Background WavePink WaveYellow Wave

4 MIKA CO. LIMITED (07921786)

4 MIKA CO. LIMITED (07921786) is an active UK company. incorporated on 24 January 2012. with registered office in Colchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. 4 MIKA CO. LIMITED has been registered for 14 years. Current directors include SAVERIANO, Flavia.

Company Number
07921786
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
SAVERIANO, Flavia
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 MIKA CO. LIMITED

4 MIKA CO. LIMITED is an active company incorporated on 24 January 2012 with the registered office located in Colchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. 4 MIKA CO. LIMITED was registered 14 years ago.(SIC: 93290)

Status

active

Active since 14 years ago

Company No

07921786

LTD Company

Age

14 Years

Incorporated 24 January 2012

Size

N/A

Accounts

ARD: 27/1

Overdue

2 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 January 2026
Period: 1 February 2024 - 27 January 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Nov 15
Director Left
Oct 18
Director Left
Apr 21
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
New Owner
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SAVERIANO, Flavia

Active
16 Middleborough, ColchesterCO1 1QT
Born July 2001
Director
Appointed 07 Dec 2023

IPPOLITONI, Sabina

Resigned
16 Middleborough, ColchesterCO1 1QT
Born May 1965
Director
Appointed 14 Jun 2025
Resigned 19 Jun 2025

IPPOLITONI, Sabina

Resigned
16 Middleborough, ColchesterCO1 1QT
Born May 1965
Director
Appointed 24 Jan 2012
Resigned 01 Mar 2021

MEARS, Martin Edward

Resigned
16 Middleborough, ColchesterCO1 1QT
Born August 1954
Director
Appointed 26 Nov 2015
Resigned 07 Dec 2023

SAVERIANO, Fabrizio

Resigned
16 Middleborough, ColchesterCO1 1QT
Born December 1972
Director
Appointed 24 Jan 2012
Resigned 29 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Sabina Ippolitoni

Active
16 Middleborough, ColchesterCO1 1QT
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2025

Ms Flavia Saveriano

Active
16 Middleborough, ColchesterCO1 1QT
Born July 2001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2023

Fabrizio Saveriano

Ceased
16 Middleborough, ColchesterCO1 1QT
Born December 1972

Nature of Control

Significant influence or control
Notified 24 Jan 2017
Ceased 07 Dec 2023
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Incorporation Company
24 January 2012
NEWINCIncorporation