ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Microset Products Limited

Microset Products Limited is an active company incorporated on 10 October 1996 with the registered office located in Dorchester, Dorset. Microset Products Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03261557
Private limited company
Age
28 years
Incorporated 10 October 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 October 2024 (11 months ago)
Next confirmation dated 10 October 2025
Due by 24 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
40 High West Street
Dorchester
Dorset
DT1 1UR
England
Address changed on 15 Oct 2024 (10 months ago)
Previous address was
Telephone
01455634508
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in France • Born in Apr 1966
Director • Irish • Lives in Ireland • Born in Sep 1971
Socomore Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castle Gardens Sherborne Limited
Humphries Kirk Services Limited is a mutual person.
Active
Priory Quay Management Company Limited
Humphries Kirk Services Limited is a mutual person.
Active
Poundbury Gardens Limited
Humphries Kirk Services Limited is a mutual person.
Active
New Quay Shipyard Limited
Humphries Kirk Services Limited is a mutual person.
Active
Brimsmore Gardens Limited
Humphries Kirk Services Limited is a mutual person.
Active
Ceska Kooperativa London Limited
Humphries Kirk Services Limited is a mutual person.
Active
Stoborough Meadow Management Company Limited
Humphries Kirk Services Limited is a mutual person.
Active
The Gardens Group Limited
Humphries Kirk Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£858.57K
Increased by £388.44K (+83%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.28M
Increased by £494.93K (+63%)
Total Liabilities
-£307.93K
Decreased by £3.44K (-1%)
Net Assets
£975.12K
Increased by £498.37K (+105%)
Debt Ratio (%)
24%
Decreased by 15.51% (-39%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Registers Moved To Registered Address
10 Months Ago on 15 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 21 May 2024
Humphries Kirk Services Limited Appointed
1 Year 5 Months Ago on 10 Apr 2024
Adam Rollins (PSC) Resigned
1 Year 5 Months Ago on 26 Mar 2024
Guy Rollins (PSC) Resigned
1 Year 5 Months Ago on 26 Mar 2024
Denise Rollins Resigned
1 Year 5 Months Ago on 26 Mar 2024
Denise Rollins (PSC) Resigned
1 Year 5 Months Ago on 26 Mar 2024
Get Credit Report
Discover Microset Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Feb 2025
Confirmation statement made on 10 October 2024 with updates
Submitted on 23 Oct 2024
Register(s) moved to registered office address 40 High West Street Dorchester Dorset DT1 1UR
Submitted on 15 Oct 2024
Registered office address changed from 40 High West Street Dorchester Dorset DT1 1UR England to 40 High West Street Dorchester Dorset DT1 1UR on 1 July 2024
Submitted on 1 Jul 2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 40 High West Street Dorchester Dorset DT1 1UR on 21 May 2024
Submitted on 21 May 2024
Appointment of Humphries Kirk Services Limited as a secretary on 10 April 2024
Submitted on 16 Apr 2024
Appointment of Lance Warwick Livingstone as a director on 26 March 2024
Submitted on 3 Apr 2024
Termination of appointment of Adam Rollins as a director on 26 March 2024
Submitted on 3 Apr 2024
Notification of Socomore Ltd. as a person with significant control on 26 March 2024
Submitted on 3 Apr 2024
Appointment of Gérald Martial René Henri Monbeig Andrieu as a director on 26 March 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year