Background WavePink WaveYellow Wave

MICROBAN (EUROPE) LTD. (03382308)

MICROBAN (EUROPE) LTD. (03382308) is an active UK company. incorporated on 6 June 1997. with registered office in Melton Mowbray. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). MICROBAN (EUROPE) LTD. has been registered for 28 years. Current directors include BEAL, Scott Arthur, LYONS, Joseph Thomas, RIMINI, Giorgio.

Company Number
03382308
Status
active
Type
ltd
Incorporated
6 June 1997
Age
28 years
Address
Pera Business Park, Melton Mowbray, LE13 0PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BEAL, Scott Arthur, LYONS, Joseph Thomas, RIMINI, Giorgio
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROBAN (EUROPE) LTD.

MICROBAN (EUROPE) LTD. is an active company incorporated on 6 June 1997 with the registered office located in Melton Mowbray. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). MICROBAN (EUROPE) LTD. was registered 28 years ago.(SIC: 20590)

Status

active

Active since 28 years ago

Company No

03382308

LTD Company

Age

28 Years

Incorporated 6 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

MICROBAN (U.K.) LIMITED
From: 10 March 1998To: 16 February 2001
MICROBAN LIMITED
From: 26 June 1997To: 10 March 1998
LAKETOUR LIMITED
From: 6 June 1997To: 26 June 1997
Contact
Address

Pera Business Park Nottingham Road Melton Mowbray, LE13 0PB,

Previous Addresses

Pera Business Park Nottingham Road Melton Mowbray LE13 0PD England
From: 18 August 2017To: 23 January 2019
Microban House Point North, Park Plaza Hayes Way, Heath Hayes Cannock Staffordshire WS12 2DD
From: 6 June 1997To: 18 August 2017
Timeline

20 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Dec 18
Loan Cleared
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
May 24
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BEAL, Scott Arthur

Active
Nottingham Road, Melton MowbrayLE13 0PB
Born October 1973
Director
Appointed 20 Aug 2025

LYONS, Joseph Thomas

Active
Nottingham Road, Melton MowbrayLE13 0PB
Born July 1974
Director
Appointed 10 Feb 2017

RIMINI, Giorgio

Active
Nottingham Road, Melton MowbrayLE13 0PB
Born June 1971
Director
Appointed 01 Oct 2016

GARVEY, Thomas Bernard

Resigned
1 Trevithick Lane, Milton KeynesMK5 7EE
Secretary
Appointed 02 Jan 2003
Resigned 01 May 2004

MCDONNELL, Paul

Resigned
Via Trieste, 21056 Induno Olona (Va)
Secretary
Appointed 01 Jan 2009
Resigned 03 Jan 2013

SHORT, Anthony Graham

Resigned
Vale Bank, NorthwichCW8 4AD
Secretary
Appointed 01 Feb 2008
Resigned 30 Nov 2008

STROBEL, Charles

Resigned
21 Lady Place, Sutton CourtenayOX14 4FB
Secretary
Appointed 01 May 2004
Resigned 27 Nov 2006

WHEELER, Dominic Grant Duna

Resigned
18 Michelham Gardens, TwickenhamTW1 4SB
Secretary
Appointed 27 Nov 2006
Resigned 01 Mar 2008

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
110 Cannon Street, LondonEC4N 6AR
Corporate secretary
Appointed 16 Jun 1997
Resigned 02 Jan 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Jun 1997
Resigned 16 Jun 1997

DVORAK, Michael

Resigned
Point North, Park Plaza, CannockWS12 2DD
Born June 1951
Director
Appointed 01 Mar 2013
Resigned 15 Feb 2014

FARMER, Brendan Paul

Resigned
42 Beauchamp Avenue, Leamington SpaCV32 5TA
Born December 1965
Director
Appointed 16 Jun 1997
Resigned 01 Nov 1998

GARVEY, Thomas Bernard

Resigned
1 Trevithick Lane, Milton KeynesMK5 7EE
Born August 1958
Director
Appointed 27 May 2002
Resigned 01 May 2004

GUNN, Robert James

Resigned
Point North, Park Plaza, CannockWS12 2DD
Born December 1965
Director
Appointed 09 Dec 2014
Resigned 31 Aug 2016

HALLIWELL, Jeffrey John

Resigned
Marefield Lane, LeicesterLE7 9DE
Born April 1954
Director
Appointed 02 Mar 2001
Resigned 24 May 2002

KENNEDY, Edward John

Resigned
Point North, Park Plaza, CannockWS12 2DD
Born February 1957
Director
Appointed 03 Jan 2013
Resigned 09 Dec 2014

LOOMIS, Richard

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born September 1957
Director
Appointed 10 Feb 2017
Resigned 31 Dec 2022

MCDONNELL, Paul

Resigned
Via Trieste, 21056 Induno Olona (Va)
Born December 1964
Director
Appointed 01 Jan 2009
Resigned 03 Jan 2013

MEYERS, David

Resigned
31 Lost Mine Place, Ridgefield
Born April 1955
Director
Appointed 01 Aug 2006
Resigned 05 Jul 2012

PERELLA-BERDUN, Pablo

Resigned
Nottingham Road, Melton MowbrayLE13 0PD
Born June 1971
Director
Appointed 10 Feb 2017
Resigned 11 Dec 2018

RUBINSTEIN, Andrew D

Resigned
275 Madison Avenue, New York
Born August 1969
Director
Appointed 01 Nov 1998
Resigned 01 Aug 2006

RUBINSTEIN, William Stuart

Resigned
275 Madison Avenue, New York
Born May 1941
Director
Appointed 01 Dec 1997
Resigned 05 Apr 2006

RUBY, Michael Aaron

Resigned
11400 Vanstory Drive, Huntersville28078
Born April 1971
Director
Appointed 31 Dec 2022
Resigned 20 Aug 2025

SHORT, Anthony Graham

Resigned
Vale Bank, NorthwichCW8 4AD
Born April 1964
Director
Appointed 01 Feb 2008
Resigned 30 Nov 2008

STROBEL, Charles

Resigned
21 Lady Place, Sutton CourtenayOX14 4FB
Born August 1961
Director
Appointed 01 May 2004
Resigned 27 Nov 2006

WARREN, Stephen Robert

Resigned
Flat 19, LondonW1
Born July 1971
Director
Appointed 11 Apr 2001
Resigned 30 Sept 2001

WHEELER, Dominic Grant Duna

Resigned
18 Michelham Gardens, TwickenhamTW1 4SB
Born May 1967
Director
Appointed 27 Nov 2006
Resigned 01 Mar 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Jun 1997
Resigned 16 Jun 1997

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Loomis

Ceased
Nottingham Road, Melton MowbrayLE13 0PB
Born September 1957

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 June 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Small
19 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
26 September 2008
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
190190
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
287Change of Registered Office
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1998
287Change of Registered Office
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
88(2)R88(2)R
Legacy
13 May 1998
123Notice of Increase in Nominal Capital
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Resolution
11 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
6 January 1998
287Change of Registered Office
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1997
287Change of Registered Office
Incorporation Company
6 June 1997
NEWINCIncorporation