Background WavePink WaveYellow Wave

MICOM TECHNOLOGIES LTD (13535125)

MICOM TECHNOLOGIES LTD (13535125) is an active UK company. incorporated on 28 July 2021. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 2 other business activities. MICOM TECHNOLOGIES LTD has been registered for 4 years. Current directors include BADENHORST, Gerhardus Martin, BARBER, Andrew Mark, BUSWELL, Charles Guy.

Company Number
13535125
Status
active
Type
ltd
Incorporated
28 July 2021
Age
4 years
Address
Unit 3 Manor Park Ind Est., Coventry, CV3 4LH
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BADENHORST, Gerhardus Martin, BARBER, Andrew Mark, BUSWELL, Charles Guy
SIC Codes
18129, 62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICOM TECHNOLOGIES LTD

MICOM TECHNOLOGIES LTD is an active company incorporated on 28 July 2021 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 2 other business activities. MICOM TECHNOLOGIES LTD was registered 4 years ago.(SIC: 18129, 62012, 63110)

Status

active

Active since 4 years ago

Company No

13535125

LTD Company

Age

4 Years

Incorporated 28 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

IMAIL COMMS LIMITED
From: 28 July 2021To: 27 June 2025
Contact
Address

Unit 3 Manor Park Ind Est. Quinn Close Coventry, CV3 4LH,

Previous Addresses

2 Hillman Way Ryton on Dunsmore Coventry CV8 3ED England
From: 28 July 2021To: 22 February 2022
Timeline

22 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Owner Exit
Nov 21
Loan Secured
Jul 22
Loan Secured
Aug 22
Director Left
Jan 23
Loan Cleared
Apr 24
Loan Secured
Jun 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Director Joined
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BADENHORST, Gerhardus Martin

Active
Quinn Close, CoventryCV3 4LH
Born March 1983
Director
Appointed 01 Jan 2026

BARBER, Andrew Mark

Active
Quinn Close, CoventryCV3 4LH
Born January 1979
Director
Appointed 30 Sept 2021

BUSWELL, Charles Guy

Active
Quinn Close, CoventryCV3 4LH
Born September 1961
Director
Appointed 30 Sept 2021

FULLER, Peter Stanley

Resigned
Hillman Way, CoventryCV8 3ED
Born December 1964
Director
Appointed 28 Jul 2021
Resigned 30 Sept 2021

KROHN, Peter Michael

Resigned
Hillman Way, CoventryCV8 3ED
Born June 1957
Director
Appointed 28 Jul 2021
Resigned 30 Sept 2021

WILLIAMS, Jill

Resigned
Quinn Close, CoventryCV3 4LH
Born April 1979
Director
Appointed 30 Sept 2021
Resigned 23 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Harlestone Road, NorthamptonNN5 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Buckingham Avenue, SloughSL1 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
27 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 October 2021
RESOLUTIONSResolutions
Memorandum Articles
19 October 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Incorporation Company
28 July 2021
NEWINCIncorporation