Background WavePink WaveYellow Wave

MICROCOM SERVICES LIMITED (05591935)

MICROCOM SERVICES LIMITED (05591935) is an active UK company. incorporated on 13 October 2005. with registered office in Southgate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MICROCOM SERVICES LIMITED has been registered for 20 years. Current directors include ADAMOU, Prodromos, PANAYIOTOU, Toni, STAVROU, Panayiotis and 1 others.

Company Number
05591935
Status
active
Type
ltd
Incorporated
13 October 2005
Age
20 years
Address
South Point House, Southgate, N14 6JT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADAMOU, Prodromos, PANAYIOTOU, Toni, STAVROU, Panayiotis, STYLIANOU, Christos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROCOM SERVICES LIMITED

MICROCOM SERVICES LIMITED is an active company incorporated on 13 October 2005 with the registered office located in Southgate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MICROCOM SERVICES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05591935

LTD Company

Age

20 Years

Incorporated 13 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 October 2025 (7 months ago)
Submitted on 14 October 2025 (7 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

South Point House 321 Chase Road Southgate, N14 6JT,

Timeline

3 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Dec 15
Director Joined
Dec 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ADAMOU, Prodromos

Active
South Point House, SouthgateN14 6JT
Secretary
Appointed 14 Oct 2005

ADAMOU, Prodromos

Active
South Point House, SouthgateN14 6JT
Born November 1961
Director
Appointed 14 Oct 2005

PANAYIOTOU, Toni

Active
South Point House, SouthgateN14 6JT
Born April 1960
Director
Appointed 20 Nov 2015

STAVROU, Panayiotis

Active
South Point House, SouthgateN14 6JT
Born March 1953
Director
Appointed 14 Oct 2005

STYLIANOU, Christos

Active
South Point House, SouthgateN14 6JT
Born February 1962
Director
Appointed 20 Nov 2015

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 13 Oct 2005
Resigned 14 Feb 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 13 Oct 2005
Resigned 14 Feb 2006

Persons with significant control

2

Mr Panayiotis Stavrou

Active
South Point House, SouthgateN14 6JT
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016

Mr Prodromos Adamou

Active
South Point House, SouthgateN14 6JT
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
26 January 2007
363aAnnual Return
Legacy
20 July 2006
225Change of Accounting Reference Date
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
287Change of Registered Office
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Incorporation Company
13 October 2005
NEWINCIncorporation