Micrima Limited

  • Active
  • Incorporated on 8 Nov 2005

Reg Address: Two Glass Wharf, Temple Quay, Bristol BS2 0EL, England

Previous Names:
Oval (2071) Limited - 21 Dec 2005
Oval (2071) Limited - 8 Nov 2005


  • Summary The company with name "Micrima Limited" is a private limited company and located in Two Glass Wharf, Temple Quay, Bristol BS2 0EL. Micrima Limited is currently in active status and it was incorporated on 8 Nov 2005 (18 years 10 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Micrima Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Graham Murphy Director 26 Jul 2023 British Active
2 Leigh Cornock Director 11 Oct 2021 British Active
3 Kevin Alphonso D'Silva Director 1 Apr 2021 British Active
4 Adrian John Waller Director 1 Jan 2021 British Active
5 Adrian John Waller Director 1 Jan 2021 British Active
6 Elizabeth Blake Director 1 Jun 2020 British Active
7 Elizabeth Blake Director 1 Jun 2020 British Resigned
7 Feb 2022
8 John Frank Williamson Director 1 Jun 2020 British Resigned
2 Jul 2021
9 John Frank Williamson Director 1 Jun 2020 British Active
10 Nicholas Simmonds Director 4 May 2012 British Resigned
26 Jul 2023
11 Nicholas Simmonds Director 4 May 2012 British Active
12 Nicholas John Stephen Randall Director 4 May 2012 British Active
13 Alan William Preece Director 1 Oct 2011 British Resigned
14 Jul 2023
14 Alan William Preece Director 1 Oct 2011 British Active
15 Edgar Wallner Director 1 Apr 2008 British Resigned
14 Jul 2017
16 Alan William Preece Director 22 Dec 2005 British Resigned
27 Mar 2008
17 Ian James Craddock Director 22 Dec 2005 British Resigned
1 Oct 2011
18 Roy Stafford Johnson Director 2 Dec 2005 British Resigned
3 Jun 2020
19 OVAL NOMINEES LIMITED Corporate Nominee Director 8 Nov 2005 - Resigned
2 Dec 2005
20 OVALSEC LIMITED Corporate Nominee Secretary 8 Nov 2005 - Resigned
22 Apr 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
9 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Micrima Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Incorporation - Memorandum Articles 20 Jan 2024 Download PDF
22 Pages
2 Resolution 20 Jan 2024 Download PDF
28 Pages
3 Officers - Termination Director Company With Name Termination Date 27 Jul 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 27 Jul 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 27 Jul 2023 Download PDF
6 Accounts - Small 17 Jun 2023 Download PDF
7 Capital - Allotment Shares 8 Dec 2022 Download PDF
8 Confirmation Statement - Updates 11 Nov 2022 Download PDF
9 Accounts - Total Exemption Full 7 Jul 2022 Download PDF
10 Officers - Termination Director Company With Name Termination Date 4 Jul 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 28 May 2021 Download PDF
12 Resolution 20 May 2021 Download PDF
13 Incorporation - Memorandum Articles 21 Apr 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 18 Mar 2021 Download PDF
2 Pages
15 Confirmation Statement - No Updates 20 Nov 2020 Download PDF
3 Pages
16 Accounts - Total Exemption Full 23 Sep 2020 Download PDF
10 Pages
17 Officers - Appoint Person Director Company With Name Date 18 Jun 2020 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 18 Jun 2020 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 18 Jun 2020 Download PDF
1 Pages
20 Confirmation Statement - No Updates 20 Nov 2019 Download PDF
3 Pages
21 Accounts - Total Exemption Full 4 Oct 2019 Download PDF
10 Pages
