Dennis

Resigned
274 Asdale Place, CaliforniaFOREIGN
Secretary
Appointed 30 Mar 2006
Resigned 03 May 2006

WHITE, June Anita

Resigned
Globe House, NorwichNR13 4JS
Secretary
Appointed 18 Aug 1999
Resigned 30 Mar 2006

BUFFA, Vincent Michael

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born May 1963
Director
Appointed 07 May 2020
Resigned 16 Jan 2026

CHEONG, Thian Choy

Resigned
10737 Baile Avenue, California
Born July 1956
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

DAVIES, Katharine Jane

Resigned
Oriel Court, AltonGU34 2YT
Born May 1966
Director
Appointed 15 Jan 2010
Resigned 23 Apr 2010

DOLAN, Thomas Steven

Resigned
5 Teal Lane, Essex
Born June 1936
Director
Appointed N/A
Resigned 18 Aug 1999

GIBBS, Richard William

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born April 1959
Director
Appointed 05 Sept 2016
Resigned 31 Jul 2020

HITE, Laura Elena

Resigned
Falconridge Drive, Coto De Caza
Born June 1965
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

HOYLE, Susan Anne

Resigned
29 Lupine Avenue, Apt D, San FranciscoFOREIGN
Born October 1952
Director
Appointed 03 May 2006
Resigned 27 Apr 2007

JOYCE, Gary Brian

Resigned
Oriel Court, AltonGU34 2YT
Born August 1961
Director
Appointed 09 Oct 2009
Resigned 06 Dec 2012

KAMINS, Brian David

Resigned
4259 Fulton Avenue, Apartment 303, Sherman Oaks
Born March 1968
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KAMINS, Gary Ethan

Resigned
1415 Via Cresta, California
Born February 1962
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KAMINS, Philip Evan

Resigned
135 Copley Place, Beverly Hills
Born October 1936
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KAMINS, Reva Alisa

Resigned
Arbor Drive, Newport Beach
Born October 1963
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KINGDON, Richard Oliver

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born October 1954
Director
Appointed 02 Jan 2014
Resigned 31 Aug 2021

KNIGHT, Jamie Sean

Resigned
Oriel Court, AltonGU34 2YT
Born December 1966
Director
Appointed 15 Jan 2010
Resigned 31 Oct 2013

MINARD, Roger Chambers

Resigned
4507 Anikawi Drive, Texas 78746FOREIGN
Born September 1938
Director
Appointed N/A
Resigned 10 Feb 1994

NORRIS, Stuart

Resigned
29 Five Acres, NorwichNR14 8UF
Born November 1953
Director
Appointed N/A
Resigned 18 Aug 1999

PISCH, Michael

Resigned
Oriel Court, AltonGU34 2YT
Born November 1962
Director
Appointed 15 Dec 2010
Resigned 31 Jan 2014

ROGERS, Francis Dennis

Resigned
274 Asdale Place, CaliforniaFOREIGN
Born December 1942
Director
Appointed 30 Mar 2006
Resigned 23 Oct 2009

ROONEY, Michael William

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born January 1967
Director
Appointed 17 May 2016
Resigned 02 Oct 2020

TAYLOR, Alan Ronald

Resigned
14 Excalibur Close, NorthamptonNN5 4BJ
Born August 1958
Director
Appointed 30 Mar 2006
Resigned 30 Nov 2013

VESCOVO, Victor Lance

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born February 1966
Director
Appointed 06 Dec 2012
Resigned 05 Feb 2020

WHITE, Ben

Resigned
268 St Marys Road, MostonM40 0BD
Born July 1977
Director
Appointed 01 Aug 2005
Resigned 30 Mar 2006

WHITE, Benjamin Mathew

Resigned
9 Sowdlefield Walk, MulbartonNR14 8GP
Born July 1977
Director
Appointed 01 Feb 2007
Resigned 16 May 2016

WHITE, Graham Edward

Resigned
Globe House, NorwichNR13 4JS
Born April 1945
Director
Appointed N/A
Resigned 30 Mar 2006

WHITE, June Anita

Resigned
Globe House, NorwichNR13 4JS
Born June 1946
Director
Appointed 18 Aug 1999
Resigned 30 Mar 2006

Persons with significant control

1

Hellesdon Park Road, Drayton High Road, NorwichNR6 5DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Memorandum Articles
4 June 2020
MAMA
Resolution
4 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Resolution
15 February 2013
RESOLUTIONSResolutions
Resolution
15 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Legacy
16 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Legacy
20 January 2011
MG01MG01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Resolution
22 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
155(6)b155(6)b
Legacy
2 May 2006
155(6)a155(6)a
Resolution
20 April 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Legacy
7 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 February 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 March 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 May 2003
AAAnnual Accounts
Legacy
23 March 2003
288cChange of Particulars
Legacy
23 March 2003
288cChange of Particulars
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2001
AAAnnual Accounts
Legacy
1 September 2000
287Change of Registered Office
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
287Change of Registered Office
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 1993
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
12 June 1992
363b363b
Legacy
7 February 1992
288288
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Legacy
5 August 1991
288288
Legacy
9 July 1990
363363
Legacy
9 July 1990
288288
Accounts With Accounts Type Small
9 July 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
30 November 1989
288288
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
225(1)225(1)
Accounts With Accounts Type Small
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
8 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Legacy
3 December 1985
363363
Legacy
19 July 1984
395Particulars of Mortgage or Charge
Memorandum Articles
25 May 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 April 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1984
NEWINCIncorporation