Micura Holdings Ltd

DataGardener
live
Micro

Micura Holdings Ltd

11531537Private Limited With Share Capital

Suite 22 The Globe Centre, St James Sq, Accrington, BB50RE
Incorporated

22/08/2018

Company Age

7 years

Directors

11

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Micura Holdings Ltd (11531537) is a private limited with share capital incorporated on 22/08/2018 (7 years old) and registered in accrington, BB50RE. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 22/08/2018
BB50RE

Financial Overview

Total Assets

£14.0K

Liabilities

£9.0K

Net Assets

£5.0K

Cash

£393

Key Metrics

11

Directors

1

Shareholders

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2025
Resolution
Category:Resolution
Date:10-03-2025
Memorandum Articles
Category:Incorporation
Date:04-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Accounts Amended With Accounts Type Dormant
Category:Accounts
Date:17-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2019
Capital Allotment Shares
Category:Capital
Date:01-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:01-05-2019
Capital Allotment Shares
Category:Capital
Date:01-05-2019
Incorporation Company
Category:Incorporation
Date:22-08-2018

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date31/01/2026
Latest Accounts31/01/2025

Trading Addresses

5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire, DE248HG
Suite 22 The Globe Centre, St James Sq, Accrington, Bb5 0Re, BB50RERegistered

Contact

01202485597
applehouse.co.uk
Suite 22 The Globe Centre, St James Sq, Accrington, BB50RE