Micro Materials Limited

DataGardener
micro materials limited
live
Small

Micro Materials Limited

02332065Private Limited With Share Capital

Willow House, Yale Business Village, Ellice Wa, Wrexham, LL137YL
Incorporated

30/12/1988

Company Age

37 years

Directors

5

Employees

16

SIC Code

26513

Risk

moderate risk

Company Overview

Registration, classification & business activity

Micro Materials Limited (02332065) is a private limited with share capital incorporated on 30/12/1988 (37 years old) and registered in wrexham, LL137YL. The company operates under SIC code 26513 - manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control.

Micro materials ltd has been supplying high quality nano-mechanical test instruments (nanoindenter and microindenter) to industry and academia since 1988. the company’s instruments offer the market’s most complete range of nano-scale mechanical tests, delivered in the industry’s widest variety of si...

Private Limited With Share Capital
SIC: 26513
Small
Incorporated 30/12/1988
LL137YL
16 employees

Financial Overview

Total Assets

£701.7K

Liabilities

£1.04M

Net Assets

£-334.5K

Est. Turnover

£1.03M

AI Estimated
Unreported
Cash

£32.9K

Key Metrics

16

Employees

5

Directors

1

Shareholders

10

Patents

Board of Directors

5
director
director
director

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2026
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2017
Resolution
Category:Resolution
Date:20-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2017
Capital Allotment Shares
Category:Capital
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Resolution
Category:Resolution
Date:08-01-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2010
Resolution
Category:Resolution
Date:07-10-2010
Termination Director Company With Name
Category:Officers
Date:27-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2010
Termination Director Company With Name
Category:Officers
Date:05-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2010
Termination Director Company With Name
Category:Officers
Date:17-11-2009
Legacy
Category:Address
Date:23-09-2009
Legacy
Category:Officers
Date:02-09-2009
Legacy
Category:Officers
Date:02-09-2009
Legacy
Category:Officers
Date:21-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:22-01-2009
Legacy
Category:Annual Return
Date:30-01-2008
Legacy
Category:Mortgage
Date:17-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2008
Legacy
Category:Officers
Date:14-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2007
Legacy
Category:Annual Return
Date:18-01-2007
Legacy
Category:Mortgage
Date:28-12-2006
Memorandum Articles
Category:Incorporation
Date:15-09-2006
Resolution
Category:Resolution
Date:15-09-2006
Legacy
Category:Officers
Date:14-09-2006
Legacy
Category:Officers
Date:14-09-2006
Legacy
Category:Mortgage
Date:01-09-2006
Legacy
Category:Officers
Date:02-05-2006
Legacy
Category:Officers
Date:02-05-2006
Legacy
Category:Officers
Date:18-04-2006
Legacy
Category:Officers
Date:10-04-2006
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2006
Legacy
Category:Annual Return
Date:28-12-2005
Legacy
Category:Annual Return
Date:24-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2005
Memorandum Articles
Category:Incorporation
Date:16-09-2004

Innovate Grants

4

This company received a grant of £87500.0 for Durable Materials Bonding For High-Temperature Coating Indentation (Durabond). The project started on 01/03/2018 and ended on 28/02/2019.

This company received a grant of £10662.0 for Cryogenic Nanomechanical Measurements. The project started on 01/12/2024 and ended on 31/03/2025.

+2 more grants available

Import / Export

Imports
12 Months9
60 Months55
Exports
12 Months8
60 Months55

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/03/2026
Latest Accounts31/03/2025

Trading Addresses

Unit D, Willow House, Yale Business Village, Ellice Wa, Wrexham, Clwyd, LL137YLRegistered

Related Companies

2

Contact

01978261615
info@micromaterials.co.uksales@micromaterials.co.uk
www.micromaterials.co.uk
Willow House, Yale Business Village, Ellice Wa, Wrexham, LL137YL