Background WavePink WaveYellow Wave

MICRO TRANSIT SYSTEMS LIMITED (05590799)

MICRO TRANSIT SYSTEMS LIMITED (05590799) is an active UK company. incorporated on 12 October 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MICRO TRANSIT SYSTEMS LIMITED has been registered for 20 years. Current directors include BUDD, Peter James, CLARKE, Thomas Nigel, SMALLWOOD, Grace Marten.

Company Number
05590799
Status
active
Type
ltd
Incorporated
12 October 2005
Age
20 years
Address
130 130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUDD, Peter James, CLARKE, Thomas Nigel, SMALLWOOD, Grace Marten
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO TRANSIT SYSTEMS LIMITED

MICRO TRANSIT SYSTEMS LIMITED is an active company incorporated on 12 October 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MICRO TRANSIT SYSTEMS LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05590799

LTD Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

ULTRA BIDCO LIMITED
From: 24 September 2014To: 11 February 2015
LEARNED LION LTD
From: 19 January 2009To: 24 September 2014
MGA CHAMBERS LIMITED
From: 12 October 2005To: 19 January 2009
Contact
Address

130 130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

, 130 Shaftesbury Avenue, C/O Brebners, London, W1D 5AR, England
From: 11 September 2018To: 30 October 2021
, 20 Larkhall Lane, London, SW4 6SP, England
From: 25 May 2016To: 11 September 2018
, 7 Danehurst Street, Fulham, London, SW6 6SA
From: 12 October 2005To: 25 May 2016
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 12
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Oct 15
Director Joined
Oct 16
Funding Round
Feb 17
Share Issue
Mar 17
Director Joined
Apr 18
Director Left
Nov 20
Owner Exit
May 24
Director Left
Dec 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SMALLWOOD, Grace Marten

Active
Mercer Street, LondonWC2H 9QJ
Secretary
Appointed 30 Sept 2007

BUDD, Peter James

Active
130 Shaftesbury Avenue, LondonW1D 5EU
Born October 1949
Director
Appointed 01 Jan 2018

CLARKE, Thomas Nigel

Active
7 Danehurst Street, LondonSW6 6SA
Born July 1957
Director
Appointed 12 Oct 2005

SMALLWOOD, Grace Marten

Active
130 Shaftesbury Avenue, LondonW1D 5EU
Born May 1979
Director
Appointed 30 Sept 2012

ASHE, Rupert

Resigned
The Wall House, LondonSW19 5AZ
Secretary
Appointed 12 Oct 2005
Resigned 30 Sept 2007

ASHE, Rupert

Resigned
The Wall House, LondonSW19 5AZ
Born May 1960
Director
Appointed 12 Oct 2005
Resigned 20 Nov 2007

COOK, Christopher Vincent

Resigned
Shaftesbury Avenue, LondonW1D 5AR
Born October 1942
Director
Appointed 01 Oct 2016
Resigned 21 Oct 2020

JONES, Glyn

Resigned
Whiteway Bottom, LutonLU2 8PL
Born August 1958
Director
Appointed 16 Jan 2015
Resigned 01 Sept 2015

MADSEN, Mark Christian Yorke

Resigned
Great Chart, KentTN23 3DH
Born October 1955
Director
Appointed 12 Oct 2005
Resigned 20 Nov 2007

SANDERSON, Charles Ian James

Resigned
Brook Green, LondonW6 7BD
Born October 1951
Director
Appointed 01 Oct 2014
Resigned 02 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Ms Grace Marten Smallwood

Ceased
130 Shaftesbury Avenue, LondonW1D 5EU
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mr Thomas Nigel Clarke

Active
130 Shaftesbury Avenue, LondonW1D 5EU
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
9 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
3 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Memorandum Articles
23 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
225Change of Accounting Reference Date
Incorporation Company
12 October 2005
NEWINCIncorporation