About

Registered Number: 03734472
Date of Incorporation: 17/03/1999 (26 years and 1 month ago)
Company Status: Active
Registered Address: Colworth Science Park, Sharnbrook, Bedford, Bedfordshire, MK44 1LQ

 

Established in 1999, Microarray Ltd have registered office in Bedford in Bedfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Microarray Ltd. The current directors of the business are listed as Corcoran, Stephen Albert Martin, Gacesa, Peter, Mather, Adrian Philip, Dr, Nuttall, Derek, Thompson, Mark Richard Melland at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GACESA, Peter 20 July 1999 16 December 2002 1
MATHER, Adrian Philip, Dr 01 July 2005 27 July 2010 1
NUTTALL, Derek 26 January 2001 30 June 2005 1
THOMPSON, Mark Richard Melland 20 July 1999 29 April 2006 1
Secretary Name Appointed Resigned Total Appointments
CORCORAN, Stephen Albert Martin 11 November 2010 26 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 19 March 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 11 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 30 March 2015
SH01 - Return of Allotment of shares 30 March 2015
CH01 - Change of particulars for director 30 March 2015
SH01 - Return of Allotment of shares 19 September 2014
SH01 - Return of Allotment of shares 02 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 03 June 2014
SH01 - Return of Allotment of shares 09 May 2014
SH01 - Return of Allotment of shares 22 April 2014
SH01 - Return of Allotment of shares 22 April 2014
RESOLUTIONS - N/A 24 March 2014
SH01 - Return of Allotment of shares 14 January 2014
RESOLUTIONS - N/A 20 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 December 2013
SH08 - Notice of name or other designation of class of shares 20 December 2013
MR04 - N/A 09 December 2013
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 21 March 2013
RESOLUTIONS - N/A 17 January 2013
AD01 - Change of registered office address 17 January 2013
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
AP04 - Appointment of corporate secretary 16 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM02 - Termination of appointment of secretary 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AP01 - Appointment of director 23 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 14 April 2011
AP03 - Appointment of secretary 13 January 2011
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 12 August 2010
CH03 - Change of particulars for secretary 14 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
287 - Change in situation or address of Registered Office 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
363a - Annual Return 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
363s - Annual Return 09 May 2005
RESOLUTIONS - N/A 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
AA - Annual Accounts 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 26 October 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
363s - Annual Return 17 April 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 13 April 2000
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1999
225 - Change of Accounting Reference Date 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
CERTNM - Change of name certificate 27 May 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2012 Fully Satisfied

N/A

Debenture 26 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.