Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Microtrading Limited
Microtrading Limited is an active company incorporated on 1 October 1981 with the registered office located in Nottingham, Derbyshire. Microtrading Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01588792
Private limited company
Age
43 years
Incorporated
1 October 1981
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 August 2025
(1 month ago)
Next confirmation dated
2 August 2026
Due by
16 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about Microtrading Limited
Contact
Address
The Technology Hub Unit 7 Interchange 25 Business Park
Bostocks Lane
Sandiacre
Nottingham
NG10 5QG
England
Address changed on
26 Nov 2021
(3 years ago)
Previous address was
System House 158 Church Road Yardley Birmingham B25 8UT
Companies in NG10 5QG
Telephone
01217840077
Email
Available in Endole App
Website
Microtrading.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Barney Andrew Taylor
Director • British • Lives in England • Born in Aug 1975
Mr James Philip Healey
Director • British • Lives in England • Born in Apr 1984
Mr Mark Alexander Lovett
Director • British • Lives in UK • Born in Apr 1974
Mr Spencer Lea
Director • British • Lives in England • Born in Feb 1972
Andrew John Moss
Director • British • Lives in England • Born in Mar 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Riverbank I.T. Management Limited
Mr James Philip Healey, James Howard Steventon, and 4 more are mutual people.
Active
Infotech Solutions (UK) Limited
Mr James Philip Healey, James Howard Steventon, and 4 more are mutual people.
Active
Nexus GS Limited
Mr James Philip Healey, James Howard Steventon, and 4 more are mutual people.
Active
Concise Technologies Limited
Mr James Philip Healey, James Howard Steventon, and 4 more are mutual people.
Active
MTL Technology Limited
Mr James Philip Healey, James Howard Steventon, and 4 more are mutual people.
Active
Netstar UK Ltd
Mr James Philip Healey, James Howard Steventon, and 4 more are mutual people.
Active
Air It Limited
James Howard Steventon, Mr Spencer Lea, and 4 more are mutual people.
Active
Concise Technologies Group Limited
Mr James Philip Healey, James Howard Steventon, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £34.61K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£634.04K
Decreased by £50.39K (-7%)
Total Liabilities
-£12.68K
Decreased by £35.08K (-73%)
Net Assets
£621.35K
Decreased by £15.31K (-2%)
Debt Ratio (%)
2%
Decreased by 4.98% (-71%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
24 Days Ago on 12 Aug 2025
Mr Andrew John Moss Appointed
5 Months Ago on 1 Apr 2025
Spencer Lea Resigned
5 Months Ago on 21 Mar 2025
Mr Barney Andrew Taylor Appointed
9 Months Ago on 2 Dec 2024
James Howard Steventon Resigned
9 Months Ago on 2 Dec 2024
Mark Alexander Lovett Resigned
9 Months Ago on 25 Nov 2024
Subsidiary Accounts Submitted
9 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Mr Mark Alexander Lovett Appointed
1 Year 4 Months Ago on 15 Apr 2024
M T L Technology (PSC) Details Changed
2 Years 11 Months Ago on 1 Oct 2022
Get Alerts
Get Credit Report
Discover Microtrading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 August 2025 with no updates
Submitted on 12 Aug 2025
Appointment of Mr Andrew John Moss as a director on 1 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Spencer Lea as a director on 21 March 2025
Submitted on 10 Apr 2025
Appointment of Mr Barney Andrew Taylor as a director on 2 December 2024
Submitted on 11 Dec 2024
Termination of appointment of James Howard Steventon as a director on 2 December 2024
Submitted on 11 Dec 2024
Termination of appointment of Mark Alexander Lovett as a director on 25 November 2024
Submitted on 25 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 12 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 12 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 12 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 12 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs