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

MICOS LIMITED

27 Morebath Grove, Furzton, Milton Keynes, MK4 1JW,
Company Registration Number
02598524
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Micos Ltd
MICOS LIMITED was founded on 1991-04-05 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Micos Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MICOS LIMITED
 
Legal Registered Office
27 Morebath Grove
Furzton
Milton Keynes
MK4 1JW
Other companies in MK4
 
Filing Information
Company Number 02598524
Company ID Number 02598524
Date formed 1991-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-08-31
Account next due 31/05/2023
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB581169624  
Last Datalog update: 2022-06-22 07:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICOS LIMITED
The accountancy firm based at this address is ACCOUNTING MK 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 MICOS LIMITED
The following companies were found which have the same name as MICOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICOS (N S W) PTY LTD NSW 2019 Active Company formed on the 1967-03-14
MICOS (WA) PTY LTD Active Company formed on the 2013-05-30
MICOS ADMINISTRATORS PTY. LIMITED NSW 2000 Active Company formed on the 2007-10-24
MICOS ALUMINIUM AUSTRALIA PTY LTD NSW 2019 Active Company formed on the 2005-06-29
MICOS ALUMINIUM PTY LTD NSW 2019 Active Company formed on the 1961-01-23
MICOS ALUMINIUM SALES PTY LTD NSW 2214 Dissolved Company formed on the 2000-06-01
MICOS ALUMINIUM SYSTEMS PTY. LIMITED NSW 2019 Active Company formed on the 2007-05-03
MICOS ALUMINIUM WINDOWS AND DOORS (QLD) PTY LTD NSW 2019 Active Company formed on the 2014-07-11
MICOS ALUMINIUM WINDOWS AND DOORS PTY LTD NSW 2019 Active Company formed on the 2013-02-14
MICOS ALUMINIUM WINDOWS PTY LTD NSW 2028 Active Company formed on the 2007-03-28
MICOS ANALYSE OG RÅDGIVNING AS Are Frodes vei 6 LØRENSKOG 1473 Active Company formed on the 2013-06-24
MICOS ARCHITECTURAL DIVISION PTY LTD NSW 2019 Active Company formed on the 2006-05-17
MICOS AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 1995-05-26
MICOS COMPUTER CONSULTANCY PTE. LTD. BEACH ROAD Singapore 189702 Dissolved Company formed on the 2008-09-09
MICOS COMPUTER SYSTEMS INC Georgia Unknown
MICOS COMPUTER SYSTEMS INC Georgia Unknown
Micos Consulting Services Inc. 111 INVERLOCHY BLVD. 1110 THORNHILL Ontario L3T 3R7 Dissolved Company formed on the 2002-06-01
MICOS CONSTRUCTIONS PTY LTD NSW 2034 Active Company formed on the 1994-11-21
MICOS CURTAIN WALL AUSTRALIA PTY. LIMITED NSW 2214 Active Company formed on the 2007-05-03
MICOS CURTAIN WALL DIVISION PTY LTD NSW 2214 Active Company formed on the 1997-11-18

Company Officers of MICOS LIMITED

Current Directors
Officer Role Date Appointed
DEBRA JANE SPRAGUE
Company Secretary 1993-08-28
MICHAEL COLIN SPRAGUE
Director 1991-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN SPRAGUE
Company Secretary 1991-05-21 1993-08-28
PHILIP JOHN SPRAGUE
Director 1991-05-21 1993-08-28
RM REGISTRARS LIMITED
Nominated Secretary 1991-04-05 1991-05-21
VIOLET COHEN
Nominated Director 1991-04-05 1991-05-21

More director information

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
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-06-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-05DS01Application to strike the company off the register
2022-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-04-15AA01Current accounting period extended from 31/05/21 TO 31/08/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-08CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-04-09LATEST SOC09/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-09AR0105/04/16 ANNUAL RETURN FULL LIST
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-06AR0105/04/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-26AR0105/04/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-07AR0105/04/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0105/04/12 ANNUAL RETURN FULL LIST
2012-02-14AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-17AR0105/04/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0105/04/10 ANNUAL RETURN FULL LIST
2010-04-23CH01Director's details changed for Michael Colin Sprague on 2010-04-05
2010-02-16AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-15363aReturn made up to 05/04/09; full list of members
2009-01-26AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-24287Registered office changed on 24/10/2008 from 48 watling street fenny stratford milton keynes bucks MK2 2BY
2008-05-05363aReturn made up to 05/04/08; full list of members
2008-01-25AA31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-05-10363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 121A QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2DH
2006-04-24363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-27363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: C/O WHEELER BYRNE 1ST FLOOR 9 WARREN YARD, WARREN FARM WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW
2004-05-07363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-24363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-08363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-25288cDIRECTOR'S PARTICULARS CHANGED
2001-05-25288cSECRETARY'S PARTICULARS CHANGED
2001-05-25363aRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-24363aRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-08363aRETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS
1999-06-06287REGISTERED OFFICE CHANGED ON 06/06/99 FROM: 9 WARREN YARD WARREN FARM WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-30363aRETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-04-30287REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 4 MILL SQUARE FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES BUCKINGHAMSHIRE MK12 5TH
1997-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-22363sRETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS
1997-04-15287REGISTERED OFFICE CHANGED ON 15/04/97 FROM: 4 MILL SQUARE FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES MK12 5RD
1997-03-03AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/96
1996-04-26363sRETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS
1996-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1995-04-21363sRETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-05-03288DIRECTOR RESIGNED
1994-04-18363sRETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS
1994-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-18288SECRETARY'S PARTICULARS CHANGED
1994-03-02288DIRECTOR'S PARTICULARS CHANGED
1993-12-09CERTNMCOMPANY NAME CHANGED SEATIDE TRADING LIMITED CERTIFICATE ISSUED ON 10/12/93
1993-10-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-19288DIRECTOR'S PARTICULARS CHANGED
1993-04-26363sRETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS
1992-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-12-08288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to MICOS 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 MICOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MICOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-08-31

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 MICOS LIMITED

Intangible Assets
Patents
We have not found any records of MICOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICOS LIMITED
Trademarks
We have not found any records of MICOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as MICOS LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where MICOS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICOS 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 MICOS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1