Background WavePink WaveYellow Wave

THE MICROFILM FACTORY LIMITED (02200742)

THE MICROFILM FACTORY LIMITED (02200742) is an active UK company. incorporated on 30 November 1987. with registered office in Nuneaton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE MICROFILM FACTORY LIMITED has been registered for 38 years. Current directors include NEGUS, Paul.

Company Number
02200742
Status
active
Type
ltd
Incorporated
30 November 1987
Age
38 years
Address
Hammond Close, Nuneaton, CV11 6RY
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
T

THE MICROFILM FACTORY LIMITED

THE MICROFILM FACTORY LIMITED is an active company incorporated on 30 November 1987 with the registered office located in Nuneaton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE MICROFILM FACTORY LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02200742

LTD Company

Age

38 Years

Incorporated 30 November 1987

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 31 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

PENSDANE LIMITED
From: 30 November 1987To: 24 March 1988
Contact
Address

Hammond Close Attleborough Fields Nuneaton, CV11 6RY,

Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Nov 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELWELL, Christopher James

Active
16 Main Street, NuneatonCV13 0QE
Secretary
Appointed 24 Dec 2003

NEGUS, Paul

Active
Mill Lane, AtherstoneCV9 3RL
Born February 1968
Director
Appointed 08 Jan 1997

NAYLOR, Keith

Resigned
84 Lutterworth Road, NuneatonCV11 6PH
Secretary
Appointed N/A
Resigned 24 Dec 2003

NAYLOR, Keith

Resigned
84 Lutterworth Road, NuneatonCV11 6PH
Born December 1938
Director
Appointed N/A
Resigned 24 Dec 2003

NEGUS, John

Resigned
Moat House Sibson Lane, AtherstoneCV9 3RA
Born June 1939
Director
Appointed N/A
Resigned 08 Jan 1997

Persons with significant control

1

Hammond Close, NuneatonCV11 6RY

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

91

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 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
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Legacy
30 September 1991
363b363b
Accounts With Accounts Type Small
30 August 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Legacy
16 October 1989
363363
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
14 September 1988
PUC 2PUC 2
Memorandum Articles
6 July 1988
MEM/ARTSMEM/ARTS
Legacy
7 June 1988
224224
Resolution
19 April 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Legacy
15 March 1988
288288
Legacy
15 March 1988
288288
Legacy
15 March 1988
287Change of Registered Office
Incorporation Company
30 November 1987
NEWINCIncorporation