Background WavePink WaveYellow Wave

MICROSTIM LTD (10428483)

MICROSTIM LTD (10428483) is an active UK company. incorporated on 14 October 2016. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MICROSTIM LTD has been registered for 9 years. Current directors include OLCZAK, Marta Anna, SMART, Andrew Stuart James.

Company Number
10428483
Status
active
Type
ltd
Incorporated
14 October 2016
Age
9 years
Address
Ship Canal House, Manchester, M2 4WU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OLCZAK, Marta Anna, SMART, Andrew Stuart James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROSTIM LTD

MICROSTIM LTD is an active company incorporated on 14 October 2016 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MICROSTIM LTD was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10428483

LTD Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 5 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

EPI RUSSIA LTD
From: 14 October 2016To: 15 November 2018
Contact
Address

Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

25 High Street Cobham KT11 3DH England
From: 14 October 2016To: 2 July 2020
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 24
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OLCZAK, Marta Anna

Active
98 King Street, ManchesterM2 4WU
Born May 1978
Director
Appointed 01 Feb 2024

SMART, Andrew Stuart James

Active
98 King Street, ManchesterM2 4WU
Born June 1962
Director
Appointed 01 Oct 2019

BRADLEY, Richard

Resigned
High Street, CobhamKT11 3DH
Secretary
Appointed 16 Oct 2016
Resigned 30 Sept 2019

BOWEN, Edward Charles Francis

Resigned
High Street, CobhamKT11 3DH
Born July 1978
Director
Appointed 14 Oct 2016
Resigned 02 Apr 2018

BRADLEY, Richard Simon

Resigned
High Street, CobhamKT11 3DH
Born March 1981
Director
Appointed 14 Oct 2016
Resigned 30 Sept 2019

HIRST, David

Resigned
98 King Street, ManchesterM2 4WU
Born June 1962
Director
Appointed 01 Oct 2019
Resigned 17 Apr 2024

Persons with significant control

1

King Street, ManchesterM2 4WU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Resolution
15 November 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 May 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Incorporation Company
14 October 2016
NEWINCIncorporation