Background WavePink WaveYellow Wave

MICHELDEVER GROUP LIMITED (05651124)

MICHELDEVER GROUP LIMITED (05651124) is an active UK company. incorporated on 12 December 2005. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MICHELDEVER GROUP LIMITED has been registered for 20 years. Current directors include ADACHI, Takeshi, AWAZU, Kei, GORING, Will James Frederick and 2 others.

Company Number
05651124
Status
active
Type
ltd
Incorporated
12 December 2005
Age
20 years
Address
Micheldever Station, Hampshire, SO21 3AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADACHI, Takeshi, AWAZU, Kei, GORING, Will James Frederick, HAMADA, Hiroshi, MITCHELL, Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHELDEVER GROUP LIMITED

MICHELDEVER GROUP LIMITED is an active company incorporated on 12 December 2005 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MICHELDEVER GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05651124

LTD Company

Age

20 Years

Incorporated 12 December 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 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

LINECENTRE LIMITED
From: 12 December 2005To: 17 January 2006
Contact
Address

Micheldever Station Winchester Hampshire, SO21 3AP,

Timeline

51 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Feb 13
Funding Round
Aug 13
Director Joined
Dec 13
Funding Round
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Funding Round
Nov 14
Director Left
Jul 15
Loan Secured
Jul 16
Funding Round
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
4
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GORING, Will

Active
Micheldever Station, HampshireSO21 3AP
Secretary
Appointed 01 May 2020

ADACHI, Takeshi

Active
Micheldever Station, HampshireSO21 3AP
Born October 1969
Director
Appointed 01 Sept 2025

AWAZU, Kei

Active
Micheldever Station, HampshireSO21 3AP
Born September 1975
Director
Appointed 01 Jun 2022

GORING, Will James Frederick

Active
Micheldever Station, HampshireSO21 3AP
Born May 1983
Director
Appointed 01 May 2020

HAMADA, Hiroshi

Active
Micheldever Station, HampshireSO21 3AP
Born May 1968
Director
Appointed 27 Mar 2025

MITCHELL, Graham

Active
Micheldever Station, HampshireSO21 3AP
Born September 1977
Director
Appointed 01 May 2024

COWLES, Jonathan

Resigned
Micheldever Station, HampshireSO21 3AP
Secretary
Appointed 05 Jul 2012
Resigned 01 May 2020

LEVER, Richard John

Resigned
11 Watling Street, St AlbansAL1 2PY
Secretary
Appointed 29 Dec 2005
Resigned 03 Feb 2006

NOBLE, Eric John

Resigned
17 Blenheim Close, EastleighSO53 4LD
Secretary
Appointed 03 Feb 2006
Resigned 27 Dec 2006

SAWNEY, Richard Murray

Resigned
Micheldever Station, HampshireSO21 3AP
Secretary
Appointed 27 Dec 2006
Resigned 05 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Dec 2005
Resigned 29 Dec 2005

ADACHI, Takeshi

Resigned
Micheldever Station, HampshireSO21 3AP
Born October 1969
Director
Appointed 01 Jan 2024
Resigned 27 Mar 2025

AOKI, Takafumi

Resigned
Micheldever Station, HampshireSO21 3AP
Born February 1976
Director
Appointed 29 Mar 2020
Resigned 30 Jun 2024

ARAI, Masashi

Resigned
Micheldever Station, HampshireSO21 3AP
Born February 1967
Director
Appointed 17 Dec 2019
Resigned 01 Jun 2022

BALDWIN, Alan George

Resigned
Micheldever Station, HampshireSO21 3AP
Born November 1954
Director
Appointed 03 Feb 2006
Resigned 10 Feb 2017

BOWEN, Martin John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born March 1957
Director
Appointed 29 Dec 2005
Resigned 03 Feb 2006

BOXFORD, Michael John

Resigned
Micheldever Station, HampshireSO21 3AP
Born April 1942
Director
Appointed 03 Feb 2006
Resigned 03 Feb 2017

BROOKES, Philip Paul

Resigned
63 Scraptoft Lane, LeicesterLE5 2FE
Born July 1959
Director
Appointed 03 Feb 2006
Resigned 31 May 2008

COWLES, Jonathan Robert

Resigned
Micheldever Station, HampshireSO21 3AP
Born October 1971
Director
Appointed 24 May 2007
Resigned 01 Oct 2024

