Background WavePink WaveYellow Wave

MICAD INVESTMENTS HOLDINGS LIMITED (08921319)

MICAD INVESTMENTS HOLDINGS LIMITED (08921319) is an active UK company. incorporated on 4 March 2014. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MICAD INVESTMENTS HOLDINGS LIMITED has been registered for 12 years. Current directors include DOBBINS, Andrew Colin, Doctor, HARRIS, Peter Anthony, LEDSON, Thomas Paul Johnson.

Company Number
08921319
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
G32-G38 Two Four Nine North, Altrincham, WA14 4DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOBBINS, Andrew Colin, Doctor, HARRIS, Peter Anthony, LEDSON, Thomas Paul Johnson
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICAD INVESTMENTS HOLDINGS LIMITED

MICAD INVESTMENTS HOLDINGS LIMITED is an active company incorporated on 4 March 2014 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MICAD INVESTMENTS HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08921319

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

G32-G38 Two Four Nine North Church Street Altrincham, WA14 4DZ,

Previous Addresses

8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA England
From: 8 March 2016To: 22 April 2024
Ground Floor 8 st. Geges Court Altrincham Business Park Dairy House Lane Altrincham Cheshire WA14 5UA
From: 23 April 2014To: 8 March 2016
179 Great Portland Street London W1W 5LS England
From: 4 March 2014To: 23 April 2014
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Share Issue
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jan 15
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Jun 20
Director Left
Sept 21
Capital Reduction
Oct 21
Share Buyback
Nov 21
Capital Reduction
Jan 22
Share Buyback
Feb 22
Capital Reduction
Jul 22
Share Buyback
Aug 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Owner Exit
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
12
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LEDSON, Thomas Paul Johnson

Active
Church Street, AltrinchamWA14 4DZ
Secretary
Appointed 02 Jun 2014

DOBBINS, Andrew Colin, Doctor

Active
Church Street, AltrinchamWA14 4DZ
Born October 1971
Director
Appointed 18 Jul 2025

HARRIS, Peter Anthony

Active
Church Street, AltrinchamWA14 4DZ
Born November 1973
Director
Appointed 08 Apr 2014

LEDSON, Thomas Paul Johnson

Active
Church Street, AltrinchamWA14 4DZ
Born October 1975
Director
Appointed 01 Dec 2014

ALBERGA, Simon Julian

Resigned
Rowan Walk, LondonN2 0QJ
Born September 1966
Director
Appointed 04 Mar 2014
Resigned 18 Jul 2025

GORDON, Kenneth Christopher

Resigned
St. Georges Court, Dairyhouse Lane, AltrinchamWA14 5UA
Born June 1964
Director
Appointed 08 Apr 2014
Resigned 30 Sept 2021

KURTZBARD, Yoav

Resigned
Kinloss Gardens, LondonN3 3DU
Born January 1965
Director
Appointed 25 Mar 2014
Resigned 18 Jul 2025

WALLWORTH, Clifford Gilbert

Resigned
Church Street, AltrinchamWA14 4DZ
Born August 1966
Director
Appointed 08 Apr 2014
Resigned 18 Jul 2025

YOUNG OF GRAFFHAM, David Ivor, Lord

Resigned
St. Georges Court, Dairyhouse Lane, AltrinchamWA14 5UA
Born February 1932
Director
Appointed 08 Apr 2014
Resigned 15 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2025
Marylebone Road, LondonNW1 5DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jul 2025
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 July 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 July 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
12 October 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Memorandum Articles
16 August 2017
MAMA
Resolution
16 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2014
AP01Appointment of Director
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
23 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 March 2014
AP01Appointment of Director
Incorporation Company
4 March 2014
NEWINCIncorporation