Background WavePink WaveYellow Wave

MICRON DATERA LIMITED (09711399)

MICRON DATERA LIMITED (09711399) is an active UK company. incorporated on 30 July 2015. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). MICRON DATERA LIMITED has been registered for 10 years. Current directors include MORILLA, Chris, MORILLA, Mario Manuel, MORILLA, Tracey Jane and 1 others.

Company Number
09711399
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
20 Broom Road, Poole, BH12 4NL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
MORILLA, Chris, MORILLA, Mario Manuel, MORILLA, Tracey Jane, TREVARTON, Clare
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRON DATERA LIMITED

MICRON DATERA LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). MICRON DATERA LIMITED was registered 10 years ago.(SIC: 26120)

Status

active

Active since 10 years ago

Company No

09711399

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 February 2026 (3 months ago)
Submitted on 17 February 2026 (3 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

20 Broom Road Poole, BH12 4NL,

Previous Addresses

C/O Ct Production Ltd 39-40 Harwell Road Nuffield Estate Poole Dorset BH17 0GE England
From: 30 July 2015To: 15 November 2023
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Oct 15
Director Joined
Nov 15
Funding Round
Dec 16
Capital Reduction
Jan 23
Share Buyback
Jan 23
Loan Cleared
Jul 23
Director Left
Aug 23
Funding Round
Sept 23
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MORILLA, Chris

Active
Broom Road, PooleBH12 4NL
Born November 1977
Director
Appointed 03 Jul 2024

MORILLA, Mario Manuel

Active
Harwell Road, PooleBH17 0GE
Born August 1973
Director
Appointed 30 Jul 2015

MORILLA, Tracey Jane

Active
Harwell Road, PooleBH17 0GE
Born December 1975
Director
Appointed 30 Jul 2015

TREVARTON, Clare

Active
Broom Road, PooleBH12 4NL
Born September 1989
Director
Appointed 03 Jul 2024

TREVARTON, Alan Harry

Resigned
Harwell Road, PooleBH17 0GE
Born November 1954
Director
Appointed 30 Sept 2015
Resigned 19 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Broom Road, PooleBH12 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2024

Mr Mario Manuel Morilla

Ceased
Broom Road, PooleBH12 4NL
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2024

Mrs Tracey Jane Morilla

Ceased
Broom Road, PooleBH12 4NL
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Memorandum Articles
6 March 2023
MAMA
Memorandum Articles
6 March 2023
MAMA
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
24 January 2023
SH06Cancellation of Shares
Capital Name Of Class Of Shares
24 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 January 2023
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
24 January 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Change Sail Address Company With New Address
13 November 2017
AD02Notification of Single Alternative Inspection Location
Resolution
8 November 2017
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
11 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Resolution
9 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Incorporation Company
30 July 2015
NEWINCIncorporation