ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Micron Semiconductor Limited

Micron Semiconductor Limited is an active company incorporated on 25 January 1983 with the registered office located in Littlehampton, West Sussex. Micron Semiconductor Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01694255
Private limited company
Age
42 years
Incorporated 25 January 1983
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 July 2025 (3 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Marlins, Middle Way
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Address changed on 1 Aug 2023 (2 years 3 months ago)
Previous address was A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom
Telephone
01903755252
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Born in Mar 1951
Director • Finance Director • British • Lives in England • Born in Jul 1972
Director • Chartered Accountant • British • Lives in England • Born in Jun 1963
Director • British • Born in Dec 1935
Director • British • Lives in England • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marlins Investments Limited
Mark Alan Nicholson, Amanda Gail Perini, and 1 more are mutual people.
Active
Micron UK Limited
Mark Alan Nicholson, Amanda Gail Perini, and 1 more are mutual people.
Active
Qed Capital Assets Limited
Mark Alan Nicholson is a mutual person.
Active
Quicksilver Despatch Limited
Mark Alan Nicholson is a mutual person.
Active
Qed Estates Limited
Mark Alan Nicholson is a mutual person.
Active
Qed Sustainable Urban Developments Ltd
Mark Alan Nicholson is a mutual person.
Active
Strategic Corporate Resources Limited
Mark Alan Nicholson is a mutual person.
Active
Qed Interim Investments Limited
Mark Alan Nicholson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.82M
Increased by £407.92K (+9%)
Turnover
Unreported
Same as previous period
Employees
29
Same as previous period
Total Assets
£6.26M
Increased by £638.14K (+11%)
Total Liabilities
-£792.93K
Increased by £75.76K (+11%)
Net Assets
£5.47M
Increased by £562.38K (+11%)
Debt Ratio (%)
13%
Decreased by 0.09% (-1%)
Latest Activity
Amanda Gail Perini Resigned
1 Month Ago on 23 Sep 2025
Confirmation Submitted
3 Months Ago on 29 Jul 2025
Mrs Amanda Gail Perini Details Changed
9 Months Ago on 10 Jan 2025
Full Accounts Submitted
11 Months Ago on 29 Nov 2024
Mrs Amanda Gail Boothby Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 1 Aug 2023
Inspection Address Changed
2 Years 3 Months Ago on 1 Aug 2023
New Charge Registered
2 Years 10 Months Ago on 15 Dec 2022
Get Credit Report
Discover Micron Semiconductor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Amanda Gail Perini as a director on 23 September 2025
Submitted on 23 Sep 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 29 Jul 2025
Director's details changed for Mrs Amanda Gail Perini on 10 January 2025
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 29 Nov 2024
Director's details changed for Mrs Amanda Gail Boothby on 30 September 2024
Submitted on 8 Oct 2024
Confirmation statement made on 18 July 2024 with no updates
Submitted on 1 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Register inspection address has been changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to Marlins Middle Way East Preston Littlehampton BN16 1SB
Submitted on 1 Aug 2023
Confirmation statement made on 18 July 2023 with no updates
Submitted on 1 Aug 2023
Registration of charge 016942550004, created on 15 December 2022
Submitted on 23 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year