Background WavePink WaveYellow Wave

MICROLUB LIMITED (15032046)

MICROLUB LIMITED (15032046) is an active UK company. incorporated on 27 July 2023. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (10890) and 1 other business activities. MICROLUB LIMITED has been registered for 2 years. Current directors include CALVER, Simon John, CHAPMAN, Louise, NAYLOR, Andrew James and 2 others.

Company Number
15032046
Status
active
Type
ltd
Incorporated
27 July 2023
Age
2 years
Address
Nexus, Leeds, LS2 3AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
CALVER, Simon John, CHAPMAN, Louise, NAYLOR, Andrew James, PETERS, David Simon, SARKAR, Anwesha, Professor
SIC Codes
10890, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROLUB LIMITED

MICROLUB LIMITED is an active company incorporated on 27 July 2023 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890) and 1 other business activity. MICROLUB LIMITED was registered 2 years ago.(SIC: 10890, 72190)

Status

active

Active since 2 years ago

Company No

15032046

LTD Company

Age

2 Years

Incorporated 27 July 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 27 July 2023 - 30 September 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Nexus Discovery Way Leeds, LS2 3AA,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Owner Exit
Mar 24
Share Issue
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Jun 25
Funding Round
Jun 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CALVER, Simon John

Active
Discovery Way, LeedsLS2 3AA
Born July 1964
Director
Appointed 01 May 2025

CHAPMAN, Louise

Active
27 Quay Street, ManchesterM3 3GY
Born August 1987
Director
Appointed 16 Oct 2024

NAYLOR, Andrew James

Active
3 Symphony Park, ManchesterM1 7FS
Born October 1972
Director
Appointed 16 Oct 2024

PETERS, David Simon

Active
Discovery Way, LeedsLS2 3AA
Born July 1971
Director
Appointed 20 Nov 2024

SARKAR, Anwesha, Professor

Active
Discovery Way, LeedsLS2 3AA
Born June 1981
Director
Appointed 27 Jul 2023

WATSON, Luke, Dr

Resigned
Discovery Way, LeedsLS2 3AA
Born May 1984
Director
Appointed 27 Jul 2023
Resigned 16 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Northern Gritstone Limited

Active
3 Symphony Park, ManchesterM1 7FS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2024

Professor Anwesha Sarkar

Ceased
Discovery Way, LeedsLS2 3AA
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2023
Ceased 16 Oct 2024
Woodhouse Lane, LeedsLS2 9JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2023
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Resolution
24 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Memorandum Articles
23 November 2024
MAMA
Change Account Reference Date Company Previous Extended
22 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Capital Alter Shares Subdivision
21 October 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
27 July 2023
NEWINCIncorporation