CROFT, Ashley Paul

Resigned
25 Sollershott East, LetchworthSG6 3JN
Born September 1953
Director
Appointed 03 Feb 2006
Resigned 31 Jan 2007

FLOOD, Michael John

Resigned
Micheldever Station, HampshireSO21 3AP
Born May 1967
Director
Appointed 03 Feb 2006
Resigned 31 Dec 2012

FOX, Paul

Resigned
Micheldever Station, HampshireSO21 3AP
Born April 1951
Director
Appointed 03 Feb 2006
Resigned 17 Jul 2015

HADDOCK, David Alexander

Resigned
Micheldever Station, HampshireSO21 3AP
Born May 1968
Director
Appointed 30 Sept 2008
Resigned 10 Feb 2017

HIORNS, Simon

Resigned
Micheldever Station, HampshireSO21 3AP
Born March 1964
Director
Appointed 27 Nov 2007
Resigned 10 Feb 2017

HOHANA, Akio

Resigned
Micheldever Station, HampshireSO21 3AP
Born June 1966
Director
Appointed 10 Feb 2017
Resigned 17 Dec 2019

ISHIDA, Isamu

Resigned
Micheldever Station, HampshireSO21 3AP
Born August 1955
Director
Appointed 10 Feb 2017
Resigned 29 Mar 2020

KERSWELL, Brian Roy

Resigned
8 Stanier Way, SouthamptonSO30 2XF
Born October 1957
Director
Appointed 03 Feb 2006
Resigned 05 Apr 2007

KURODA, Yutaka

Resigned
Micheldever Station, HampshireSO21 3AP
Born July 1959
Director
Appointed 10 Feb 2017
Resigned 26 Mar 2021

LEVER, Richard John

Resigned
11 Watling Street, St AlbansAL1 2PY
Born September 1968
Director
Appointed 29 Dec 2005
Resigned 03 Feb 2006

MASUTA, Tomohiko

Resigned
Feuerbachstrasse, 60325 Frankfurt
Born February 1963
Director
Appointed 26 Mar 2021
Resigned 31 Dec 2023

NOBLE, Eric John

Resigned
17 Blenheim Close, EastleighSO53 4LD
Born September 1945
Director
Appointed 03 Feb 2006
Resigned 27 Dec 2006

SAITO, Toru

Resigned
Micheldever Station, HampshireSO21 3AP
Born June 1980
Director
Appointed 30 Jun 2024
Resigned 01 Jan 2025

SAWNEY, Richard Murray

Resigned
Micheldever Station, HampshireSO21 3AP
Born July 1961
Director
Appointed 03 Feb 2006
Resigned 28 Sept 2012

SMITH, Angus

Resigned
Micheldever Station, HampshireSO21 3AP
Born October 1964
Director
Appointed 19 Jun 2012
Resigned 10 Feb 2017

WADA, Kentaro

Resigned
Micheldever Station, HampshireSO21 3AP
Born November 1991
Director
Appointed 01 May 2024
Resigned 01 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Sumitomo Electric Industries Ltd

Ceased
3-6-9 Wakinohama-Cho, Kobe651 0072

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 10 Feb 2017

Sumitomo Rubber Industries Ltd

Active
Wakinohama-Cho, Kobe651 0072

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2017

Graphite Capital Gp Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Feb 2017

Graphite Capital Management Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
6 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Resolution
3 March 2017
RESOLUTIONSResolutions
Resolution
3 March 2017
RESOLUTIONSResolutions
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
21 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Resolution
19 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Resolution
9 August 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Legacy
11 August 2012
MG01MG01
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Legacy
7 March 2012
MG01MG01
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Resolution
15 November 2011
RESOLUTIONSResolutions
Resolution
15 November 2011
RESOLUTIONSResolutions
Resolution
11 November 2011
RESOLUTIONSResolutions
Resolution
11 November 2011
RESOLUTIONSResolutions
Legacy
24 October 2011
MG01MG01
Legacy
18 October 2011
MG02MG02
Legacy
18 October 2011
MG02MG02
Legacy
18 October 2011
MG02MG02
Legacy
14 October 2011
MG01MG01
Legacy
14 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
25 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Group
21 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288cChange of Particulars
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
122122
Legacy
15 February 2006
88(2)R88(2)R
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Resolution
15 February 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
225Change of Accounting Reference Date
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
287Change of Registered Office
Certificate Change Of Name Company
17 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
12 January 2006
MEM/ARTSMEM/ARTS
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Incorporation Company
12 December 2005
NEWINCIncorporation