MICO HOLDING LTD

Register to unlock more data on OkredoRegister

MICO HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12384054

Incorporation date

03/01/2020

Size

Group

Contacts

Registered address

Registered address

Suite 24 40 Churchill Square, Kings Hill, West Malling ME19 4YUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/09/2025
Registration of charge 123840540001, created on 2025-09-11
dot icon12/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Resolutions
dot icon09/09/2025
Memorandum and Articles of Association
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon04/06/2025
Termination of appointment of Charles Frederick Marfleet as a director on 2025-05-30
dot icon04/06/2025
Termination of appointment of Charles Henry Marfleet as a director on 2025-05-30
dot icon04/06/2025
Cessation of Charles Frederick Marfleet as a person with significant control on 2025-05-30
dot icon04/06/2025
Notification of Uk Pluto Bidco Limited as a person with significant control on 2025-05-30
dot icon27/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-01
dot icon22/08/2024
Termination of appointment of Ronald Clucas as a director on 2024-08-01
dot icon05/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-01
dot icon08/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/05/2024
Memorandum and Articles of Association
dot icon08/05/2024
Resolutions
dot icon07/05/2024
Appointment of Mr Mark Andrew Taylor as a director on 2024-05-02
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon12/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon20/02/2024
Appointment of Mr Adam John Marcer as a director on 2024-02-20
dot icon14/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon16/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/12/2022
Confirmation statement made on 2022-03-04 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
183.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clucas, Ronald
Director
03/01/2020 - 01/08/2024
54
Marfleet, Charles Frederick
Director
03/01/2020 - 30/05/2025
49
Taylor, Mark Andrew
Director
02/05/2024 - Present
24
Marfleet, Charles Henry
Director
03/01/2020 - 30/05/2025
35
Marcer, Adam John
Director
20/02/2024 - Present
31

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICO HOLDING LTD

MICO HOLDING LTD is an(a) Active company incorporated on 03/01/2020 with the registered office located at Suite 24 40 Churchill Square, Kings Hill, West Malling ME19 4YU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICO HOLDING LTD?

toggle

MICO HOLDING LTD is currently Active. It was registered on 03/01/2020 .

Where is MICO HOLDING LTD located?

toggle

MICO HOLDING LTD is registered at Suite 24 40 Churchill Square, Kings Hill, West Malling ME19 4YU.

What does MICO HOLDING LTD do?

toggle

MICO HOLDING LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MICO HOLDING LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with updates.