Background WavePink WaveYellow Wave

MICROS RETAIL HOLDINGS EUROPE LIMITED (04204279)

MICROS RETAIL HOLDINGS EUROPE LIMITED (04204279) is an active UK company. incorporated on 24 April 2001. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MICROS RETAIL HOLDINGS EUROPE LIMITED has been registered for 24 years. Current directors include HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED.

Company Number
04204279
Status
active
Type
ltd
Incorporated
24 April 2001
Age
24 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROS RETAIL HOLDINGS EUROPE LIMITED

MICROS RETAIL HOLDINGS EUROPE LIMITED is an active company incorporated on 24 April 2001 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MICROS RETAIL HOLDINGS EUROPE LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04204279

LTD Company

Age

24 Years

Incorporated 24 April 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

TOREX RETAIL SOLUTIONS (EUROPE) LIMITED
From: 10 May 2005To: 2 October 2012
TOREX RETAIL (HOLDINGS) LIMITED
From: 16 May 2001To: 10 May 2005
SPEED 8731 LIMITED
From: 24 April 2001To: 16 May 2001
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

6-8 the Grove Slough Berkshire SL1 1QP
From: 18 June 2012To: 22 October 2014
Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom
From: 24 April 2001To: 18 June 2012
Timeline

13 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Mar 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Born October 1966
Director
Appointed 21 Oct 2014

ORACLE CORPORATION NOMINEES LIMITED

Active
Thames Valley Park, ReadingRG6 1RA
Corporate director
Appointed 21 Oct 2014

AUTY, Clare Margaret

Resigned
9 Spiers Court, Bidford On AvonB50 4LF
Secretary
Appointed 16 Feb 2004
Resigned 01 Jul 2004

HORN, Nigel David

Resigned
Featherbow House, BanburyOX15 6DS
Secretary
Appointed 31 Dec 2004
Resigned 04 Dec 2006

HORN, Nigel David

Resigned
Featherbow House, BanburyOX15 6DS
Secretary
Appointed 27 Apr 2001
Resigned 16 Feb 2004

ISAACSON, Kirk Jeffrey, Mr.

Resigned
1110 Fox Glen Drive, St Charles
Secretary
Appointed 05 Jul 2007
Resigned 10 Mar 2010

JOHNSON, Robin Simon

Resigned
25 Thirlmere Road, LondonN10 2DL
Secretary
Appointed 11 Apr 2007
Resigned 05 Jul 2007

LEEK, Marcus

Resigned
7 Gloster Drive, KenilworthCV8 2TU
Secretary
Appointed 04 Dec 2006
Resigned 11 Apr 2007

THOMPSON, Richard James

Resigned
19 Fairfields Drive, NottinghamNG15 9HR
Secretary
Appointed 01 Jul 2004
Resigned 31 Dec 2004

WALDER, Stephen

Resigned
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 31 May 2012
Resigned 21 Oct 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Apr 2001
Resigned 27 Apr 2001

COOKSLEY, Graeme

Resigned
19 Charmer Fussweg, Zug
Born November 1948
Director
Appointed 05 Jul 2007
Resigned 02 Sept 2009

DAY, Robert William

Resigned
Weathertop, TowcesterNN12 8UZ
Born February 1953
Director
Appointed 23 Dec 2003
Resigned 24 Jun 2005

EARHART, Stephen

Resigned
Brittens Lane, Milton KeynesMK17 8BE
Born May 1948
Director
Appointed 01 Sept 2008
Resigned 02 Sept 2009

GRADDEN, Amanda Jane

Resigned
Flat 2 10a Market Mews, LondonW1J 7BZ
Born March 1968
Director
Appointed 02 Sept 2009
Resigned 31 May 2012

GREENOUGH, Michael

Resigned
711 Pintail Court, Granbury
Born June 1950
Director
Appointed 05 Jul 2007
Resigned 17 Oct 2007

HORN, Nigel David

Resigned
Featherbow House, BanburyOX15 6DS
Born May 1954
Director
Appointed 31 Dec 2004
Resigned 04 Dec 2006

ISAACSON, Kirk Jeffrey, Mr.

