Background WavePink WaveYellow Wave

MICROBIOMEUK LIMITED (03824350)

MICROBIOMEUK LIMITED (03824350) is an active UK company. incorporated on 12 August 1999. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MICROBIOMEUK LIMITED has been registered for 26 years.

Company Number
03824350
Status
active
Type
ltd
Incorporated
12 August 1999
Age
26 years
Address
21 Navigation Business Village Navigation Way, Preston, PR2 2YP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROBIOMEUK LIMITED

MICROBIOMEUK LIMITED is an active company incorporated on 12 August 1999 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MICROBIOMEUK LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03824350

LTD Company

Age

26 Years

Incorporated 12 August 1999

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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

SECURED PROPERTY DEVELOPMENTS (SCARBOROUGH) LIMITED
From: 12 August 1999To: 10 May 2024
Contact
Address

21 Navigation Business Village Navigation Way Ashton-On-Ribble Preston, PR2 2YP,

Previous Addresses

Unit 6, 42 Orchard Road London N6 5TR
From: 28 October 2009To: 14 December 2023
Rowlandson House 289/293 Ballards Lane London N12 8NP
From: 12 August 1999To: 28 October 2009
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Apr 10
Director Joined
May 10
Director Left
Aug 15
Loan Cleared
May 16
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Certificate Change Of Name Company
10 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
190190
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Full
26 May 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Miscellaneous
13 June 2002
MISCMISC
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
1 November 1999
395Particulars of Mortgage or Charge
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
225Change of Accounting Reference Date
Legacy
29 September 1999
287Change of Registered Office
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Incorporation Company
12 August 1999
NEWINCIncorporation