Company NameMicrostim Ltd
DirectorsAndrew Stuart James Smart and Marta Anna Olczak
Company StatusActive
Company Number10428483
CategoryPrivate Limited Company
Incorporation Date14 October 2016(7 years, 6 months ago)
Previous NameEPI Russia Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Stuart James Smart
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMiss Marta Anna Olczak
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(7 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Edward Charles Francis Bowen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address25 High Street
Cobham
KT11 3DH
Director NameMr Richard Simon Bradley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 High Street
Cobham
KT11 3DH
Secretary NameMr Richard Bradley
StatusResigned
Appointed16 October 2016(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address25 High Street
Cobham
KT11 3DH
Director NameMr David Hirst
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

8 December 2016Delivered on: 21 December 2016
Persons entitled: Connection Capital LLP (Registered Number OC349617) (as the Security Trustee)

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 15 December 2016
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future belonging to that chargor hereby: (a) fixed charges: charges to igf by way of separate fixed charges: (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; (vi) all its intellectual property.. “Intellectual property” means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. “Real property” means in relation to each chargor which is a client any rights in relation to a debt or sale contract including, without limitation such chargor’s rights as unpaid seller, documents of title to goods, the benefits of all insurances, all remittances, security, bonds, guarantees and indemnities, all accounting records and any interest.
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Edward Bowen and Samantha Bowen (As Security Trustee)

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Palatine Private Equity LLP (As Security Trustee)

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Edward Bowen and Richard Bradley (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
5 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 July 2020Registered office address changed from 25 High Street Cobham KT11 3DH England to Ship Canal House 98 King Street Manchester M2 4WU on 2 July 2020 (1 page)
10 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
31 October 2019Termination of appointment of Richard Simon Bradley as a director on 30 September 2019 (1 page)
31 October 2019Termination of appointment of Richard Bradley as a secretary on 30 September 2019 (1 page)
30 October 2019Appointment of Mr Andrew Stuart James Smart as a director on 1 October 2019 (2 pages)
30 October 2019Appointment of Mr David Hirst as a director on 1 October 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
15 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
(3 pages)
1 August 2018Satisfaction of charge 104284830002 in full (1 page)
1 August 2018Satisfaction of charge 104284830001 in full (1 page)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Edward Charles Francis Bowen as a director on 2 April 2018 (1 page)
3 May 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
27 June 2017Notification of Epi Global Ltd as a person with significant control on 14 October 2016 (1 page)
27 June 2017Notification of Epi Global Ltd as a person with significant control on 14 October 2016 (1 page)
19 June 2017Appointment of Mr Richard Bradley as a secretary on 16 October 2016 (2 pages)
19 June 2017Appointment of Mr Richard Bradley as a secretary on 16 October 2016 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 December 2016Registration of charge 104284830005, created on 8 December 2016 (47 pages)
21 December 2016Registration of charge 104284830005, created on 8 December 2016 (47 pages)
15 December 2016Registration of charge 104284830004, created on 8 December 2016 (52 pages)
15 December 2016Registration of charge 104284830004, created on 8 December 2016 (52 pages)
13 December 2016Registration of charge 104284830001, created on 8 December 2016 (39 pages)
13 December 2016Registration of charge 104284830001, created on 8 December 2016 (39 pages)
13 December 2016Registration of charge 104284830003, created on 8 December 2016 (39 pages)
13 December 2016Registration of charge 104284830002, created on 8 December 2016 (39 pages)
13 December 2016Registration of charge 104284830003, created on 8 December 2016 (39 pages)
13 December 2016Registration of charge 104284830002, created on 8 December 2016 (39 pages)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 October 2016Incorporation
Statement of capital on 2016-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)