Background WavePink WaveYellow Wave

MICRO INDUSTRIES LIMITED (05431792)

MICRO INDUSTRIES LIMITED (05431792) is an active UK company. incorporated on 21 April 2005. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 3 other business activities. MICRO INDUSTRIES LIMITED has been registered for 20 years. Current directors include ANANTHAMOHAN, Thanaluxmy.

Company Number
05431792
Status
active
Type
ltd
Incorporated
21 April 2005
Age
20 years
Address
6 Jardine House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
ANANTHAMOHAN, Thanaluxmy
SIC Codes
46190, 46460, 46720, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO INDUSTRIES LIMITED

MICRO INDUSTRIES LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 3 other business activities. MICRO INDUSTRIES LIMITED was registered 20 years ago.(SIC: 46190, 46460, 46720, 46760)

Status

active

Active since 20 years ago

Company No

05431792

LTD Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

6 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

128 Pinner Hill Road Pinner Middlesex HA5 3SH
From: 21 April 2005To: 15 May 2015
Timeline

4 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Feb 19
Director Left
Mar 19
New Owner
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANANTHAMOHAN, Thanaluxmy

Active
128 Pinner Hill Road, PinnerHA5 3SH
Secretary
Appointed 21 Apr 2005

ANANTHAMOHAN, Thanaluxmy

Active
Harrovian Business Village, HarrowHA1 3EX
Born November 1959
Director
Appointed 14 Feb 2019

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 21 Apr 2005
Resigned 21 Apr 2005

ANANTHAMOHAN, Cumaraswamy

Resigned
128 Pinner Hill Road, PinnerHA5 3SH
Born January 1960
Director
Appointed 21 Apr 2005
Resigned 21 Feb 2019

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 21 Apr 2005
Resigned 21 Apr 2005

Persons with significant control

2

Mrs Thanaluxmy Ananthamohan

Active
Pinner Hill Road, PinnerHA5 3SH
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2026

Mrs Thanaluxmy Ananthamohan

Active
Harrovian Business Village, HarrowHA1 3EX
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 February 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2007
AAAnnual Accounts
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
16 March 2007
88(2)R88(2)R
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Incorporation Company
21 April 2005
NEWINCIncorporation