ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Micos Titles Ltd

Micos Titles Ltd is an active company incorporated on 1 June 2018 with the registered office located in London, Greater London. Micos Titles Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11392555
Private limited company
Age
7 years
Incorporated 1 June 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (5 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
163 Herne Hill
London
SE24 9LR
England
Address changed on 5 Mar 2025 (7 months ago)
Previous address was D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Cyprus • Born in Mar 1985
Director • British • Lives in Cyprus • Born in Nov 1981
Director • British • Lives in UK • Born in Jun 1990
Mr Costa George Phouli
PSC • British • Lives in England • Born in Jun 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Micos Venture Ltd
Costa George Phouli, Michael Anastasi, and 1 more are mutual people.
Active
C P London Property Limited
Costa George Phouli is a mutual person.
Active
Freehold Team Ltd
Costa George Phouli is a mutual person.
Active
Bronze Homes Limited
Costa George Phouli is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£11.14K
Decreased by £9.88K (-47%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£7.22M
Increased by £408.61K (+6%)
Total Liabilities
-£6.6M
Increased by £387.96K (+6%)
Net Assets
£616.89K
Increased by £20.65K (+3%)
Debt Ratio (%)
91%
Increased by 0.21% (0%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
4 Months Ago on 17 Jun 2025
Mr Michael Anastasi Details Changed
4 Months Ago on 6 Jun 2025
Registered Address Changed
7 Months Ago on 5 Mar 2025
New Charge Registered
11 Months Ago on 13 Nov 2024
New Charge Registered
1 Year Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 31 May 2024
New Charge Registered
1 Year 6 Months Ago on 8 Apr 2024
New Charge Registered
2 Years 4 Months Ago on 29 Jun 2023
Get Credit Report
Discover Micos Titles Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 17 Jun 2025
Director's details changed for Mr Michael Anastasi on 6 June 2025
Submitted on 10 Jun 2025
Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 163 Herne Hill London SE24 9LR on 5 March 2025
Submitted on 5 Mar 2025
Registration of charge 113925550023, created on 13 November 2024
Submitted on 15 Nov 2024
Registration of charge 113925550022, created on 23 October 2024
Submitted on 25 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 31 May 2024
Registration of charge 113925550021, created on 8 April 2024
Submitted on 9 Apr 2024
Registration of charge 113925550020, created on 29 June 2023
Submitted on 29 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year