ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Micro Corporation Limited

Micro Corporation Limited is a liquidation company incorporated on 10 June 2003 with the registered office located in Derby, Derbyshire. Micro Corporation Limited was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
04794174
Private limited company
Age
22 years
Incorporated 10 June 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2333 days
Dated 10 June 2018 (7 years ago)
Next confirmation dated 10 June 2019
Was due on 24 June 2019 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1808 days
For period 1 Dec30 Nov 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2019
Was due on 30 November 2020 (4 years ago)
Address
1 Prospect House
Pride Park
Derby
DE24 8HG
Address changed on 26 Sep 2022 (3 years ago)
Previous address was St. Helens House King Street Derby Derbyshire DE1 3EE
Telephone
01442231285
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Apr 1963
Director • Engineer • British • Lives in UK • Born in Jul 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TG Global Investments Limited
Nitin Chouhan and Terry Grubb are mutual people.
Active
MCL Holdco B Limited
Terry Grubb is a mutual person.
Active
Micro Enterprises Limited
Nitin Chouhan and are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Nov 2018
For period 30 Nov30 Nov 2018
Traded for 12 months
Cash in Bank
£22.88K
Increased by £16.61K (+265%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£363.66K
Decreased by £199.38K (-35%)
Total Liabilities
-£388.84K
Increased by £8.47K (+2%)
Net Assets
-£25.18K
Decreased by £207.85K (-114%)
Debt Ratio (%)
107%
Increased by 39.37% (+58%)
Latest Activity
Liquidator Removed By Court
4 Months Ago on 3 Jul 2025
Voluntary Liquidator Appointed
4 Months Ago on 3 Jul 2025
Registered Address Changed
3 Years Ago on 26 Sep 2022
Registered Address Changed
6 Years Ago on 6 Aug 2019
Voluntary Liquidator Appointed
6 Years Ago on 5 Aug 2019
Full Accounts Submitted
6 Years Ago on 18 Jun 2019
Confirmation Submitted
7 Years Ago on 16 Jul 2018
Full Accounts Submitted
7 Years Ago on 27 Jun 2018
Volente Anthea Alberts Resigned
7 Years Ago on 30 Apr 2018
Nitin Chouhan (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Micro Corporation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 18 July 2025
Submitted on 17 Sep 2025
Appointment of a voluntary liquidator
Submitted on 3 Jul 2025
Removal of liquidator by court order
Submitted on 3 Jul 2025
Liquidators' statement of receipts and payments to 18 July 2024
Submitted on 21 Sep 2024
Liquidators' statement of receipts and payments to 18 July 2023
Submitted on 29 Aug 2023
Registered office address changed from St. Helens House King Street Derby Derbyshire DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 26 September 2022
Submitted on 26 Sep 2022
Liquidators' statement of receipts and payments to 18 July 2022
Submitted on 31 Aug 2022
Liquidators' statement of receipts and payments to 18 July 2021
Submitted on 14 Sep 2021
Liquidators' statement of receipts and payments to 18 July 2020
Submitted on 7 Oct 2020
Registered office address changed from C/O Smith Hannah 50 Woodgate Leicester Leicestershire LE3 5GF to St. Helens House King Street Derby Derbyshire DE1 3EE on 6 August 2019
Submitted on 6 Aug 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year