Background WavePink WaveYellow Wave

MICAD SYSTEMS (U.K.) LIMITED (02121580)

MICAD SYSTEMS (U.K.) LIMITED (02121580) is an active UK company. incorporated on 9 April 1987. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in computer facilities management activities. MICAD SYSTEMS (U.K.) LIMITED has been registered for 38 years. Current directors include HARRIS, Peter Anthony, LEDSON, Thomas Paul Johnson.

Company Number
02121580
Status
active
Type
ltd
Incorporated
9 April 1987
Age
38 years
Address
G32-G38 Two Four Nine North, Altrincham, WA14 4DZ
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
HARRIS, Peter Anthony, LEDSON, Thomas Paul Johnson
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICAD SYSTEMS (U.K.) LIMITED

MICAD SYSTEMS (U.K.) LIMITED is an active company incorporated on 9 April 1987 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. MICAD SYSTEMS (U.K.) LIMITED was registered 38 years ago.(SIC: 62030)

Status

active

Active since 38 years ago

Company No

02121580

LTD Company

Age

38 Years

Incorporated 9 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CAGEMINSTER LIMITED
From: 9 April 1987To: 2 December 1987
Contact
Address

G32-G38 Two Four Nine North Church Street Altrincham, WA14 4DZ,

Previous Addresses

Ground Floor 8 st George's Court Altrincham Business Park Dairy House Lane Altrincham Cheshire WA14 5UA
From: 9 April 1987To: 22 April 2024
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Funding Round
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Jan 15
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Sept 21
Director Left
Apr 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LEDSON, Thomas Paul Johnson

Active
Church Street, AltrinchamWA14 4DZ
Secretary
Appointed 02 Jun 2014

HARRIS, Peter Anthony

Active
Church Street, AltrinchamWA14 4DZ
Born November 1973
Director
Appointed 08 Apr 2014

LEDSON, Thomas Paul Johnson

Active
Church Street, AltrinchamWA14 4DZ
Born October 1975
Director
Appointed 01 Dec 2014

TERRY, Susan Leonie

Resigned
The Orchard, AltrinchamWA15 9JL
Secretary
Appointed N/A
Resigned 08 Apr 2014

WALLWORTH, Clifford Gilbert

Resigned
St George's Court, AltrinchamWA14 5UA
Secretary
Appointed 08 Apr 2014
Resigned 02 Jun 2014

ALBERGA, Simon Julian

Resigned
Church Street, AltrinchamWA14 4DZ
Born September 1966
Director
Appointed 08 Apr 2014
Resigned 18 Jul 2025

GORDON, Kenneth Christopher

Resigned
St George's Court, AltrinchamWA14 5UA
Born June 1964
Director
Appointed 08 Apr 2014
Resigned 30 Sept 2021

KURTZBARD, Yoav

Resigned
Church Street, AltrinchamWA14 4DZ
Born January 1965
Director
Appointed 08 Apr 2014
Resigned 18 Jul 2025

TERRY, Andrew Alan

Resigned
The Orchard, AltrinchamWA15 9JL
Born January 1945
Director
Appointed N/A
Resigned 08 Apr 2014

TERRY, Susan Leonie

Resigned
The Orchard, AltrinchamWA15 9JL
Born May 1951
Director
Appointed N/A
Resigned 08 Apr 2014

WALLWORTH, Clifford Gilbert

Resigned
Church Street, AltrinchamWA14 4DZ
Born August 1966
Director
Appointed 08 Apr 2014
Resigned 18 Jul 2025

WATKINS, Claire Elizabeth

Resigned
St George's Court, AltrinchamWA14 5UA
Born July 1976
Director
Appointed 15 Jun 2020
Resigned 02 Apr 2023

YOUNG OF GRAFFHAM, David Ivor, Lord

Resigned
St George's Court, AltrinchamWA14 5UA
Born February 1932
Director
Appointed 08 Apr 2014
Resigned 15 Jun 2020

Persons with significant control

1

Dairyhouse Lane, AltrinchamWA14 5UA

Nature of Control

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

Filing History

155

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 July 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
11 July 2025
RP04AR01RP04AR01
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Confirmation Statement
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Resolution
30 April 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
23 April 2014
SH10Notice of Particulars of Variation
Resolution
23 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Resolution
15 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Resolution
11 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Resolution
12 March 2010
RESOLUTIONSResolutions
Resolution
12 March 2010
RESOLUTIONSResolutions
Legacy
7 July 2009
287Change of Registered Office
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Resolution
19 December 2008
RESOLUTIONSResolutions
Legacy
5 March 2008
287Change of Registered Office
Legacy
3 March 2008
363aAnnual Return
Legacy
1 March 2008
287Change of Registered Office
Legacy
1 March 2008
353353
Legacy
1 March 2008
190190
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
19 April 2006
122122
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
122122
Resolution
10 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1996
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1993
AAAnnual Accounts
Legacy
21 January 1993
88(2)R88(2)R
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Accounts With Accounts Type Small
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
20 May 1988
363363
Legacy
24 March 1988
PUC 2PUC 2
Legacy
14 March 1988
123Notice of Increase in Nominal Capital
Resolution
14 March 1988
RESOLUTIONSResolutions
Memorandum Articles
14 March 1988
MEM/ARTSMEM/ARTS
Legacy
15 February 1988
225(1)225(1)
Legacy
21 January 1988
PUC 5PUC 5
Legacy
16 December 1987
287Change of Registered Office
Certificate Change Of Name Company
1 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1987
288288
Legacy
27 August 1987
288288
Legacy
27 August 1987
287Change of Registered Office
Certificate Incorporation
9 April 1987
CERTINCCertificate of Incorporation