Background WavePink WaveYellow Wave

MIKPROUD ASSETS LIMITED (03931938)

MIKPROUD ASSETS LIMITED (03931938) is an active UK company. incorporated on 23 February 2000. with registered office in Radlett. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MIKPROUD ASSETS LIMITED has been registered for 26 years. Current directors include KOOPMAN, Julie Louise, KOOPMAN, Paul Barry.

Company Number
03931938
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
221 Watling Street, Radlett, WD7 7AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KOOPMAN, Julie Louise, KOOPMAN, Paul Barry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKPROUD ASSETS LIMITED

MIKPROUD ASSETS LIMITED is an active company incorporated on 23 February 2000 with the registered office located in Radlett. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MIKPROUD ASSETS LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03931938

LTD Company

Age

26 Years

Incorporated 23 February 2000

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 2 January 2026 (2 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

FINLAW 213 LIMITED
From: 23 February 2000To: 9 May 2000
Contact
Address

221 Watling Street Radlett, WD7 7AL,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 23 February 2000To: 10 March 2025
Timeline

3 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Aug 22
Director Joined
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KOOPMAN, Julie Louise

Active
Watling Street, RadlettWD7 7AL
Secretary
Appointed 03 May 2000

KOOPMAN, Julie Louise

Active
Ballards Lane, LondonN3 1XW
Born January 1967
Director
Appointed 23 Nov 2023

KOOPMAN, Paul Barry

Active
Watling Street, RadlettWD7 7AL
Born December 1966
Director
Appointed 03 May 2000

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 23 Feb 2000
Resigned 03 May 2000

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 23 Feb 2000
Resigned 03 May 2000

Persons with significant control

2

Mrs Julie Louise Koopman

Active
Watling Street, RadlettWD7 7AL
Born January 1967

Nature of Control

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

Mr Paul Barry Koopman

Active
Watling Street, RadlettWD7 7AL
Born December 1966

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

81

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
21 April 2004
363aAnnual Return
Legacy
14 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 June 2003
AAAnnual Accounts
Legacy
28 February 2003
363aAnnual Return
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
1 August 2002
RESOLUTIONSResolutions
Resolution
1 August 2002
RESOLUTIONSResolutions
Resolution
1 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
28 February 2002
363aAnnual Return
Legacy
25 February 2002
288cChange of Particulars
Legacy
25 February 2002
288cChange of Particulars
Legacy
4 July 2001
363aAnnual Return
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
1 August 2000
225Change of Accounting Reference Date
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
287Change of Registered Office
Certificate Change Of Name Company
8 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2000
NEWINCIncorporation