Background WavePink WaveYellow Wave

MICROLISE GROUP PLC (11553192)

MICROLISE GROUP PLC (11553192) is an active UK company. incorporated on 5 September 2018. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MICROLISE GROUP PLC has been registered for 7 years. Current directors include LEE, Jonathan Michael, RAZA, Nadeem, ROCOS, Constantino and 2 others.

Company Number
11553192
Status
active
Type
plc
Incorporated
5 September 2018
Age
7 years
Address
Farrington Way, Nottingham, NG16 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEE, Jonathan Michael, RAZA, Nadeem, ROCOS, Constantino, SHARMAN-MUNDAY, Lucinda Emma Joanna, WIGHTMAN, Nicholas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROLISE GROUP PLC

MICROLISE GROUP PLC is an active company incorporated on 5 September 2018 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MICROLISE GROUP PLC was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11553192

PLC Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

MICROLISE GROUP LIMITED
From: 14 July 2021To: 14 July 2021
MICROLISE GROUP HOLDINGS LIMITED
From: 5 September 2018To: 14 July 2021
Contact
Address

Farrington Way Eastwood Nottingham, NG16 3AG,

Timeline

28 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Apr 21
New Owner
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Capital Update
Jul 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
New Owner
Feb 22
Director Joined
Mar 22
Director Joined
Apr 23
Director Left
May 23
Owner Exit
Aug 23
4
Funding
9
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

WIGHTMAN, Nicholas James

Active
Eastwood, NottinghamNG16 3AG
Secretary
Appointed 11 Dec 2018

LEE, Jonathan Michael

Active
Eastwood, NottinghamNG16 3AG
Born December 1964
Director
Appointed 16 Apr 2021

RAZA, Nadeem

Active
Eastwood, NottinghamNG16 3AG
Born April 1967
Director
Appointed 05 Sept 2018

ROCOS, Constantino

Active
Eastwood, NottinghamNG16 3AG
Born November 1958
Director
Appointed 16 Apr 2021

SHARMAN-MUNDAY, Lucinda Emma Joanna

Active
Eastwood, NottinghamNG16 3AG
Born November 1977
Director
Appointed 01 Feb 2022

WIGHTMAN, Nicholas James

Active
Eastwood, NottinghamNG16 3AG
Born June 1977
Director
Appointed 16 Apr 2023

ALLUM, Roy

Resigned
Eastwood, NottinghamNG16 3AG
Born September 1960
Director
Appointed 11 Dec 2018
Resigned 30 Jun 2021

HARBEY, Robert David

Resigned
Eastwood, NottinghamNG16 3AG
Born February 1965
Director
Appointed 11 Dec 2018
Resigned 30 Jun 2021

WYNN, William

Resigned
Eastwood, NottinghamNG16 3AG
Born September 1963
Director
Appointed 05 Sept 2018
Resigned 31 May 2023

Persons with significant control

8

5 Active
3 Ceased

Mrs Lucinda Emma Joanna Sharman-Munday

Active
Eastwood, NottinghamNG16 3AG
Born November 1977

Nature of Control

Significant influence or control
Notified 01 Feb 2022

Mr Constantino Rocos

Active
Eastwood, NottinghamNG16 3AG
Born November 1958

Nature of Control

Significant influence or control
Notified 16 Apr 2021

Mr Jonathan Michael Lee

Active
Eastwood, NottinghamNG16 3AG
Born December 1964

Nature of Control

Significant influence or control
Notified 16 Apr 2021

Mr William Wynn

Ceased
Eastwood, NottinghamNG16 3AG
Born September 1963

Nature of Control

Significant influence or control
Notified 11 Dec 2018
Ceased 31 May 2023

Mr Roy Allum

Ceased
Eastwood, NottinghamNG16 3AG
Born September 1960

Nature of Control

Significant influence or control
Notified 11 Dec 2018
Ceased 30 Jun 2021

Mr Robert David Harbey

Ceased
Eastwood, NottinghamNG16 3AG
Born February 1965

Nature of Control

Significant influence or control
Notified 11 Dec 2018
Ceased 30 Jun 2021

Mr Nicholas James Wightman

Active
Eastwood, NottinghamNG16 3AG
Born June 1977

Nature of Control

Significant influence or control
Notified 11 Dec 2018

Mr Nadeem Raza

Active
Eastwood, NottinghamNG16 3AG
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Resolution
29 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2021
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
2 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Resolution
31 July 2021
RESOLUTIONSResolutions
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
16 July 2021
SH19Statement of Capital
Accounts Balance Sheet
14 July 2021
BSBS
Auditors Report
14 July 2021
AUDRAUDR
Auditors Statement
14 July 2021
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
14 July 2021
CERT7CERT7
Re Registration Memorandum Articles
14 July 2021
MARMAR
Resolution
14 July 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company
14 July 2021
RR01RR01
Resolution
14 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
14 July 2021
CONNOTConfirmation Statement Notification
Legacy
7 July 2021
SH20SH20
Legacy
7 July 2021
CAP-SSCAP-SS
Resolution
7 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Resolution
30 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
17 October 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 October 2018
AA01Change of Accounting Reference Date
Memorandum Articles
4 October 2018
MAMA
Resolution
4 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Incorporation Company
5 September 2018
NEWINCIncorporation