Background WavePink WaveYellow Wave

MIKA R G LTD (12301899)

MIKA R G LTD (12301899) is an active UK company. incorporated on 6 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MIKA R G LTD has been registered for 6 years. Current directors include HITTER, Jonathan.

Company Number
12301899
Status
active
Type
ltd
Incorporated
6 November 2019
Age
6 years
Address
3rd Floor 43 Upper Grosvenor Street, London, W1K 2NJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HITTER, Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKA R G LTD

MIKA R G LTD is an active company incorporated on 6 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MIKA R G LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12301899

LTD Company

Age

6 Years

Incorporated 6 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

3rd Floor 43 Upper Grosvenor Street London, W1K 2NJ,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH England
From: 21 May 2020To: 14 January 2025
Flat 2 5 Tranquil Passage London SE3 0BJ England
From: 6 November 2019To: 21 May 2020
Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Nov 19
Director Left
May 20
Owner Exit
May 20
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HITTER, Jonathan

Active
43 Upper Grosvenor Street, LondonW1K 2NJ
Born April 1990
Director
Appointed 01 Jan 2021

ULRICH, Gil Shalom

Resigned
5 Tranquil Passage, LondonSE3 0BJ
Born July 1975
Director
Appointed 06 Nov 2019
Resigned 01 Jan 2021

YOUSOVICH ULRICH, Ruth

Resigned
5 Tranquil Passage, LondonSE3 0BJ
Born December 1980
Director
Appointed 06 Nov 2019
Resigned 21 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Ruth Yousovich Ulrich

Ceased
5 Tranquil Passage, LondonSE3 0BJ
Born December 1980

Nature of Control

Significant influence or control
Notified 06 Nov 2019
Ceased 21 May 2020

Mr Gil Shalom Ulrich

Active
5 Tranquil Passage, LondonSE3 0BJ
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

20

Gazette Filings Brought Up To Date
11 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Incorporation Company
6 November 2019
NEWINCIncorporation