22 Confirmation Statement - Updates 21 Nov 2018 Download PDF
9 Pages
23 Accounts - Total Exemption Full 24 Sep 2018 Download PDF
11 Pages
24 Capital - Allotment Shares 11 Jun 2018 Download PDF
3 Pages
25 Capital - Allotment Shares 11 Jun 2018 Download PDF
3 Pages
26 Resolution 1 May 2018 Download PDF
1 Pages
27 Capital - Allotment Shares 22 Apr 2018 Download PDF
3 Pages
28 Capital - Allotment Shares 22 Apr 2018 Download PDF
3 Pages
29 Confirmation Statement - Updates 10 Nov 2017 Download PDF
9 Pages
30 Officers - Termination Director Company With Name Termination Date 19 Jul 2017 Download PDF
1 Pages
31 Accounts - Unaudited Abridged 15 Jun 2017 Download PDF
9 Pages
32 Address - Change Registered Office Company With Date Old New 20 Dec 2016 Download PDF
1 Pages
33 Confirmation Statement - Updates 10 Nov 2016 Download PDF
8 Pages
34 Accounts - Total Exemption Small 21 Sep 2016 Download PDF
5 Pages
35 Capital - Allotment Shares 14 Sep 2016 Download PDF
4 Pages
36 Resolution 31 Aug 2016 Download PDF
53 Pages
37 Capital - Allotment Shares 31 Aug 2016 Download PDF
4 Pages
38 Capital - Allotment Shares 25 Apr 2016 Download PDF
5 Pages
39 Officers - Termination Secretary Company With Name Termination Date 22 Apr 2016 Download PDF
1 Pages
40 Resolution 22 Apr 2016 Download PDF
51 Pages
41 Resolution 22 Apr 2016 Download PDF
21 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2015 Download PDF
22 Pages
43 Accounts - Total Exemption Small 22 Sep 2015 Download PDF
8 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2015 Download PDF
22 Pages
45 Accounts - Total Exemption Small 18 Jun 2014 Download PDF
8 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2013 Download PDF
22 Pages
47 Accounts - Total Exemption Small 7 Jun 2013 Download PDF
7 Pages
48 Capital - Allotment Shares 7 Jan 2013 Download PDF
5 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2012 Download PDF
22 Pages
50 Capital - Allotment Shares 27 Sep 2012 Download PDF
5 Pages
51 Accounts - Total Exemption Small 28 Aug 2012 Download PDF
7 Pages
52 Officers - Appoint Person Director Company With Name 6 Aug 2012 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 6 Aug 2012 Download PDF
2 Pages
54 Capital - Allotment Shares 13 Apr 2012 Download PDF
5 Pages
55 Capital - Allotment Shares 13 Apr 2012 Download PDF
5 Pages
56 Capital - Variation Of Rights Attached To Shares 13 Apr 2012 Download PDF
2 Pages
57 Resolution 13 Apr 2012 Download PDF
23 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 28 Nov 2011 Download PDF
18 Pages
59 Officers - Termination Director Company With Name 6 Oct 2011 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 6 Oct 2011 Download PDF
3 Pages
61 Accounts - Total Exemption Small 17 Mar 2011 Download PDF
7 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2011 Download PDF
18 Pages
63 Capital - Name Of Class Of Shares 1 Mar 2011 Download PDF
2 Pages
64 Capital - Name Of Class Of Shares 1 Mar 2011 Download PDF
2 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2010 Download PDF
18 Pages
66 Accounts - Total Exemption Small 11 Aug 2010 Download PDF
7 Pages
67 Capital - Name Of Class Of Shares 24 May 2010 Download PDF
2 Pages
68 Capital - Allotment Shares 28 Jan 2010 Download PDF
4 Pages
69 Resolution 4 Jan 2010 Download PDF
28 Pages
70 Change Of Name - Legacy 4 Jan 2010 Download PDF
71 Capital - Variation Of Rights Attached To Shares 4 Jan 2010 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2009 Download PDF
