Get an alert when MICHCO 1205 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-03-02 (in 10mo)

Last made up 2026-02-16

Watchouts

None on the register

Cash

£4M

+4.7% highest in 3 filed years

Net assets

£5M

0% vs 2024

Employees

0

Average over period

Profit before tax

Period ending 2025-06-30

Accounts

6-year trend · latest reflected 2025-06-30

Metric Trend 2020-06-302021-06-302022-06-302023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £2,355,721£3,508,558£3,673,415
Total assets less current liabilities £4,674,012£4,674,012£4,674,012
Net assets
Equity £4,674,012£4,674,012£4,674,012£4,674,012£4,674,012£4,674,012
Average employees 000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Rothmans Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. MICHCO 1205 LIMITED · parent
    1. Michco 1204 Limited 100% · England · Operation of solar parks and provision of finance
    2. Higher Hill Farm (Solar Power) Ltd 100% · England · Dormant
    3. Park Wood (Solar Power) Limited 100% · England · Dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 5 resigned

Name Role Appointed Born Nationality
FRIEND, Douglas Michael Director 2014-12-08 Mar 1980 British
RANDALL, Robert John Hugo Director 2012-07-25 Jun 1960 English
Show 5 resigned officers
Name Role Appointed Resigned
MICHELMORES SECRETARIES LIMITED Corporate Secretary 2012-07-24 2012-07-25
MACDONALD, Angus Crawford Director 2012-07-25 2014-09-30
MACDONALD, Katherine Director 2012-07-25 2014-09-30
MORSE, Stephen Andrew Director 2012-07-24 2012-07-25
MICHELMORES DIRECTORS LIMITED Corporate Director 2012-07-24 2012-07-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Robert John Hugo Randall Individual Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 65 total filings

Date Type Category Description
2026-02-16 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-16 AA accounts Accounts with accounts type group PDF
2025-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-18 AA accounts Accounts with accounts type group PDF
2024-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-01 AA accounts Accounts with accounts type group PDF
2023-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-23 AA accounts Accounts with accounts type group PDF
2022-07-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-09 AD01 address Change registered office address company with date old address new address PDF
2021-11-25 AA accounts Accounts with accounts type group
2021-07-27 CS01 confirmation-statement Confirmation statement with updates PDF
2021-02-01 AA accounts Accounts with accounts type group PDF
2020-09-07 CH01 officers Change person director company with change date PDF
2020-09-07 CH01 officers Change person director company with change date PDF
2020-08-20 CH01 officers Change person director company with change date PDF
2020-07-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-09 AA accounts Accounts with accounts type group
2019-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-04-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page