Background WavePink WaveYellow Wave

MICROFILM SHOP LIMITED(THE) (01877189)

MICROFILM SHOP LIMITED(THE) (01877189) is an active UK company. incorporated on 14 January 1985. with registered office in Atherstone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MICROFILM SHOP LIMITED(THE) has been registered for 41 years. Current directors include NEGUS, Paul.

Company Number
01877189
Status
active
Type
ltd
Incorporated
14 January 1985
Age
41 years
Address
The Moat House Sibson Lane, Atherstone, CV9 3RA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEGUS, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROFILM SHOP LIMITED(THE)

MICROFILM SHOP LIMITED(THE) is an active company incorporated on 14 January 1985 with the registered office located in Atherstone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MICROFILM SHOP LIMITED(THE) was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01877189

LTD Company

Age

41 Years

Incorporated 14 January 1985

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

The Moat House Sibson Lane Sheepy Parva Atherstone, CV9 3RA,

Previous Addresses

Moat House Sibson Lane Sheepy Parvua Atherstone Warwickshire CV9 3RA
From: 14 January 1985To: 29 November 2012
Timeline

3 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Sept 15
Director Left
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEGUS, Paul

Active
Mill Lane, AtherstoneCV9 3RL
Born February 1968
Director
Appointed 29 Sept 2015

NEGUS, Jean

Resigned
The Moat House Sibson Lane, AtherstoneCV9 3RA
Secretary
Appointed N/A
Resigned 06 Mar 2026

NEGUS, Jean

Resigned
The Moat House Sibson Lane, AtherstoneCV9 3RA
Born June 1944
Director
Appointed N/A
Resigned 06 Mar 2026

NEGUS, John

Resigned
Moat House Sibson Lane, AtherstoneCV9 3RA
Born June 1939
Director
Appointed N/A
Resigned 06 Mar 2026

Persons with significant control

2

Mr Paul Negus

Active
Sibson Lane, AtherstoneCV9 3RA
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher James Elwell

Active
Sibson Lane, AtherstoneCV9 3RA
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 June 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 November 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 1994
AAAnnual Accounts
Resolution
16 January 1994
RESOLUTIONSResolutions
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
225(1)225(1)
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
16 December 1988
225(1)225(1)
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Accounts With Made Up Date
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363