Background WavePink WaveYellow Wave

MICRO MATIC UKI LIMITED (NI019417)

MICRO MATIC UKI LIMITED (NI019417) is an active UK company. incorporated on 23 April 1986. with registered office in Bangor. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). MICRO MATIC UKI LIMITED has been registered for 39 years. Current directors include GJØDSBØL, Lars, GRANT, Elizabeth, O'NEILL, John.

Company Number
NI019417
Status
active
Type
ltd
Incorporated
23 April 1986
Age
39 years
Address
13 Balloo Drive, Bangor, BT19 7QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
GJØDSBØL, Lars, GRANT, Elizabeth, O'NEILL, John
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO MATIC UKI LIMITED

MICRO MATIC UKI LIMITED is an active company incorporated on 23 April 1986 with the registered office located in Bangor. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). MICRO MATIC UKI LIMITED was registered 39 years ago.(SIC: 22290)

Status

active

Active since 39 years ago

Company No

NI019417

LTD Company

Age

39 Years

Incorporated 23 April 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

VALPAR MICRO MATIC LTD
From: 1 October 2015To: 16 February 2026
VALPAR INDUSTRIAL LIMITED
From: 23 April 1986To: 1 October 2015
Contact
Address

13 Balloo Drive Balloo Industrial Estate Bangor, BT19 7QY,

Timeline

17 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Sept 10
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GJØDSBØL, Lars

Active
Stolbergvej 9b, Snekkersten
Born March 1971
Director
Appointed 23 Jan 2024

GRANT, Elizabeth

Active
13 Balloo Drive, BangorBT19 7QY
Born May 1972
Director
Appointed 01 Aug 2007

O'NEILL, John

Active
13 Balloo Drive, BangorBT19 7QY
Born July 1967
Director
Appointed 01 Aug 2007

BECKETT, Karen Patricia

Resigned
11 Old Quay Road, HolywoodBT18 0AL
Secretary
Appointed 23 Apr 1986
Resigned 23 Dec 2005

O'NEILL, Martin Terence

Resigned
13 Balloo Drive, BangorBT19 7QY
Secretary
Appointed 23 Dec 2005
Resigned 24 Aug 2015

BECKETT, Karen Patricia

Resigned
11 Old Quay Road, HolywoodBT18 0AL
Born June 1957
Director
Appointed 23 Apr 1986
Resigned 23 Dec 2005

BECKETT, Robert Prentice

Resigned
11 Old Quay Road, HolywoodBT18 0AL
Born June 1955
Director
Appointed 23 Apr 1986
Resigned 23 Dec 2005

DOOEY, Pat

Resigned
13 Balloo Drive, BangorBT19 7QY
Born March 1955
Director
Appointed 23 Dec 2005
Resigned 24 Aug 2015

HENDERSON, Geoffrey Brian

Resigned
2 Maxwell Drive, Co DownBT20 3PE
Born May 1962
Director
Appointed 23 Apr 1986
Resigned 30 Jan 2004

JENSEN, Jørn

Resigned
Holkebjergvej 48, Dk-5250 Odense Sv
Born April 1961
Director
Appointed 24 Aug 2015
Resigned 25 Oct 2024

LITTLE, Brian Alexander

Resigned
176 Whitechurch Road, Co DownBT22 2TZ
Born June 1957
Director
Appointed 23 Apr 1986
Resigned 26 Oct 2001

MC KEE, John William

Resigned
10 Shandguestown Rd, AntrimBT41 4QL
Born December 1974
Director
Appointed 01 Aug 2005
Resigned 23 Dec 2005

MCKEE, William Scott

Resigned
111 Ballymore Road, CraigavonBT62 2JY
Born July 1945
Director
Appointed 23 Apr 1986
Resigned 23 Dec 2005

NORGAARD, Anders

Resigned
Kongebrovej 35, Middelfart
Born August 1979
Director
Appointed 27 Apr 2023
Resigned 23 Jan 2024

O'NEILL, Martin Terence

Resigned
13 Balloo Drive, BangorBT19 7QY
Born February 1976
Director
Appointed 23 Dec 2005
Resigned 24 Aug 2015

O'NEILL, Patrick

Resigned
13 Balloo Drive, BangorBT19 7QY
Born September 1937
Director
Appointed 21 Aug 2010
Resigned 24 Aug 2015

PERRY, Brian Thomas

Resigned
15 Birchdale, Ballyhenry RoadBT36 5ZA
Born September 1960
Director
Appointed 01 Jan 2000
Resigned 23 Dec 2005

THIX, André Francois Nicolas

Resigned
18, Rue De Drinklange, L-9911 Troisverges
Born December 1951
Director
Appointed 24 Aug 2015
Resigned 23 Jan 2024

VILBY, Søren Klarskov

Resigned
Holkebjergvej 48, Dk-5250 Odense Sv
Born July 1965
Director
Appointed 24 Aug 2015
Resigned 14 Apr 2023

