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
Microcapture Ltd
Microcapture Ltd is an active company incorporated on 25 September 2007 with the registered office located in Grantham, Lincolnshire. Microcapture Ltd was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06381105
Private limited company
Age
17 years
Incorporated
25 September 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 June 2025
(2 months ago)
Next confirmation dated
8 June 2026
Due by
22 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Oct
⟶
31 Dec 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Microcapture Ltd
Contact
Address
10 Ellesmere Business Park
Swingbridge Road
Grantham
NG31 7XT
England
Same address for the past
4 years
Companies in NG31 7XT
Telephone
01476572958
Email
Unreported
Website
Microcapture.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Carol ANN Brown
Director • Secretary • Managing Director • British • Born in Oct 1946
Steven Paul Hayes
Director • Managing Director • British • Lives in UK • Born in Jan 1980
Samantha Louise Fells
Director • British • Lives in England • Born in Apr 1968
SKH Innovations Limited
PSC
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
Breaze Health Ltd
Samantha Louise Fells is a mutual person.
Active
MDF Advisory Limited
Samantha Louise Fells is a mutual person.
Active
SKH Innovations Limited
Steven Paul Hayes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
1 Oct
⟶
31 Dec 2024
Traded for
15 months
Cash in Bank
£45.8K
Increased by £17K (+59%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 7 (%)
Total Assets
£313.89K
Decreased by £119.39K (-28%)
Total Liabilities
-£69.36K
Decreased by £29.08K (-30%)
Net Assets
£244.53K
Decreased by £90.31K (-27%)
Debt Ratio (%)
22%
Decreased by 0.62% (-3%)
See 10 Year Full Financials
Latest Activity
Mr Steven Paul Hayes Details Changed
1 Month Ago on 23 Jul 2025
New Charge Registered
1 Month Ago on 21 Jul 2025
Skh Innovations Limited (PSC) Appointed
1 Month Ago on 16 Jul 2025
Samantha Louise Fells (PSC) Resigned
1 Month Ago on 16 Jul 2025
Carol Ann Brown (PSC) Resigned
1 Month Ago on 16 Jul 2025
Carol Ann Brown Resigned
1 Month Ago on 16 Jul 2025
Carol Ann Brown Resigned
1 Month Ago on 16 Jul 2025
Mr Steven Paul Hayes Appointed
1 Month Ago on 16 Jul 2025
Samantha Louise Fells Resigned
1 Month Ago on 16 Jul 2025
Full Accounts Submitted
1 Month Ago on 15 Jul 2025
Get Alerts
Get Credit Report
Discover Microcapture Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Skh Innovations Limited as a person with significant control on 16 July 2025
Submitted on 29 Jul 2025
Director's details changed for Mr Steven Paul Hayes on 23 July 2025
Submitted on 23 Jul 2025
Registration of charge 063811050001, created on 21 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Samantha Louise Fells as a director on 16 July 2025
Submitted on 17 Jul 2025
Cessation of Carol Ann Brown as a person with significant control on 16 July 2025
Submitted on 17 Jul 2025
Appointment of Mr Steven Paul Hayes as a director on 16 July 2025
Submitted on 17 Jul 2025
Cessation of Samantha Louise Fells as a person with significant control on 16 July 2025
Submitted on 17 Jul 2025
Termination of appointment of Carol Ann Brown as a secretary on 16 July 2025
Submitted on 17 Jul 2025
Termination of appointment of Carol Ann Brown as a director on 16 July 2025
Submitted on 17 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs