About

Registered Number: 05143422
Date of Incorporation: 02/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4 Dan-Y-Bryn Avenue, Radyr, Cardiff, CF15 8DB,

 

Founded in 2004, Functional Microstructures Ltd are based in Cardiff, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAIN, Keith Roger 17 August 2007 15 October 2011 1
KIRBY, Andrew James, Dr 03 August 2004 07 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, John 07 February 2011 - 1
WILLIAMS, Christopher David 07 January 2011 07 February 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 July 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 21 November 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 05 April 2011
AP03 - Appointment of secretary 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
AP03 - Appointment of secretary 04 February 2011
AP01 - Appointment of director 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AP01 - Appointment of director 03 February 2011
AD01 - Change of registered office address 03 February 2011
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 29 November 2010
SH01 - Return of Allotment of shares 22 November 2010
AP01 - Appointment of director 11 November 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
SH01 - Return of Allotment of shares 25 May 2010
AA - Annual Accounts 01 April 2010
RESOLUTIONS - N/A 12 November 2009
RESOLUTIONS - N/A 19 August 2009
363a - Annual Return 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
RESOLUTIONS - N/A 09 May 2009
AA - Annual Accounts 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
RESOLUTIONS - N/A 15 July 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 19 June 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363a - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 10 May 2007
287 - Change in situation or address of Registered Office 01 March 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
363s - Annual Return 21 July 2005
CERTNM - Change of name certificate 24 November 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
CERTNM - Change of name certificate 03 August 2004
NEWINC - New incorporation documents 02 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.