Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIKO COFFEE LIMITED
Company Information for

MIKO COFFEE LIMITED

UNIT 4 BARNCOOSE INDUSTRIAL ESTATE, BARNCOOSE, REDRUTH, TR15 3RQ,
Company Registration Number
01677817
Private Limited Company
Active

Company Overview

About Miko Coffee Ltd
MIKO COFFEE LIMITED was founded on 1982-11-12 and has its registered office in Redruth. The organisation's status is listed as "Active". Miko Coffee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MIKO COFFEE LIMITED
 
Legal Registered Office
UNIT 4 BARNCOOSE INDUSTRIAL ESTATE
BARNCOOSE
REDRUTH
TR15 3RQ
Other companies in KT16
 
Telephone01932253787
 
Filing Information
Company Number 01677817
Company ID Number 01677817
Date formed 1982-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB493509127  
Last Datalog update: 2023-12-05 15:31:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIKO COFFEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MIKO COFFEE LIMITED
The following companies were found which have the same name as MIKO COFFEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIKO COFFEE (SCOTLAND) LIMITED 145 ST. VINCENT STREET GLASGOW G2 5JF Active Company formed on the 1997-03-19
MIKO COFFEE (KENTISH) LTD SHADWELL HOUSE 65 LOWER GREEN ROAD, TUNBRIDGE WELLS ROAD, TUNBRIDGE WELLS KENT TN4 8TW Dissolved Company formed on the 2002-05-03
MIKO COFFEE NORTH WEST LIMITED ST ANN'S HOUSE ST. ANNS ROAD CHERTSEY SURREY KT16 9EH Dissolved Company formed on the 1997-12-03
MIKO COFFEE SOUTH WEST LTD UNIT 4 BARNCOOSE INDUSTRIAL ESTATE BARNCOOSE REDRUTH TR15 3RQ Active Company formed on the 1993-09-23
Miko Coffee Usa Inc. Delaware Unknown

Company Officers of MIKO COFFEE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN LEONARD STAGG
Company Secretary 2008-09-30
WILLEM VAN GEMART
Director 2008-05-19
FRANS CELESTA VAN TILBORG
Director 1996-03-31
JOHANNES PETRUS CATHARINA VANDERVEE
Director 2008-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNES ADRIANUS MICHIELSEN
Director 2010-06-30 2014-12-31
FRANS MICHIELSEN
Director 1996-07-01 2010-05-06
ALEXANDER JOHN WYNDHAM ROGERS
Company Secretary 1996-03-31 2008-09-30
WILLY MENEVE
Director 1993-10-05 1999-06-16
LEO MICHIELSEN
Director 1993-10-05 1996-07-01
GRACE REYNOLDS
Company Secretary 1991-11-26 1996-03-31
ANTHONY JAMES PERCY REYNOLDS
Director 1991-11-26 1996-03-31
GRACE REYNOLDS
Director 1991-11-26 1996-03-31
VICTOR ALBERT FISHER
Director 1991-11-26 1993-10-05
MICHAEL KENNETH NOAD
Director 1991-11-26 1993-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN LEONARD STAGG PORTIOLI (UK) LIMITED Company Secretary 2009-08-10 CURRENT 2007-10-31 Active
ADRIAN LEONARD STAGG MIKO COFFEE NORTH WEST LIMITED Company Secretary 2008-09-30 CURRENT 1997-12-03 Dissolved 2015-03-31
ADRIAN LEONARD STAGG MIKO COFFEE SOUTH WEST LTD Company Secretary 2008-09-30 CURRENT 1993-09-23 Active
ADRIAN LEONARD STAGG CORNISH COFFEE CO. LIMITED Company Secretary 2008-09-30 CURRENT 1995-09-28 Active
FRANS CELESTA VAN TILBORG BEI & NANNINI (UK) LIMITED Director 2011-02-24 CURRENT 2001-03-14 Active
FRANS CELESTA VAN TILBORG MIKO COFFEE (SCOTLAND) LIMITED Director 2010-06-23 CURRENT 1997-03-19 Active
FRANS CELESTA VAN TILBORG PORTIOLI (UK) LIMITED Director 2009-08-10 CURRENT 2007-10-31 Active
FRANS CELESTA VAN TILBORG CORNISH COFFEE CO. LIMITED Director 1998-06-01 CURRENT 1995-09-28 Active
FRANS CELESTA VAN TILBORG MIKO COFFEE NORTH WEST LIMITED Director 1998-01-07 CURRENT 1997-12-03 Dissolved 2015-03-31
FRANS CELESTA VAN TILBORG MIKO COFFEE SOUTH WEST LTD Director 1996-03-31 CURRENT 1993-09-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Coffee ConsultantLondonLOCATION: Field Based Miko Coffee Ltd currently has a vacancy for a Coffee Consultant to join our busy Barista training team. The role will be in London and2016-07-08
Assistant Coffee Roaster/Logistics Assistant Part TimeThe benefits include up to 34 days holiday (inclusive of bank holidays), plus membership into our mini health care, pension and child voucher schemes....2016-06-17
Service Co-ordinatorLondonWe currently have a vacancy for a Service Co-ordinator to join our Head Office in Chertsey. The ideal candidate MUST have the following key skills &2016-06-09
Regional Account ManagerIf you have proven sales experience in B2B (preferably in the coffee industry and/or working in the hotel, catering or office sector), are extremely competitive...2016-06-03

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-08-10AP01DIRECTOR APPOINTED MR STIJN JULIA MICHIELSEN
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM VAN GEMART
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM St Ann's House St. Anns Road Chertsey Surrey KT16 9EH
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES PETRUS CATHARINA VANDERVEE
2019-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-11-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 4356234
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2015-11-09SH0130/06/15 STATEMENT OF CAPITAL GBP 4356234
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 4356234
2015-11-09AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN LEONARD STAGG on 2015-11-09
2015-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-27RES01ADOPT ARTICLES 27/07/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2445053
2015-07-10SH0130/06/15 STATEMENT OF CAPITAL GBP 2445053
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES MICHIELSEN
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2445053
2014-11-26AR0107/11/14 FULL LIST
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2445053
2013-11-27AR0107/11/13 FULL LIST
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM ST ANN'S HOUSE ST. ANNS ROAD CHERTSEY SURREY KT16 9EH ENGLAND
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM BEVERAGES HOUSE 7 EMBER CENTRE HERSHAM TRADING ESTATE HERSHAM SURRY KT12 3PU
2013-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-09-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-12-04AR0107/11/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-28AR0107/11/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0107/11/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-22AP01DIRECTOR APPOINTED MR JOHANNES ADRIANUS MICHIELSEN
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANS MICHIELSEN
2009-11-26AR0107/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES PETRUS CATHARINA VANDERVEE / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANS CELESTA VAN TILBORG / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLEM VAN GEMART / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANS MICHIELSEN / 26/11/2009
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17RES04GBP NC 601838/2445053 30/06/2009
2009-07-17123NC INC ALREADY ADJUSTED 30/06/09
2009-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-17RES13SHARES RANK PARI PASSU 30/06/2009
2009-07-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-17RES13SHARES RANK PARI PASSU 30/06/2009
2009-07-1788(2)AD 30/06/09 GBP SI 1843215@1=1843215 GBP IC 601838/2445053
2008-11-19363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-27288aSECRETARY APPOINTED MR ADRIAN LEONARD STAGG
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY ALEXANDER ROGERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-09288aDIRECTOR APPOINTED WILLEM VAN GEMART
2008-09-09288aDIRECTOR APPOINTED JOHANNES PETRUS CATHARINA VANDERVEE
2008-03-06363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-08363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-02363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/01
2001-01-20363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-08-07CERTNMCOMPANY NAME CHANGED MASTER BREW LIMITED CERTIFICATE ISSUED ON 07/08/00
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-04363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-11-22288bDIRECTOR RESIGNED
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-22363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-12-17123£ NC 221951/601838 19/11/98
1998-12-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/98
1998-12-17ORES04NC INC ALREADY ADJUSTED 19/11/98
1998-11-05395PARTICULARS OF MORTGAGE/CHARGE
1998-07-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/97
1997-12-04363sRETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to MIKO COFFEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIKO COFFEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1998-10-15 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-12-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIKO COFFEE LIMITED

Intangible Assets
Patents
We have not found any records of MIKO COFFEE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MIKO COFFEE LIMITED owns 3 domain names.

miko.co.uk   puro.co.uk   fairtradecoffee.co.uk  

Trademarks
We have not found any records of MIKO COFFEE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIKO COFFEE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2016-06-29 GBP £311 Provisions
North Lincolnshire Council 2016-06-18 GBP £284 Provisions
North Lincolnshire Council 2016-05-25 GBP £570 Provisions
North Lincolnshire Council 2016-05-04 GBP £554 Provisions
Suffolk County Council 2015-08-13 GBP £396 Food and Drink Provisions
Newcastle City Council 2015-03-03 GBP £505 Supplies & Services
Cambridge City Council 2015-02-23 GBP £2,500 Coffee Machines
Newcastle City Council 2014-12-01 GBP £288 Supplies & Services
Newcastle City Council 2014-08-04 GBP £513
Southend-on-Sea Borough Council 2012-11-13 GBP £1,035
South Oxfordshire District Council 2012-07-26 GBP £829
Southend-on-Sea Borough Council 2012-07-24 GBP £502
Bracknell Forest Council 2012-07-12 GBP £720 Equipment - R&M
Bracknell Forest Council 2012-06-14 GBP £517 Cost of Goods Sold
Stockton-On-Tees Borough Council 2012-05-02 GBP £1,092
Southend-on-Sea Borough Council 2012-03-20 GBP £601
Bracknell Forest Council 2012-03-14 GBP £660 Cost of Goods Sold
Bracknell Forest Council 2012-02-03 GBP £1,095 Equipment - Purchase
Bracknell Forest Council 2012-01-18 GBP £555 Cost of Goods Sold
Southend-on-Sea Borough Council 2012-01-05 GBP £774
Bracknell Forest Council 2011-07-29 GBP £532 Equipment - R&M
Bracknell Forest Council 2011-07-27 GBP £507 Cost of Goods Sold
Bracknell Forest Council 2011-04-07 GBP £1,449 Cost of Goods Sold
Bracknell Forest Council 2011-03-30 GBP £2,205 Equipment - Purchase
Bracknell Forest Council 2011-03-24 GBP £888 Cost of Goods Sold
Bracknell Forest Council 2011-02-09 GBP £613 Cost of Goods Sold
Bracknell Forest Council 2010-12-07 GBP £2,465 Equipment - Purchase
Runnymede Borough Council 2009-09-11 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIKO COFFEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MIKO COFFEE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184198120Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances)
2015-06-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2015-05-0184158100Air conditioning machines incorporating a refrigerating unit and a valve for reversal of the cooling-heat cycle "reversible heat pumps" (excl. of a kind used for persons in motor vehicles and self-contained or "split-system" window or wall air conditioning machines)
2011-12-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2011-10-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-09-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2011-07-0184198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2011-05-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2011-04-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2011-02-0184388010Machinery for the industrial preparation of tea or coffee (excl. centrifuges, filtering equipment, roasters, freeze-dryers and other heating appliances)
2010-12-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2010-07-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2010-05-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2010-04-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIKO COFFEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIKO COFFEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.