Background WavePink WaveYellow Wave

MICO HOLDING LTD (12384054)

MICO HOLDING LTD (12384054) is an active UK company. incorporated on 3 January 2020. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MICO HOLDING LTD has been registered for 6 years. Current directors include MARCER, Adam John, Mr., TAYLOR, Mark Andrew.

Company Number
12384054
Status
active
Type
ltd
Incorporated
3 January 2020
Age
6 years
Address
Suite 24 40 Churchill Square, West Malling, ME19 4YU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARCER, Adam John, Mr., TAYLOR, Mark Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICO HOLDING LTD

MICO HOLDING LTD is an active company incorporated on 3 January 2020 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MICO HOLDING LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12384054

LTD Company

Age

6 Years

Incorporated 3 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Suite 24 40 Churchill Square Kings Hill West Malling, ME19 4YU,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Feb 24
Funding Round
May 24
Director Joined
May 24
Director Left
Aug 24
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Loan Secured
Sept 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARCER, Adam John, Mr.

Active
40 Churchill Square, West MallingME19 4YU
Born April 1985
Director
Appointed 20 Feb 2024

TAYLOR, Mark Andrew

Active
40 Churchill Square, West MallingME19 4YU
Born May 1970
Director
Appointed 02 May 2024

CLUCAS, Ronald

Resigned
40 Churchill Square, West MallingME19 4YU
Born December 1959
Director
Appointed 03 Jan 2020
Resigned 01 Aug 2024

MARFLEET, Charles Frederick

Resigned
40 Churchill Square, West MallingME19 4YU
Born July 1947
Director
Appointed 03 Jan 2020
Resigned 30 May 2025

MARFLEET, Charles Henry

Resigned
40 Churchill Square, West MallingME19 4YU
Born January 1969
Director
Appointed 03 Jan 2020
Resigned 30 May 2025

Persons with significant control

2

1 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025

Mr Charles Frederick Marfleet

Ceased
40 Churchill Square, West MallingME19 4YU
Born July 1947

Nature of Control

Significant influence or control
Notified 03 Jan 2020
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Memorandum Articles
12 September 2025
MAMA
Memorandum Articles
9 September 2025
MAMA
Resolution
9 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 September 2024
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
5 August 2024
RP04SH01RP04SH01
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Resolution
8 May 2024
RESOLUTIONSResolutions
Memorandum Articles
8 May 2024
MAMA
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 January 2020
AA01Change of Accounting Reference Date
Incorporation Company
3 January 2020
NEWINCIncorporation