Company NameMicroton Technology Limited
DirectorsMohammed Nikkhah and Amir Naderpour
Company StatusActive
Company Number05886066
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mohammed Nikkhah
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pine Road
Stockport
Cheshire
SK7 2JN
Director NameMr Amir Naderpour
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 New Copper Moss
Altrincham
WA15 8EG
Secretary NameMr Mohammed Nikkhah
NationalityBritish
StatusCurrent
Appointed25 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pine Road
Stockport
Cheshire
SK7 2JN

Contact

Websitemicroton.co.uk

Location

Registered Address55-57 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Amir Naderpour
25.00%
Ordinary
250 at £1Atefeh Mostofiyan-zadeh
25.00%
Ordinary
250 at £1Halleh Garadagiyan
25.00%
Ordinary
250 at £1Mohammad Nikkhah
25.00%
Ordinary

Financials

Year2014
Net Worth£4,828
Cash£21,196
Current Liabilities£241,277

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

7 June 2010Delivered on: 11 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Mohammed Nikkhah on 25 July 2010 (2 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Registered office changed on 30/07/2009 from 55 57 wilmslow road handforth wilmslow cheshire SK9 3EN united kingdom (1 page)
30 July 2009Return made up to 25/07/09; full list of members (4 pages)
8 July 2009Director's change of particulars / amir naderpour / 08/07/2009 (1 page)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
14 August 2008Return made up to 25/07/08; no change of members (7 pages)
13 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 May 2008Accounting reference date shortened from 31/07/2007 to 30/06/2007 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 14 high street buxton derbyshire SK17 6EU (1 page)
5 September 2007Return made up to 25/07/07; full list of members (7 pages)
25 July 2006Incorporation (12 pages)