Background WavePink WaveYellow Wave

MICROSS UK SOLUTIONS LIMITED (08349831)

MICROSS UK SOLUTIONS LIMITED (08349831) is an active UK company. incorporated on 7 January 2013. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MICROSS UK SOLUTIONS LIMITED has been registered for 13 years. Current directors include JEFFERIES, Graham Michael John, KATES, Kenneth Nathan.

Company Number
08349831
Status
active
Type
ltd
Incorporated
7 January 2013
Age
13 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 UK SOLUTIONS LIMITED

MICROSS UK SOLUTIONS LIMITED is an active company incorporated on 7 January 2013 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 UK SOLUTIONS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08349831

LTD Company

Age

13 Years

Incorporated 7 January 2013

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

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

Previous Addresses

Unit 2 Oriel Court Alton Hampshire GU34 2YT
From: 7 January 2013To: 3 February 2014
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Nov 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Feb 14
Funding Round
Jan 15
Funding Round
Jun 18
Owner Exit
Jan 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
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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

PISCH, Michael

Resigned
Oriel Court, AltonGU34 2YT
Secretary
Appointed 07 Jan 2013
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

GIBBS, Richard William

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

KINGDON, Richard Oliver

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

PISCH, Michael

Resigned
Oriel Court, AltonGU34 2YT
Born November 1962
Director
Appointed 07 Jan 2013
Resigned 31 Jan 2014

TAYLOR, Alan Ronald

Resigned
Oriel Court, AltonGU34 2YT
Born August 1958
Director
Appointed 07 Jan 2013
Resigned 30 Nov 2013

VESCOVO, Victor Lance

Resigned
Hellesdon Park Road, NorwichNR6 5DR
Born February 1966
Director
Appointed 07 Jan 2013
Resigned 05 Feb 2020

Persons with significant control

1

0 Active
1 Ceased
N Orange Blossom Trail, Orlando

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
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 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 Group
6 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 February 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Group
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Resolution
21 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Resolution
4 November 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 April 2013
AA01Change of Accounting Reference Date
Resolution
15 February 2013
RESOLUTIONSResolutions
Resolution
15 February 2013
RESOLUTIONSResolutions
Incorporation Company
7 January 2013
NEWINCIncorporation