Background WavePink WaveYellow Wave

MICROPORE TECHNOLOGIES LTD (04782008)

MICROPORE TECHNOLOGIES LTD (04782008) is an active UK company. incorporated on 30 May 2003. with registered office in Redcar. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). MICROPORE TECHNOLOGIES LTD has been registered for 22 years. Current directors include BOWSER, Denise, CURRY, James Crispin Michael, HUSSAIN, Kay and 2 others.

Company Number
04782008
Status
active
Type
ltd
Incorporated
30 May 2003
Age
22 years
Address
The Wilton Centre, Redcar, TS10 4RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BOWSER, Denise, CURRY, James Crispin Michael, HUSSAIN, Kay, ROBSON, James Alexander, WILLIAMS, Bruce Richard
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROPORE TECHNOLOGIES LTD

MICROPORE TECHNOLOGIES LTD is an active company incorporated on 30 May 2003 with the registered office located in Redcar. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). MICROPORE TECHNOLOGIES LTD was registered 22 years ago.(SIC: 28990)

Status

active

Active since 22 years ago

Company No

04782008

LTD Company

Age

22 Years

Incorporated 30 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

The Wilton Centre Wilton Redcar, TS10 4RF,

Previous Addresses

C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England
From: 8 February 2023To: 29 January 2024
C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England
From: 5 May 2020To: 8 February 2023
C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England
From: 3 February 2020To: 5 May 2020
Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN England
From: 18 December 2015To: 3 February 2020
84 Friar Lane Nottingham NG1 6ED
From: 16 March 2015To: 18 December 2015
Unit 2 Station Road Hatton Derby Derbyshire DE65 5DU
From: 15 June 2012To: 16 March 2015
20 Regent Street Nottingham NG1 5BQ
From: 10 October 2011To: 15 June 2012
Unit 2 Station Yard Station Road Hatton Derby Derbyshire DE65 5DU
From: 23 June 2010To: 10 October 2011
Unit 2 Station Yard Industrial Estate Hatton Derby Derbyshire DE65 5DU
From: 22 June 2010To: 23 June 2010
Rutland Hall Offices Loughborough Leicestershire LE11 3TP
From: 30 May 2003To: 22 June 2010
Timeline

37 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jul 10
Director Left
Jan 11
Funding Round
Aug 11
Director Left
Apr 14
Director Joined
Jun 15
Director Joined
Dec 15
Funding Round
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Sept 16
Funding Round
Sept 16
Loan Secured
May 17
Funding Round
Dec 17
Loan Secured
Jul 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Funding Round
Feb 19
Director Joined
Sept 21
Funding Round
Dec 21
Funding Round
Jul 22
Share Issue
Jul 22
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
Feb 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Oct 24
Director Left
Nov 24
Funding Round
Dec 24
Funding Round
Sept 25
Director Joined
Feb 26
Capital Update
Feb 26
15
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BOWSER, Denise

Active
Wilton, RedcarTS10 4RF
Born June 1971
Director
Appointed 01 Oct 2025

CURRY, James Crispin Michael

Active
Leven Road, YarmTS15 9EY
Born July 1964
Director
Appointed 10 Dec 2015

HUSSAIN, Kay

Active
Wilton Centre, RedcarTS10 4RF
Born March 1971
Director
Appointed 01 Feb 2024

ROBSON, James Alexander

Active
Wilton, RedcarTS10 4RF
Born October 1960
Director
Appointed 21 Apr 2015

WILLIAMS, Bruce Richard

Active
Wilton, RedcarTS10 4RF
Born September 1971
Director
Appointed 15 Sept 2022

DERBYSHIRE, Joanne

Resigned
6 Bulstrode Place, DerbyDE74 2DS
Secretary
Appointed 30 May 2003
Resigned 29 Nov 2004

HOLDICH, Colin Murray

Resigned
Regent Street, NottinghamNG1 5BQ
Secretary
Appointed 16 Jun 2010
Resigned 01 Aug 2011

JONES, Claire Frances, Dr

Resigned
43 Knightthorpe Court, LoughboroughLE11 4NP
Secretary
Appointed 29 Nov 2004
Resigned 01 Apr 2010

REGENT STREET SECRETARIAT LIMITED

Resigned
Regent Street, NottinghamNG1 5BQ
Corporate secretary
Appointed 01 Aug 2011
Resigned 22 Oct 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 2003
Resigned 30 May 2003

CUMMING, Iain William

Resigned
7 Main Street, LoughboroughLE12 5HB
Born April 1947
Director
Appointed 04 Jun 2003
Resigned 19 Feb 2019

HAYWARD, David Christopher

Resigned
Wilton, RedcarTS10 4RF
Born July 1952
Director
Appointed 09 Jun 2016
Resigned 30 Sept 2024

HOLDICH, Richard Graham, Professor

Resigned
32 Bridge Street, LoughboroughLE12 9AD
Born January 1958
Director
Appointed 30 May 2003
Resigned 19 Feb 2019

JONES, Claire Frances, Dr

Resigned
43 Knightthorpe Court, LoughboroughLE11 4NP
Born November 1959
Director
Appointed 30 May 2003
Resigned 24 Apr 2009

KOSVINTSEV, Serguei Rudolfovich, Doctor

Resigned
25 Orchard Close, ShepshedLE12 9UB
Born August 1963
Director
Appointed 04 Jun 2003
Resigned 01 Dec 2010

SMIT, Denis John, Dr

Resigned
1 Massey Road, Stockton - On - TeesTS17 6DY
Born May 1965
Director
Appointed 01 Sept 2021
Resigned 26 Aug 2022

TAYLOR, Julie Anne

Resigned
Main Street, SmisbyLE65 2TY
Born March 1958
Director
Appointed 24 Apr 2009
Resigned 19 Feb 2019

WETTON, Raymond Eugene, Professor

Resigned
House On The Hill, Woodhouse EavesLE12 8TL
Born May 1937
Director
Appointed 31 Aug 2003
Resigned 31 Mar 2014

CORAMOS LTD

Resigned
Cleveland Avenue, DarlingtonDL3 7HF
Corporate director
Appointed 01 Jun 2010
Resigned 09 Jun 2016

Persons with significant control

1

Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2025
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 February 2026
SH19Statement of Capital
Legacy
19 February 2026
SH20SH20
Legacy
19 February 2026
CAP-SSCAP-SS
Resolution
19 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Resolution
7 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Resolution
31 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Resolution
10 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Resolution
19 May 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 July 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2022
RESOLUTIONSResolutions
Memorandum Articles
18 July 2022
MAMA
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Resolution
5 January 2022
RESOLUTIONSResolutions
Memorandum Articles
5 January 2022
MAMA
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Resolution
8 December 2021
RESOLUTIONSResolutions
Memorandum Articles
8 December 2021
MAMA
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Resolution
15 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Resolution
11 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Resolution
31 August 2016
RESOLUTIONSResolutions
Resolution
10 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
9 June 2016
AD04Change of Accounting Records Location
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Resolution
11 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
18 November 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Sail Address Company With Old Address
25 June 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
25 June 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 October 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Resolution
23 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Termination Director Company With Name
2 January 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
8 July 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
1 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
353353
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
225Change of Accounting Reference Date
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
88(2)R88(2)R
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
225Change of Accounting Reference Date
Legacy
30 May 2003
288bResignation of Director or Secretary
Incorporation Company
30 May 2003
NEWINCIncorporation