Background WavePink WaveYellow Wave

MIKKOM LIMITED (03739149)

MIKKOM LIMITED (03739149) is an active UK company. incorporated on 24 March 1999. with registered office in Windsor. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. MIKKOM LIMITED has been registered for 27 years. Current directors include BEER, Christopher Edwin, RUSKOMAA, Olli Tapani, UNGER, Michael Gilbert.

Company Number
03739149
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
3rd Floor, 2, William Street, Windsor, SL4 1BA
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BEER, Christopher Edwin, RUSKOMAA, Olli Tapani, UNGER, Michael Gilbert
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKKOM LIMITED

MIKKOM LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Windsor. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. MIKKOM LIMITED was registered 27 years ago.(SIC: 63110)

Status

active

Active since 27 years ago

Company No

03739149

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

3rd Floor, 2, William Street Windsor, SL4 1BA,

Previous Addresses

3rd Floor Old Bridge House 40 Church Street Staines-upon-Thames Middlesex TW18 4EP United Kingdom
From: 11 August 2015To: 20 October 2016
13-15 Sheet Street Windsor Berkshire SL4 1BN
From: 17 August 2010To: 11 August 2015
Pennyweights Welcomes Road Kenley Surrey CR8 5HB
From: 24 March 1999To: 17 August 2010
Timeline

12 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Funding Round
Nov 11
Director Left
Nov 11
Funding Round
Jul 13
Director Left
Mar 20
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

UNGER, Catherine Mary

Active
71 Bourne Avenue, WindsorSL4 3JR
Secretary
Appointed 24 Mar 1999

BEER, Christopher Edwin

Active
Illingworth, WindsorSL4 4UP
Born December 1957
Director
Appointed 01 Apr 2011

RUSKOMAA, Olli Tapani

Active
2, William Street, WindsorSL4 1BA
Born February 1963
Director
Appointed 01 May 2000

UNGER, Michael Gilbert

Active
71 Bourne Avenue, WindsorSL4 3JR
Born August 1961
Director
Appointed 24 Mar 1999

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

EISA, Tracy

Resigned
Flat 43 Stonebridge House, ManchesterM1 3GB
Born March 1970
Director
Appointed 01 May 2000
Resigned 15 Jan 2001

FOALE, Stephen John

Resigned
Holmbury Avenue, CrowthorneRG45 6TQ
Born July 1948
Director
Appointed 01 Apr 2011
Resigned 23 Mar 2020

FORSMAN, Leif

Resigned
Brahegatan 31, StockholmFOREIGN
Born August 1962
Director
Appointed 01 May 2000
Resigned 22 Dec 2000

MORANT, Nicholas David

Resigned
Cambridge Gardens, LondonW10 6HS
Born August 1960
Director
Appointed 01 Apr 2011
Resigned 04 Oct 2011

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 24 Mar 1999
Resigned 24 Mar 1999

Persons with significant control

2

Mr Michael Gilbert Unger

Active
2, William Street, WindsorSL4 1BA
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Olli Tapani Ruskomma

Active
2, William Street, WindsorSL4 1BA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2011
TM01Termination of Director
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Resolution
3 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Miscellaneous
17 August 2010
MISCMISC
Resolution
17 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
25 October 2000
88(2)R88(2)R
Legacy
25 October 2000
123Notice of Increase in Nominal Capital
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 2000
AAAnnual Accounts
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
287Change of Registered Office
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation