MICAL LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMICAL LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC017904
    External Registration Number27409
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is MICAL LIMITED located?

    Registered Office Address
    Plaza House Third Floor
    Elizabeth Avenue
    GY1 2HU St. Peter Port
    Guernsey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    MICAL LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityTo Carry On Any Other Trades,Businesses Or Activities,Ancillary
    Legal FormPrivate Limited
    Is a Credit or Financial InstitutionNo
    Governed ByGeurnsey
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredGuernsey Channel Islands
    Company Number27409

    What are the latest filings for MICAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2024

    5 pagesAA

    Details changed for a UK establishment - BR002389 Address Change Dawson house, 5 jewry street, london, EC33N 2EX,Mar 11, 2015

    3 pagesOSCH01

    Details changed for an overseas company - P.O.Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey

    4 pagesOSCH02

    Satisfaction of charge 75 in full

    3 pagesMR04

    Satisfaction of charge 66 in full

    3 pagesMR04

    Satisfaction of charge 65 in full

    3 pagesMR04

    Satisfaction of charge 127 in full

    3 pagesMR04

    Satisfaction of charge 126 in full

    3 pagesMR04

    Satisfaction of charge 128 in full

    3 pagesMR04

    Satisfaction of charge 124 in full

    3 pagesMR04

    Satisfaction of charge 125 in full

    3 pagesMR04

    Satisfaction of charge 107 in full

    3 pagesMR04

    Satisfaction of charge 76 in full

    3 pagesMR04

    Satisfaction of charge 98 in full

    3 pagesMR04

    Satisfaction of charge 110 in full

    3 pagesMR04

    Satisfaction of charge 108 in full

    3 pagesMR04

    Satisfaction of charge 119 in full

    3 pagesMR04

    Satisfaction of charge 109 in full

    3 pagesMR04

    Satisfaction of charge 116 in full

    3 pagesMR04

    Satisfaction of charge 112 in full

    3 pagesMR04

    Satisfaction of charge 104 in full

    3 pagesMR04

    Satisfaction of charge 105 in full

    3 pagesMR04

    Satisfaction of charge 118 in full

    3 pagesMR04

    Satisfaction of charge 114 in full

    3 pagesMR04

    Satisfaction of charge 103 in full

    3 pagesMR04

    Who are the officers of MICAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEERS, Benjamin Robert
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Secretary
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    197964820001
    FUSSELL, Jonathan David
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    EnglandBritishPartnership Secretary169173550001
    PERRY, Neil Phillip
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    EnglandBritish,AustralianChief Financial Officer/Director160231720001
    BLAND, Peter George
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    Secretary
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    BritishCmpany Secretary4700540002
    FUSSELL, Jonathan David
    Casabella
    17 Lebanon Drive
    KT11 2PR Cobham
    Surrey
    Secretary
    Casabella
    17 Lebanon Drive
    KT11 2PR Cobham
    Surrey
    British87221550001
    JOHNSON, Edward Mark
    Northbrook
    Spring Hill
    MK44 2BS Little Staughton
    Bedfordshire
    Secretary
    Northbrook
    Spring Hill
    MK44 2BS Little Staughton
    Bedfordshire
    British112733380001
    MAHONEY, Michael John
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    Secretary
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    BritishAccountant32590690001
    BLAND, Peter George
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    Director
    20 Trinder Way
    SS12 0HQ Wickford
    Essex
    EnglandBritishCompany Secretary4700540002
    CLARKE, Edward Richard Graham
    4 Bloomfield Terrace
    SW1W 8PG London
    Director
    4 Bloomfield Terrace
    SW1W 8PG London
    EnglandBritishDirector48245530003
    DAVISON, Martin John
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    EnglandBritishChief Financial Officer/Director157214410001
    DAVISON, Martin John
    Astley
    Saint Margarets Avenue
    RH19 2NG Dormans Park
    West Sussex
    Director
    Astley
    Saint Margarets Avenue
    RH19 2NG Dormans Park
    West Sussex
    EnglandBritishCompany Secretary157214410001
    MAHONEY, Michael John
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    Director
    The Old Rectory, Birch Road
    Layer De La Haye
    CM2 0EJ Colchester
    Essex
    EnglandBritishAccountant32590690001
    MILLER, Peter North, Sir
    Quinneys Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    Director
    Quinneys Camilla Drive
    Westhumble
    RH5 6BU Dorking
    Surrey
    BritishInsurance Broker4798570001
    ROBERSON, Richard Arthur
    Cubed Cottage
    73 Beauchamp Road
    KT8 2PG West Molesey
    Surrey
    Director
    Cubed Cottage
    73 Beauchamp Road
    KT8 2PG West Molesey
    Surrey
    BritishDirector70282460001
    SMILEY, John David Cameron
    Lilac Cottage
    Forty Green
    HP9 1XT Beaconsfield
    Bucks
    Director
    Lilac Cottage
    Forty Green
    HP9 1XT Beaconsfield
    Bucks
    United KingdomBritishInsurance Manager3693390001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0