Company NameMIKE India 5 Investigations Limited
DirectorAnthony David Heaton
Company StatusActive
Company Number07271006
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony David Heaton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCas Ltd Georges Court
Chestergate
Macclesfield
SK11 6DP

Contact

Websitemikeindia5.com
Telephone0161 3202555
Telephone regionManchester

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Julian Roylance
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

30 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 June 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
11 March 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
11 September 2020Registered office address changed from Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank House Market Square Congleton Cheshire CW12 1ET on 11 September 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
1 May 2020Notification of Anthony David Heaton as a person with significant control on 30 April 2020 (2 pages)
1 May 2020Cessation of Julian Mark Roylance as a person with significant control on 30 April 2020 (1 page)
1 May 2020Appointment of Mr Anthony David Heaton as a director on 30 April 2020 (2 pages)
1 May 2020Termination of appointment of Julian Mark Roylance as a director on 30 April 2020 (1 page)
14 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 2 June 2018 with updates (3 pages)
31 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
9 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
2 June 2010Incorporation (34 pages)
2 June 2010Incorporation (34 pages)