Persons with significant control

1

Holebjergvej 48, 5250 Odense Sv

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Certificate Change Of Name Company
16 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Medium
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Medium
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Certificate Change Of Name Company
1 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Resolution
12 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
11 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Legacy
2 June 2009
AC(NI)AC(NI)
Legacy
24 March 2009
296(NI)296(NI)
Legacy
28 February 2009
371S(NI)371S(NI)
Legacy
10 June 2008
AC(NI)AC(NI)
Legacy
6 May 2008
296(NI)296(NI)
Legacy
6 May 2008
296(NI)296(NI)
Legacy
3 February 2008
371S(NI)371S(NI)
Legacy
12 November 2007
AC(NI)AC(NI)
Legacy
31 May 2007
252(NI)252(NI)
Legacy
25 January 2007
371S(NI)371S(NI)
Legacy
14 June 2006
AC(NI)AC(NI)
Legacy
8 May 2006
371S(NI)371S(NI)
Legacy
1 March 2006
296(NI)296(NI)
Legacy
1 March 2006
296(NI)296(NI)
Legacy
1 March 2006
296(NI)296(NI)
Legacy
1 March 2006
296(NI)296(NI)
Legacy
1 March 2006
296(NI)296(NI)
Legacy
2 February 2006
1656A(NI)1656A(NI)
Legacy
2 February 2006
1656B(NI)1656B(NI)
Particulars Of A Mortgage Charge
4 January 2006
402R(NI)402R(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
6 September 2005
UDART(NI)UDART(NI)
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
AC(NI)AC(NI)
Legacy
13 May 2005
179(NI)179(NI)
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
371S(NI)371S(NI)
Legacy
16 June 2004
AC(NI)AC(NI)
Legacy
18 February 2004
296(NI)296(NI)
Legacy
22 January 2004
371S(NI)371S(NI)
Legacy
21 August 2003
AC(NI)AC(NI)
Legacy
28 January 2003
371S(NI)371S(NI)
Legacy
29 April 2002
AC(NI)AC(NI)
Legacy
29 January 2002
371S(NI)371S(NI)
Legacy
6 December 2001
296(NI)296(NI)
Legacy
4 June 2001
AC(NI)AC(NI)
Legacy
17 January 2001
371S(NI)371S(NI)
Legacy
3 June 2000
AC(NI)AC(NI)
Legacy
22 January 2000
371S(NI)371S(NI)
Legacy
22 January 2000
296(NI)296(NI)
Legacy
24 May 1999
AC(NI)AC(NI)
Legacy
14 January 1999
371S(NI)371S(NI)
Legacy
29 January 1998
371S(NI)371S(NI)
Legacy
26 January 1998
AC(NI)AC(NI)
Legacy
23 September 1997
296(NI)296(NI)
Legacy
3 June 1997
AC(NI)AC(NI)
Legacy
10 March 1997
411A(NI)411A(NI)
Legacy
11 February 1997
371S(NI)371S(NI)
Legacy
7 November 1996
296(NI)296(NI)
Legacy
2 October 1996
296(NI)296(NI)
Legacy
4 June 1996
AC(NI)AC(NI)
Legacy
16 January 1996
371S(NI)371S(NI)
Legacy
20 September 1995
296(NI)296(NI)
Legacy
30 May 1995
AC(NI)AC(NI)
Legacy
16 January 1995
371S(NI)371S(NI)
Legacy
29 June 1994
296(NI)296(NI)
Legacy
27 May 1994
AC(NI)AC(NI)
Legacy
19 January 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
15 November 1993
402(NI)402(NI)
Legacy
31 August 1993
296(NI)296(NI)
Legacy
3 June 1993
AC(NI)AC(NI)
Legacy
26 March 1993
296(NI)296(NI)
Legacy
16 March 1993
371S(NI)371S(NI)
Legacy
10 June 1992
AC(NI)AC(NI)
Legacy
24 March 1992
371A(NI)371A(NI)
Legacy
8 November 1991
296(NI)296(NI)
Legacy
23 August 1991
296(NI)296(NI)
Legacy
22 May 1991
AC(NI)AC(NI)
Legacy
2 May 1991
296(NI)296(NI)
Legacy
9 March 1991
AR(NI)AR(NI)
Legacy
25 September 1990
AC(NI)AC(NI)
Legacy
17 May 1990
296(NI)296(NI)
Legacy
17 May 1990
296(NI)296(NI)
Legacy
20 April 1990
AR(NI)AR(NI)
Legacy
20 April 1990
98(2)(NI)98(2)(NI)
Legacy
20 April 1990
98(3)(NI)98(3)(NI)
Legacy
29 August 1989
AC(NI)AC(NI)
Legacy
4 May 1989
295(NI)295(NI)
Legacy
5 April 1989
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
15 February 1989
402(NI)402(NI)
Legacy
18 July 1988
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
18 July 1988
402(NI)402(NI)
Legacy
13 June 1988
AC(NI)AC(NI)
Legacy
13 June 1988
296(NI)296(NI)
Legacy
29 February 1988
296(NI)296(NI)
Legacy
29 February 1988
296(NI)296(NI)
Legacy
27 August 1987
PUC2(NI)PUC2(NI)
Legacy
16 June 1987
295(NI)295(NI)
Incorporation Company
23 April 1986
NEWINCIncorporation
Legacy
23 April 1986
G1(NI)G1(NI)
Legacy
23 April 1986
PUC1(NI)PUC1(NI)
Legacy
23 April 1986
ARTS(NI)ARTS(NI)
Legacy
23 April 1986
MEM(NI)MEM(NI)
Legacy
23 April 1986
G23(NI)G23(NI)