Background WavePink WaveYellow Wave

MICRO COMPUTER WORKSHOPS LIMITED (01861811)

MICRO COMPUTER WORKSHOPS LIMITED (01861811) is an active UK company. incorporated on 7 November 1984. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. MICRO COMPUTER WORKSHOPS LIMITED has been registered for 41 years. Current directors include CLIFFE, Alexandra, KING, Stuart John, TURTON, Adam James.

Company Number
01861811
Status
active
Type
ltd
Incorporated
7 November 1984
Age
41 years
Address
Dawson House Matrix Office Park, Chorley, PR7 7NA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLIFFE, Alexandra, KING, Stuart John, TURTON, Adam James
SIC Codes
62012, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO COMPUTER WORKSHOPS LIMITED

MICRO COMPUTER WORKSHOPS LIMITED is an active company incorporated on 7 November 1984 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. MICRO COMPUTER WORKSHOPS LIMITED was registered 41 years ago.(SIC: 62012, 62020, 62030, 62090)

Status

active

Active since 41 years ago

Company No

01861811

LTD Company

Age

41 Years

Incorporated 7 November 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

SHAWGATE LIMITED
From: 7 November 1984To: 25 January 1985
Contact
Address

Dawson House Matrix Office Park Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

The E-Business Centre, Davy Way Llay Wrexham Clwyd LL12 0PG
From: 7 November 1984To: 20 June 2019
Timeline

23 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Jul 11
Director Joined
Jul 11
New Owner
Jul 17
Loan Cleared
Feb 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Owner Exit
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Mar 23
Capital Update
Dec 23
Owner Exit
Aug 24
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CLIFFE, Alexandra

Active
Buckshaw Village, ChorleyPR7 7NA
Born September 1978
Director
Appointed 18 Jun 2019

KING, Stuart John

Active
Fullwood, PrestonPR2 7EB
Born September 1976
Director
Appointed 13 Sept 2022

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Born June 1981
Director
Appointed 18 Jun 2019

BURBIDGE, Robert William

Resigned
Buckshaw Village, ChorleyPR7 7NA
Secretary
Appointed 18 Jun 2019
Resigned 04 Aug 2020

KINGSLEY WILLIAMS, Patrick

Resigned
Banhadlen Uchaf, Llanarmon Yn IalCH7 4QD
Secretary
Appointed 01 Apr 1998
Resigned 30 Dec 2002

KINGSLEY-WILLIAMS, Mary Bruce Alexander

Resigned
Banhadlen Uchaf Back Road, MoldCH7 4QD
Secretary
Appointed 20 Feb 1999
Resigned 05 Apr 2005

YOUNG, Peter

Resigned
The E-Business Centre, Davy Way, Wrexham ClwydLL12 0PG
Secretary
Appointed 05 Apr 2005
Resigned 18 Jun 2019

YOUNG, Peter

Resigned
102 The Highway, DeesideCH5 3DJ
Secretary
Appointed N/A
Resigned 31 Mar 1998

BLACKBURN, Emma

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born September 1974
Director
Appointed 18 Aug 2020
Resigned 02 Jun 2022

BURBIDGE, Robert William

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born February 1970
Director
Appointed 18 Jun 2019
Resigned 04 Aug 2020

KINGSLEY WILLIAMS, Patrick

Resigned
The E-Business Centre, Davy Way, Wrexham ClwydLL12 0PG
Born March 1953
Director
Appointed N/A
Resigned 18 Jun 2019

KINGSLEY-WILLIAMS, Adam Roger

Resigned
The E-Business Centre, Davy Way, Wrexham ClwydLL12 0PG
Born December 1976
Director
Appointed 29 Jul 2011
Resigned 18 Jun 2019

KINGSLEY-WILLIAMS, Mary Bruce Alexander

Resigned
The E-Business Centre, Davy Way, Wrexham ClwydLL12 0PG
Born April 1951
Director
Appointed 20 Feb 1999
Resigned 18 Jun 2019

KINGSLEY-WILLIAMS, Matthew Duncan

Resigned
The E-Business Centre, Davy Way, Wrexham ClwydLL12 0PG
Born June 1978
Director
Appointed 29 Jul 2011
Resigned 18 Jun 2019

MEAD, John Christopher

Resigned
1 Tudor Court, WrexhamLL12 9PJ
Born February 1951
Director
Appointed N/A
Resigned 20 Feb 1999

SIMS, Robert Christopher John

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born February 1965
Director
Appointed 18 Jun 2019
Resigned 31 Jan 2023

YOUNG, Peter

Resigned
The E-Business Centre, Davy Way, Wrexham ClwydLL12 0PG
Born July 1951
Director
Appointed 19 Aug 2002
Resigned 18 Jun 2019

YOUNG, Peter

Resigned
102 The Highway, DeesideCH5 3DJ
Born July 1951
Director
Appointed N/A
Resigned 31 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
Buckshaw Village, ChorleyPR7 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2024
Buckshaw Village, ChorleyPR7 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 22 Feb 2024

Mr Patrick Charles Kingsley-Williams

Ceased
Mill Lane, MoldCH7 4QF
Born March 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
PARENT_ACCPARENT_ACC
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
3 June 2024
GUARANTEE2GUARANTEE2
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
6 December 2023
SH19Statement of Capital
Resolution
6 December 2023
RESOLUTIONSResolutions
Legacy
6 December 2023
CAP-SSCAP-SS
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2023
AAAnnual Accounts
Legacy
19 July 2023
GUARANTEE2GUARANTEE2
Legacy
19 July 2023
PARENT_ACCPARENT_ACC
Legacy
19 July 2023
AGREEMENT2AGREEMENT2
Legacy
28 June 2023
AGREEMENT2AGREEMENT2
Legacy
28 June 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Legacy
3 February 2022
AGREEMENT2AGREEMENT2
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Resolution
31 July 2019
RESOLUTIONSResolutions
Resolution
23 July 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 June 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 June 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
18 May 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Legacy
27 July 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
169169
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
12 August 1998
363b363b
Legacy
12 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Auditors Resignation Company
15 January 1997
AUDAUD
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
21 October 1988
363363
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Incorporation Company
7 November 1984
NEWINCIncorporation