Background WavePink WaveYellow Wave

MICROLOGIC UK LIMITED (03154310)

MICROLOGIC UK LIMITED (03154310) is an active UK company. incorporated on 2 February 1996. with registered office in Beaumont. The company operates in the Information and Communication sector, engaged in business and domestic software development. MICROLOGIC UK LIMITED has been registered for 30 years. Current directors include GREENWOOD, Iain Graham.

Company Number
03154310
Status
active
Type
ltd
Incorporated
2 February 1996
Age
30 years
Address
Oak Business Park, Beaumont, CO16 0AT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GREENWOOD, Iain Graham
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROLOGIC UK LIMITED

MICROLOGIC UK LIMITED is an active company incorporated on 2 February 1996 with the registered office located in Beaumont. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MICROLOGIC UK LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03154310

LTD Company

Age

30 Years

Incorporated 2 February 1996

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Oak Business Park Wix Road Beaumont, CO16 0AT,

Timeline

2 key events • 1996 - 2014

Funding Officers Ownership
Company Founded
Feb 96
Loan Secured
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GREENWOOD, Iain Graham

Active
56 Byng Crescent, Clacton On SeaCO16 0JA
Born May 1966
Director
Appointed 02 Feb 1996

SMITH, Laura Jane

Resigned
Oak Business Park, BeaumontCO16 0AT
Secretary
Appointed 01 Mar 2007
Resigned 28 Mar 2011

EAST ENGLAND TANK MUSEUM

Resigned
Oak Business Park, Clacton On SeaCO16 0AT
Corporate secretary
Appointed 02 Feb 1996
Resigned 01 Feb 2006

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 02 Feb 1996
Resigned 02 Feb 1996

OXBORROW, Richard

Resigned
86 Ramsey Road, HarwichCO12 4RN
Born January 1966
Director
Appointed 02 Aug 2000
Resigned 27 Feb 2007

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 02 Feb 1996
Resigned 02 Feb 1996

Persons with significant control

1

Mr Iain Graham Greenwood

Active
Oak Business Park, BeaumontCO16 0AT
Born May 1966

Nature of Control

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

Filing History

80

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
19 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
7 July 1997
363aAnnual Return
Legacy
7 July 1997
288cChange of Particulars
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
225Change of Accounting Reference Date
Legacy
1 March 1996
287Change of Registered Office
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Incorporation Company
2 February 1996
NEWINCIncorporation