Micton Limited LONDON


Micton started in year 1996 as Private Limited Company with registration number 03273727. The Micton company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Birchin Court. Postal code: EC3V 9DJ. Since October 9, 1997 Micton Limited is no longer carrying the name Fondation Hammarskjold.

The company has one director. Vania C., appointed on 1 March 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Witold R. who worked with the the company until 3 September 1997.

Micton Limited Address / Contact

Office Address Birchin Court
Office Address2 20 Birchin Lane
Town London
Post code EC3V 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03273727
Date of Incorporation Tue, 5th Nov 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 28th December
Company age 28 years old
Account next due date Sat, 28th Sep 2024 (184 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Vania C.

Position: Director

Appointed: 01 March 2022

City Secretaries Limited

Position: Corporate Secretary

Appointed: 22 January 2015

William J.

Position: Director

Appointed: 15 February 2016

Resigned: 01 March 2022

Dennis C.

Position: Director

Appointed: 22 January 2015

Resigned: 15 February 2016

Sean H.

Position: Director

Appointed: 22 July 2014

Resigned: 22 January 2015

Nira A.

Position: Director

Appointed: 01 February 2013

Resigned: 22 July 2014

Dalia C.

Position: Director

Appointed: 01 August 2010

Resigned: 01 February 2013

Kappa Directors Limited

Position: Corporate Director

Appointed: 31 January 2002

Resigned: 22 January 2015

L G Directors Limited

Position: Director

Appointed: 03 September 1997

Resigned: 31 January 2002

Lg Secretaries Limited

Position: Corporate Secretary

Appointed: 03 September 1997

Resigned: 22 January 2015

Witold R.

Position: Secretary

Appointed: 27 November 1996

Resigned: 03 September 1997

Mario S.

Position: Director

Appointed: 27 November 1996

Resigned: 03 September 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1996

Resigned: 27 November 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 05 November 1996

Resigned: 27 November 1996

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Christian M. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Sylvian M. This PSC has significiant influence or control over the company,.

Christian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sylvian M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Fondation Hammarskjold October 9, 1997
Showerpress December 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-53 583-64 134-68 790       
Balance Sheet
Debtors1 5753 3183 3183 3183 3183 3183 318   
Net Assets Liabilities   -68 790-73 901-78 776-83 501-89 800-95 734-102 072
Other Debtors   3 3183 3183 3183 318   
Current Assets1 5753 3183 318       
Net Assets Liabilities Including Pension Asset Liability-53 583-64 134-68 790       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-54 583-65 134-69 790       
Shareholder Funds-53 583-64 134-68 790       
Other
Creditors   50 83974 69779 85486 81981 16686 83391 775
Net Current Assets Liabilities-53 583-13 295-17 951-17 9517961 0783 318-8 634-8 901-10 297
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 000
Other Creditors   50 83974 69779 85486 81981 16686 83391 775
Par Value Share 11 111111
Profit Loss    -5 111-4 875-4 725-6 299-5 934-6 338
Total Assets Less Current Liabilities-53 583-13 295-17 951-17 9517961 0783 318-8 634-8 901-10 297
Creditors Due After One Year 50 83950 839       
Creditors Due Within One Year55 15816 61321 269       
Number Shares Allotted 1 0001 000       
Share Capital Allotted Called Up Paid1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements