About

Registered Number: 05196465
Date of Incorporation: 03/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Based in London, Micro Scooters Ltd was founded on 03 August 2004, it's status in the Companies House registry is set to "Active". Gibson, Anna, Gibson, Benjamin Timothy, Gogarty, Philippa Mary, Atkinson, John William, Gibson, Anna are the current directors of this company. This business is registered for VAT in the UK. 1-10 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Benjamin Timothy 06 March 2014 - 1
GOGARTY, Philippa Mary 25 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Anna 05 August 2011 - 1
ATKINSON, John William 01 July 2009 05 August 2011 1
GIBSON, Anna 25 January 2005 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 16 December 2019
SH01 - Return of Allotment of shares 05 December 2019
SH01 - Return of Allotment of shares 05 December 2019
CS01 - N/A 24 September 2019
SH01 - Return of Allotment of shares 19 March 2019
SH01 - Return of Allotment of shares 19 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 September 2018
SH01 - Return of Allotment of shares 03 August 2018
SH01 - Return of Allotment of shares 03 August 2018
RESOLUTIONS - N/A 20 December 2017
AA - Annual Accounts 20 December 2017
SH01 - Return of Allotment of shares 19 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 December 2017
SH08 - Notice of name or other designation of class of shares 19 December 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 07 October 2015
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
AP01 - Appointment of director 23 May 2014
MISC - Miscellaneous document 15 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 16 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AP03 - Appointment of secretary 07 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 19 October 2009
AA01 - Change of accounting reference date 16 October 2009
395 - Particulars of a mortgage or charge 23 September 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 19 December 2008
225 - Change of Accounting Reference Date 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 09 June 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 05 September 2007
287 - Change in situation or address of Registered Office 05 September 2007
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 31 August 2005
225 - Change of Accounting Reference Date 20 April 2005
RESOLUTIONS - N/A 15 February 2005
MEM/ARTS - N/A 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
CERTNM - Change of name certificate 10 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
RESOLUTIONS - N/A 03 September 2004
RESOLUTIONS - N/A 03 September 2004
RESOLUTIONS - N/A 03 September 2004
RESOLUTIONS - N/A 03 September 2004
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.