Resigned
1110 Fox Glen Drive, St Charles
Born February 1955
Director
Appointed 05 Jul 2007
Resigned 10 Mar 2010

LEEK, Marcus

Resigned
7 Gloster Drive, KenilworthCV8 2TU
Born May 1975
Director
Appointed 04 Dec 2006
Resigned 17 Oct 2007

LOOSEMORE, Robert William

Resigned
7 Crick Road, OxfordOX2 6QJ
Born February 1966
Director
Appointed 12 Feb 2004
Resigned 24 Jun 2005

MEADE, Michael Gerald

Resigned
54 Clapham Common North Side, LondonSW4 9RX
Born September 1960
Director
Appointed 01 Nov 2005
Resigned 16 Jan 2006

MITCHELL, Robert Neil Whyte

Resigned
50 Leckford Road, OxfordOX2 6HY
Born February 1964
Director
Appointed 04 Dec 2006
Resigned 31 May 2007

NIROOMAND, Kaweh

Resigned
Thames Valley Park, ReadingRG6 1RA
Born December 1952
Director
Appointed 31 May 2012
Resigned 21 Oct 2014

PEARMAN, Mark Chalice

Resigned
The Old Rectory, KenilworthCV8 1NP
Born September 1961
Director
Appointed 31 Dec 2004
Resigned 04 Dec 2006

PEARMAN, Mark Chalice

Resigned
The Old Rectory, KenilworthCV8 1NP
Born September 1961
Director
Appointed 27 Apr 2001
Resigned 23 Dec 2003

PRINCE, Peter

Resigned
8 The Chase, AscotSL5 7UJ
Born December 1957
Director
Appointed 17 Oct 2007
Resigned 01 Sept 2008

RUSSO, Cynthia

Resigned
Thames Valley Park, ReadingRG6 1RA
Born November 1969
Director
Appointed 31 May 2012
Resigned 21 Oct 2014

TAYLOR, Keith Wilhall

Resigned
Dove Cottage, Great MissendenHP16 9LD
Born April 1948
Director
Appointed 13 Feb 2007
Resigned 19 Jun 2007

THOMPSON, Richard James

Resigned
19 Fairfields Drive, NottinghamNG15 9HR
Born February 1962
Director
Appointed 01 Jul 2004
Resigned 01 Nov 2005

WALDER, Stephen

Resigned
Thames Valley Park, ReadingRG6 1RA
Born November 1958
Director
Appointed 31 May 2012
Resigned 21 Oct 2014

WARD, Frank Peter

Resigned
Thames Valley Park, ReadingRG6 1RA
Born April 1953
Director
Appointed 31 May 2012
Resigned 21 Oct 2014

WOODBRIDGE, Mark Gavin

Resigned
The Bungalow, RugbyCV23 9RS
Born January 1971
Director
Appointed 01 Jul 2001
Resigned 12 Feb 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Apr 2001
Resigned 27 Apr 2001

Persons with significant control

1

Thames Valley Park, ReadingRG6 1RA

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

164

Accounts With Accounts Type Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Auditors Resignation Company
8 January 2017
AUDAUD
Auditors Resignation Company
15 December 2016
AUDAUD
Annual Return Company With Made Up Date
16 May 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
22 October 2014
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Certificate Change Of Name Company
2 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Legacy
14 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Legacy
26 November 2009
MG02MG02
Legacy
11 November 2009
MG02MG02
Legacy
11 November 2009
MG02MG02
Legacy
11 November 2009
MG02MG02
Legacy
11 November 2009
MG02MG02
Legacy
11 November 2009
MG02MG02
Legacy
11 November 2009
MG02MG02
Legacy
2 November 2009
MG01MG01
Legacy
24 September 2009
403aParticulars of Charge Subject to s859A
Legacy
24 September 2009
403aParticulars of Charge Subject to s859A
Legacy
24 September 2009
403aParticulars of Charge Subject to s859A
Legacy
24 September 2009
403aParticulars of Charge Subject to s859A
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
190190
Legacy
25 June 2008
353353
Legacy
27 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
30 October 2007
225Change of Accounting Reference Date
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Auditors Resignation Company
12 October 2007
AUDAUD
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
190190
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
353353
Legacy
6 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
288cChange of Particulars
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)a155(6)a
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
403aParticulars of Charge Subject to s859A
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
28 February 2004
AUDAUD
Legacy
28 February 2004
155(6)b155(6)b
Legacy
28 February 2004
155(6)a155(6)a
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2003
AAAnnual Accounts
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
225Change of Accounting Reference Date
Legacy
28 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
25 May 2001
MEM/ARTSMEM/ARTS
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2001
287Change of Registered Office
Incorporation Company
24 April 2001
NEWINCIncorporation