Background WavePink WaveYellow Wave

MICROSS COMPONENTS HOLDINGS LTD (05724927)

MICROSS COMPONENTS HOLDINGS LTD (05724927) is an active UK company. incorporated on 28 February 2006. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MICROSS COMPONENTS HOLDINGS LTD has been registered for 20 years. Current directors include JEFFERIES, Graham Michael John, KATES, Kenneth Nathan.

Company Number
05724927
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 years
Address
2 Hellesdon Park Road, Norwich, NR6 5DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JEFFERIES, Graham Michael John, KATES, Kenneth Nathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROSS COMPONENTS HOLDINGS LTD

MICROSS COMPONENTS HOLDINGS LTD is an active company incorporated on 28 February 2006 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MICROSS COMPONENTS HOLDINGS LTD was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05724927

LTD Company

Age

20 Years

Incorporated 28 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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 28 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

MS ACQUISITION CO LTD
From: 28 February 2006To: 3 February 2010
Contact
Address

2 Hellesdon Park Road Drayton High Road Norwich, NR6 5DR,

Previous Addresses

Unit 2 Oriel Court Omega Park Alton Hampshire GU34 2YT
From: 28 February 2006To: 3 February 2014
Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Share Issue
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Dec 10
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Jan 15
Director Left
May 16
Funding Round
Jun 18
Loan Cleared
Nov 19
Funding Round
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 21
Director Left
Jan 26
Director Joined
Mar 26
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

JEFFERIES, Graham Michael John

Active
Hellesdon Park Road, NorwichNR6 5DR
Born May 1957
Director
Appointed 01 Sept 2020

KATES, Kenneth Nathan

Active
Drayton High Road, NorwichNR6 5DR
Born August 1973
Director
Appointed 06 Mar 2026

CHEONG, Thian Choy

Resigned
10737 Baile Avenue, California
Secretary
Appointed 03 May 2006
Resigned 09 Oct 2009

JOHNSON, Lori Marie

Resigned
3372 Stoneridge Lane, Los AngelesCA90077
Secretary
Appointed 28 Feb 2006
Resigned 28 Mar 2006

JOYCE, Gary Brian

Resigned
Unit 2 Oriel Court, AltonGU34 2YT
Secretary
Appointed 09 Oct 2009
Resigned 06 Dec 2012

PISCH, Frank Michael

Resigned
Unit 2 Oriel Court, AltonGU34 2YT
Secretary
Appointed 06 Dec 2012
Resigned 31 Jan 2014

BUFFA, Vincent Michael

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born May 1963
Director
Appointed 07 May 2020
Resigned 16 Jan 2026

CHEONG, Thian Choy

Resigned
10737 Baile Avenue, California
Born July 1956
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

CHEONG, Thian Choy

Resigned
10737 Baile Avenue, California
Born July 1956
Director
Appointed 28 Feb 2006
Resigned 28 Mar 2006

DAVIES, Katharine Jane

Resigned
Unit 2 Oriel Court, AltonGU34 2YT
Born May 1966
Director
Appointed 20 Jan 2010
Resigned 23 Apr 2010

GIBBS, Richard William

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born April 1959
Director
Appointed 18 Feb 2020
Resigned 31 Jul 2020

HITE, Laura Elena

Resigned
Falconridge Drive, Coto De Caza
Born June 1965
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

HOYLE, Susan Anne

Resigned
29 Lupine Avenue, Apt D, San FranciscoFOREIGN
Born October 1952
Director
Appointed 03 May 2006
Resigned 27 Apr 2007

JOHNSON, Lori Marie

Resigned
3372 Stoneridge Lane, Los AngelesCA90077
Born October 1954
Director
Appointed 28 Feb 2006
Resigned 28 Mar 2006

JOYCE, Gary Brian

Resigned
Unit 2 Oriel Court, AltonGU34 2YT
Born August 1961
Director
Appointed 09 Oct 2009
Resigned 06 Dec 2012

KAMINS, Brian David

Resigned
4259 Fulton Avenue, Apartment 303, Sherman Oaks
Born March 1968
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KAMINS, Gary Ethan

Resigned
1415 Via Cresta, California
Born February 1962
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KAMINS, Gary Ethan

Resigned
1415 Via Cresta, Ca 90272
Born June 1962
Director
Appointed 28 Feb 2006
Resigned 28 Mar 2006

KAMINS, Philip Evan

Resigned
135 Copley Place, Beverly Hills
Born October 1936
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KAMINS, Reva Alisa

Resigned
Arbor Drive, Newport Beach
Born October 1963
Director
Appointed 03 May 2006
Resigned 09 Oct 2009

KINGDON, Richard Oliver

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born October 1954
Director
Appointed 02 Jan 2014
Resigned 31 Aug 2021

PISCH, Michael

Resigned
Unit 2 Oriel Court, AltonGU34 2YT
Born November 1962
Director
Appointed 15 Dec 2010
Resigned 31 Jan 2014

ROGERS, Francis Dennis

Resigned
274 Asdale Place, CaliforniaFOREIGN
Born December 1942
Director
Appointed 28 Feb 2006
Resigned 23 Oct 2009

TAYLOR, Alan Ronald

Resigned
14 Excalibur Close, NorthamptonNN5 4BJ
Born August 1958
Director
Appointed 28 Feb 2006
Resigned 30 Nov 2013

VESCOVO, Victor Lance

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born February 1966
Director
Appointed 06 Dec 2012
Resigned 05 Feb 2020

WHITE, Benjamin Mathew, Mr.

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born July 1977
Director
Appointed 07 Jan 2015
Resigned 16 May 2016

Persons with significant control

1

Hellesdon Park Road, Drayton High Road, NorwichNR6 5DR

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

105

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Resolution
4 June 2020
RESOLUTIONSResolutions
Memorandum Articles
4 June 2020
MAMA
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Resolution
15 February 2013
RESOLUTIONSResolutions
Resolution
15 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Group
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Certificate Change Of Name Company
3 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
9 January 2010
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Resolution
22 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Legacy
10 January 2007
287Change of Registered Office
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Incorporation Company
28 February 2006
NEWINCIncorporation