Background WavePink WaveYellow Wave

MICRO COMPUTER SOLUTIONS LIMITED (NI029853)

MICRO COMPUTER SOLUTIONS LIMITED (NI029853) is an active UK company. incorporated on 14 August 1995. with registered office in County Armagh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MICRO COMPUTER SOLUTIONS LIMITED has been registered for 30 years. Current directors include TROUTON, Paul.

Company Number
NI029853
Status
active
Type
ltd
Incorporated
14 August 1995
Age
30 years
Address
25 Carn Road, County Armagh, BT63 5WG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
TROUTON, Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICRO COMPUTER SOLUTIONS LIMITED

MICRO COMPUTER SOLUTIONS LIMITED is an active company incorporated on 14 August 1995 with the registered office located in County Armagh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MICRO COMPUTER SOLUTIONS LIMITED was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

NI029853

LTD Company

Age

30 Years

Incorporated 14 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

25 Carn Road Portadown County Armagh, BT63 5WG,

Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Aug 11
Director Left
Aug 15
Director Left
May 16
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Director Left
Aug 20
Director Left
Oct 24
Owner Exit
Feb 25
Share Buyback
Jun 25
Director Left
Nov 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TROUTON, Paul

Active
25 Carn Road, County ArmaghBT63 5WG
Born July 1972
Director
Appointed 14 Aug 1995

GIBSON, Margarita Jean

Resigned
63 Derrycarne Road, CraigavonBT62 1PT
Secretary
Appointed 14 Aug 1995
Resigned 30 Sept 2015

ANDERSON, Arthur

Resigned
3 Kiloanin CrescentBT32 4NU
Born March 1949
Director
Appointed 01 Jan 2006
Resigned 31 May 2015

BOYES, Steven James

Resigned
Lackan Road, BanbridgeBT32 5HR
Born July 1969
Director
Appointed 01 Apr 1999
Resigned 29 Jul 2019

GIBSON, Margarita Jean

Resigned
63 Derrycarne RoadBT62 1PT
Born November 1946
Director
Appointed 05 Oct 2000
Resigned 30 Sept 2015

LYNESS, Paul

Resigned
13 Old Manse GreenBT32 4QY
Born June 1973
Director
Appointed 01 Apr 1999
Resigned 18 Feb 2011

MILLAR, William Robert Andrew

Resigned
6 Windsor ParkBT9 6FQ
Born November 1954
Director
Appointed 11 Mar 2003
Resigned 28 Feb 2004

WALSH, Joe

Resigned
25 Carn Road, County ArmaghBT63 5WG
Born July 1955
Director
Appointed 01 Feb 2006
Resigned 31 Jan 2023

WHITESIDE, Philip Andrew

Resigned
52 Primrose Gardens, Co DownBT32 3EW
Born July 1972
Director
Appointed 14 Aug 1995
Resigned 01 Apr 1999

WILSON, Ronald Angus

Resigned
25 Carn Road, County ArmaghBT63 5WG
Born September 1963
Director
Appointed 01 Apr 1999
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Ronald Angus Wilson

Ceased
25 Carn Road, County ArmaghBT63 5WG
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016
Ceased 31 Mar 2024

Mr Paul Trouton

Active
25 Carn Road, County ArmaghBT63 5WG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Aug 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 June 2025
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Legacy
24 September 2009
371S(NI)371S(NI)
Legacy
23 July 2009
AC(NI)AC(NI)
Legacy
27 January 2009
AC(NI)AC(NI)
Legacy
1 October 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
20 August 2008
402(NI)402(NI)
Legacy
17 February 2008
AC(NI)AC(NI)
Legacy
10 September 2007
371SR(NI)371SR(NI)
Legacy
25 November 2006
AC(NI)AC(NI)
Legacy
1 September 2006
371S(NI)371S(NI)
Legacy
17 February 2006
296(NI)296(NI)
Legacy
17 February 2006
296(NI)296(NI)
Legacy
22 November 2005
AC(NI)AC(NI)
Legacy
14 November 2005
371S(NI)371S(NI)
Legacy
19 March 2005
AC(NI)AC(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Legacy
20 October 2004
296(NI)296(NI)
Legacy
12 September 2003
AC(NI)AC(NI)
Legacy
22 August 2003
371S(NI)371S(NI)
Legacy
20 June 2003
295(NI)295(NI)
Legacy
13 March 2003
296(NI)296(NI)
Legacy
26 September 2002
371S(NI)371S(NI)
Legacy
13 May 2002
AC(NI)AC(NI)
Legacy
31 January 2002
AC(NI)AC(NI)
Legacy
19 August 2001
371S(NI)371S(NI)
Legacy
12 October 2000
295(NI)295(NI)
Legacy
12 October 2000
371S(NI)371S(NI)
Legacy
12 October 2000
371S(NI)371S(NI)
Legacy
12 October 2000
G98-2(NI)G98-2(NI)
Legacy
12 October 2000
296(NI)296(NI)
Legacy
12 October 2000
296(NI)296(NI)
Legacy
12 October 2000
296(NI)296(NI)
Legacy
12 October 2000
296(NI)296(NI)
Legacy
12 October 2000
296(NI)296(NI)
Legacy
3 June 2000
233(NI)233(NI)
Legacy
3 June 2000
AC(NI)AC(NI)
Legacy
29 April 1999
AC(NI)AC(NI)
Legacy
29 April 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 April 1999
402(NI)402(NI)
Legacy
30 January 1999
371S(NI)371S(NI)
Legacy
3 September 1997
371S(NI)371S(NI)
Legacy
5 March 1997
AC(NI)AC(NI)
Legacy
9 August 1996
371S(NI)371S(NI)
Legacy
9 August 1996
296(NI)296(NI)
Legacy
14 May 1996
296(NI)296(NI)
Legacy
21 August 1995
296(NI)296(NI)
Legacy
14 August 1995
MEM(NI)MEM(NI)
Legacy
14 August 1995
ARTS(NI)ARTS(NI)
Incorporation Company
14 August 1995
NEWINCIncorporation
Legacy
14 August 1995
G21(NI)G21(NI)
Legacy
14 August 1995
G23(NI)G23(NI)