Company NameMiakos Ltd
DirectorAnamarija Kos
Company StatusActive
Company Number09001709
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMiss Anamarija Kos
Date of BirthOctober 1982 (Born 41 years ago)
NationalityCroatian
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address77 East Road
Studio Shoreditch Bsl
London
N1 6AH

Contact

Websitewww.mia-kos.com
Email address[email protected]
Telephone07 455905730
Telephone regionMobile

Location

Registered Address77 East Road
Studio Shoreditch Bsl
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anamarija Kos
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

1 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 May 2016Director's details changed for Miss Anamarija Kos on 18 October 2015 (2 pages)
8 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(3 pages)
8 May 2016Register inspection address has been changed from 50 Trundleys Road London SE8 5EJ England to 67 Silversea Drive Westcliff-on-Sea Essex SS0 9XD (1 page)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 January 2016Registered office address changed from 57 Galton Road 57 Galton Road Westcliff-on-Sea Essex SS0 8LA to 67 Silversea Drive Westcliff-on-Sea Essex SS0 9XD on 3 January 2016 (1 page)
3 January 2016Registered office address changed from 57 Galton Road 57 Galton Road Westcliff-on-Sea Essex SS0 8LA to 67 Silversea Drive Westcliff-on-Sea Essex SS0 9XD on 3 January 2016 (1 page)
10 May 2015Register inspection address has been changed to 50 Trundleys Road London SE8 5EJ (1 page)
10 May 2015Director's details changed for Miss Anamarija Kos on 18 October 2014 (2 pages)
10 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
(4 pages)
26 April 2015Registered office address changed from Perseverance Works, the Hangar, Unit 3 38 Kingsland Road London E2 8DD England to 57 Galton Road 57 Galton Road Westcliff-on-Sea Essex SS0 8LA on 26 April 2015 (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)