MICROCOM SERVICES LIMITED

Register to unlock more data on OkredoRegister

MICROCOM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05591935

Incorporation date

13/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

South Point House, 321 Chase Road, Southgate, London N14 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon14/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon29/09/2016
Unaudited abridged accounts made up to 2015-12-31
dot icon10/12/2015
Appointment of Mr Christos Stylianou as a director on 2015-11-20
dot icon10/12/2015
Appointment of Mr Toni Panayiotou as a director on 2015-11-20
dot icon03/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mr Prodromos Adamou on 2014-07-01
dot icon13/10/2014
Director's details changed for Mr Panayiotis Stavrou on 2014-07-01
dot icon13/10/2014
Secretary's details changed for Mr Prodromos Adamou on 2014-07-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Compulsory strike-off action has been discontinued
dot icon19/02/2013
First Gazette notice for compulsory strike-off
dot icon18/02/2013
Annual return made up to 2012-10-13 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-10-13 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon29/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 13/10/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2008
Return made up to 13/10/07; full list of members
dot icon26/01/2007
Return made up to 13/10/06; full list of members
dot icon20/07/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon23/03/2006
New secretary appointed;new director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
Registered office changed on 23/03/06 from: 345 green lanes london N4 1DZ
dot icon27/02/2006
Resolutions
dot icon17/02/2006
Registered office changed on 17/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Secretary resigned
dot icon13/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
225.03K
-
0.00
37.08K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Adamou, Prodromos
Director
14/10/2005 - Present
71
Stavrou, Panayiotis
Director
14/10/2005 - Present
66
Panayiotou, Toni
Director
20/11/2015 - Present
42
Stylianou, Christos
Director
20/11/2015 - Present
35
Adamou, Prodromos
Secretary
14/10/2005 - Present
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICROCOM SERVICES LIMITED

MICROCOM SERVICES LIMITED is an(a) Active company incorporated on 13/10/2005 with the registered office located at South Point House, 321 Chase Road, Southgate, London N14 6JT. There are currently 5 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 MICROCOM SERVICES LIMITED?

toggle

MICROCOM SERVICES LIMITED is currently Active. It was registered on 13/10/2005 .

Where is MICROCOM SERVICES LIMITED located?

toggle

MICROCOM SERVICES LIMITED is registered at South Point House, 321 Chase Road, Southgate, London N14 6JT.

What does MICROCOM SERVICES LIMITED do?

toggle

MICROCOM SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MICROCOM SERVICES LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-13 with no updates.