Background WavePink WaveYellow Wave

MICROPPLY LIMITED (08502423)

MICROPPLY LIMITED (08502423) is an active UK company. incorporated on 24 April 2013. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). MICROPPLY LIMITED has been registered for 12 years. Current directors include RHOADES, Anthony David George, Eur Ing.

Company Number
08502423
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
Unit 4 Lawnhurst Trading Estate, Stockport, SK3 0SD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
RHOADES, Anthony David George, Eur Ing
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROPPLY LIMITED

MICROPPLY LIMITED is an active company incorporated on 24 April 2013 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). MICROPPLY LIMITED was registered 12 years ago.(SIC: 27900)

Status

active

Active since 12 years ago

Company No

08502423

LTD Company

Age

12 Years

Incorporated 24 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Unit 4 Lawnhurst Trading Estate Ashurst Drive Stockport, SK3 0SD,

Previous Addresses

1-2 Atlantic Street Broadheath Altrincham Cheshire WA14 5FA England
From: 28 July 2017To: 18 July 2023
Downs Court Business Centre 29 the Downs Altrincham Cheshire WA14 2QD England
From: 12 April 2017To: 28 July 2017
Brow Top Lees Lane Wilmslow Cheshire SK9 2LR
From: 24 April 2013To: 12 April 2017
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Aug 13
Director Left
Apr 17
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Sept 19
Funding Round
Jan 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Apr 21
Director Joined
Apr 22
Funding Round
Apr 22
Loan Secured
Jun 23
Director Left
Aug 23
Loan Secured
Feb 24
Loan Secured
Apr 25
Loan Secured
Jul 25
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RHOADES, Anthony David George, Eur Ing

Active
Hawthorn Rd, HaleWA15 9RG
Born May 1971
Director
Appointed 15 Aug 2013

MCNEIGHT, David Leslie

Resigned
29 The Downs, AltrinchamWA14 2QD
Born April 1938
Director
Appointed 24 Apr 2013
Resigned 31 Mar 2017

PATERAS, Gregory Vincent

Resigned
Dutton Street, ManchesterM3 1LE
Born April 1976
Director
Appointed 01 Apr 2022
Resigned 03 Aug 2023

Persons with significant control

1

Mr Anthony David George Rhoades

Active
Lawnhurst Trading Estate, StockportSK3 0SD
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
15 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
15 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Memorandum Articles
22 April 2022
MAMA
Resolution
22 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2020
SH08Notice of Name/Rights of Class of Shares
Move Registers To Sail Company With New Address
10 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 November 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 January 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Legacy
27 April 2019
RP04CS01RP04CS01
Legacy
27 April 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Incorporation Company
24 April 2013
NEWINCIncorporation