Background WavePink WaveYellow Wave

MICAW UK LTD (11144409)

MICAW UK LTD (11144409) is an active UK company. incorporated on 11 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MICAW UK LTD has been registered for 8 years. Current directors include ALDRIDGE, Mark Colin.

Company Number
11144409
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALDRIDGE, Mark Colin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICAW UK LTD

MICAW UK LTD is an active company incorporated on 11 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MICAW UK LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11144409

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Kemp House 160 City Road London, EC1V 2NX,

Previous Addresses

The Old Barn Wood Street Swanley BR8 7PA England
From: 14 January 2026To: 11 March 2026
29 Great Guildford Street London SE1 0ES England
From: 7 May 2024To: 14 January 2026
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 17 January 2020To: 7 May 2024
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 11 January 2018To: 17 January 2020
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Jul 20
Loan Cleared
Nov 20
Director Left
May 21
Director Joined
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALDRIDGE, Mark

Active
160 City Road, LondonEC1V 2NX
Secretary
Appointed 11 Jan 2018

ALDRIDGE, Mark Colin

Active
160 City Road, LondonEC1V 2NX
Born December 1976
Director
Appointed 10 May 2021

ALDRIDGE, Mark

Resigned
160 City Road, LondonEC1V 2NX
Born December 1976
Director
Appointed 11 Jan 2018
Resigned 01 Jun 2018

REGAN, John

Resigned
160 City Road, LondonEC1V 2NX
Born June 1969
Director
Appointed 01 Jun 2018
Resigned 10 May 2021

Persons with significant control

1

Mark Aldridge

Active
160 City Road, LondonEC1V 2NX
Born December 1976

Nature of Control

Significant influence or control
Notified 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Incorporation Company
11 January 2018
NEWINCIncorporation