Background WavePink WaveYellow Wave

MICRODOT ANTI-THEFT SYSTEMS LIMITED (07166019)

MICRODOT ANTI-THEFT SYSTEMS LIMITED (07166019) is an active UK company. incorporated on 23 February 2010. with registered office in Barnet. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MICRODOT ANTI-THEFT SYSTEMS LIMITED has been registered for 16 years. Current directors include FLEMING, Caroline Ruth, HAWES, Caroline Lynette.

Company Number
07166019
Status
active
Type
ltd
Incorporated
23 February 2010
Age
16 years
Address
Raydean House Western Parade, Great North Road, Barnet, EN5 1AH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FLEMING, Caroline Ruth, HAWES, Caroline Lynette
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRODOT ANTI-THEFT SYSTEMS LIMITED

MICRODOT ANTI-THEFT SYSTEMS LIMITED is an active company incorporated on 23 February 2010 with the registered office located in Barnet. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MICRODOT ANTI-THEFT SYSTEMS LIMITED was registered 16 years ago.(SIC: 63990)

Status

active

Active since 16 years ago

Company No

07166019

LTD Company

Age

16 Years

Incorporated 23 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Raydean House Western Parade, Great North Road New Barnet Barnet, EN5 1AH,

Previous Addresses

247 Imperial Drive Harrow Middlesex HA2 7HE
From: 7 June 2012To: 8 April 2015
74a Hampstead High Street London NW3 1QX England
From: 23 February 2010To: 7 June 2012
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Dec 16
Director Left
May 17
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAWES, Caroline

Active
Western Parade, Great North Road, BarnetEN5 1AH
Secretary
Appointed 10 Sept 2018

FLEMING, Caroline Ruth

Active
Hampstead High Street, LondonNW3 1QX
Born January 1958
Director
Appointed 14 Dec 2016

HAWES, Caroline Lynette

Active
Great North Road, BarnetEN5 1AH
Born June 1958
Director
Appointed 01 Feb 2025

DEARSLEY, Nicholas Charles

Resigned
Hampstead High Street, LondonNW3 1QX
Born September 1950
Director
Appointed 23 Feb 2010
Resigned 15 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Caroline Ruth Fleming

Active
Western Parade, Great North Road, BarnetEN5 1AH
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2018

Mr Nicholas Charles Dearsley

Ceased
Western Parade, Great North Road, BarnetEN5 1AH
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Incorporation Company
23 February 2010
NEWINCIncorporation