16 Pages
73 Accounts - Total Exemption Small 30 Apr 2009 Download PDF
8 Pages
74 Annual Return - Legacy 21 Nov 2008 Download PDF
11 Pages
75 Officers - Legacy 2 Jun 2008 Download PDF
2 Pages
76 Accounts - Total Exemption Small 1 May 2008 Download PDF
8 Pages
77 Resolution 22 Apr 2008 Download PDF
36 Pages
78 Capital - Legacy 22 Apr 2008 Download PDF
2 Pages
79 Officers - Legacy 22 Apr 2008 Download PDF
1 Pages
80 Capital - Legacy 22 Apr 2008 Download PDF
1 Pages
81 Incorporation - Memorandum Articles 22 Apr 2008 Download PDF
6 Pages
82 Resolution 22 Apr 2008 Download PDF
33 Pages
83 Capital - Legacy 22 Apr 2008 Download PDF
2 Pages
84 Annual Return - Legacy 14 Nov 2007 Download PDF
8 Pages
85 Accounts - Total Exemption Small 10 Sep 2007 Download PDF
9 Pages
86 Annual Return - Legacy 20 Jan 2007 Download PDF
9 Pages
87 Capital - Legacy 15 Aug 2006 Download PDF
2 Pages
88 Accounts - Legacy 15 May 2006 Download PDF
1 Pages
89 Capital - Legacy 10 Mar 2006 Download PDF
2 Pages
90 Capital - Legacy 10 Mar 2006 Download PDF
2 Pages
91 Capital - Legacy 18 Jan 2006 Download PDF
2 Pages
92 Miscellaneous - Statement Of Affairs 18 Jan 2006 Download PDF
16 Pages
93 Resolution 13 Jan 2006 Download PDF
28 Pages
94 Resolution 13 Jan 2006 Download PDF
95 Resolution 13 Jan 2006 Download PDF
96 Capital - Legacy 13 Jan 2006 Download PDF
2 Pages
97 Capital - Legacy 13 Jan 2006 Download PDF
2 Pages
98 Capital - Legacy 13 Jan 2006 Download PDF
2 Pages
99 Capital - Legacy 13 Jan 2006 Download PDF
1 Pages
100 Capital - Legacy 12 Jan 2006 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Chelverton Uk Dividend Trust Plc
Mutual People: Nicholas John Stephen Randall
Active
2 Labminds Ltd
Mutual People: Nicholas John Stephen Randall
dissolved
3 Midshires Business Park Management Limited
Mutual People: Nicholas John Stephen Randall
Active
4 Portrait Software Limited
Mutual People: Nicholas John Stephen Randall
Active
5 Portrait Software International Limited
Mutual People: Nicholas John Stephen Randall
Liquidation
6 Onelan Limited
Mutual People: Nicholas John Stephen Randall
Active
7 Cherwell House Residents Limited
Mutual People: Nicholas John Stephen Randall
Active
8 Hofmann Holdings Limited
Mutual People: Nicholas John Stephen Randall
Active
9 Hofmanns Henley Limited
Mutual People: Nicholas John Stephen Randall
Active
10 Roman Rentals 012 Limited
Mutual People: Nicholas John Stephen Randall
Active
11 Peerland House Management Limited
Mutual People: Nicholas John Stephen Randall
Active
12 Aceaxis Limited
Mutual People: Nicholas John Stephen Randall
Active
13 Impendium Systems Ltd
Mutual People: Nicholas John Stephen Randall
dissolved
14 Brd Marlow Developments Ltd
Mutual People: Nicholas John Stephen Randall
dissolved
15 Stoke Bishop Church Of England Primary School
Mutual People: Alan William Preece
Active
16 Ge Healthcare Iits Uk Limited
Mutual People: Adrian John Waller
Liquidation
17 Lapyxyz Ltd
Mutual People: Adrian John Waller
dissolved
18 Lapyx Ltd
Mutual People: Adrian John Waller
Active
19 Paxton Access Limited
Mutual People: John Frank Williamson
Active
20 Lechene Limited
Mutual People: John Frank Williamson
dissolved
21 Binx Health Limited
Mutual People: Nicholas Simmonds
Active
22 Tvp Gp No. 1 Limited
Mutual People: Nicholas Simmonds
Active
23 Ochresoft Technologies Limited
Mutual People: Nicholas Simmonds
Active
24 Covalent Software Limited
Mutual People: Nicholas Simmonds
Active