Background WavePink WaveYellow Wave

MICRO CREDENTIALS SYSTEMS LTD (12246825)

MICRO CREDENTIALS SYSTEMS LTD (12246825) is an active UK company. incorporated on 7 October 2019. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. MICRO CREDENTIALS SYSTEMS LTD has been registered for 6 years. Current directors include GROYSMAN, Evgene.

Company Number
12246825
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GROYSMAN, Evgene
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO CREDENTIALS SYSTEMS LTD

MICRO CREDENTIALS SYSTEMS LTD is an active company incorporated on 7 October 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. MICRO CREDENTIALS SYSTEMS LTD was registered 6 years ago.(SIC: 85590)

Status

active

Active since 6 years ago

Company No

12246825

LTD Company

Age

6 Years

Incorporated 7 October 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 November 2023 - 31 May 2024(8 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
From: 7 October 2019To: 19 March 2021
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GROYSMAN, Evgene

Active
Holborn, LondonEC1N 2HS
Born May 1985
Director
Appointed 20 Jun 2024

COX, Rebecca Suzanne

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born February 1979
Director
Appointed 07 Oct 2019
Resigned 30 Oct 2020

LEJUNE, Amy Nicole

Resigned
Holborn, LondonEC1N 2HS
Born June 1977
Director
Appointed 29 Oct 2020
Resigned 20 Jun 2024

WEHLAU, Olesya

Resigned
Flat Queens Court, LondonSE16 4ER
Born July 1975
Director
Appointed 26 Oct 2023
Resigned 11 Nov 2023

WEHLAU, Olesya

Resigned
Holborn, LondonEC1N 2HS
Born July 1975
Director
Appointed 14 Nov 2022
Resigned 28 Nov 2022

Persons with significant control

1

0 Active
1 Ceased
1016 Xg, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
17 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Incorporation Company
7 October 2019
NEWINCIncorporation