MI CODE LTD

Active Canterbury
2 employees website.com
M

MI CODE LTD

Founded 14 Dec 2023 Active Canterbury, United Kingdom 2 employees website.com
Accounts Submitted 12 Dec 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 9 Jan 2026 Next due 27 Dec 2026 7 months remaining
Net assets £46K
Total assets £52K
Total Liabilities £5K
Charges None No charges registered

Contact & Details

Contact

Registered Address

Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom

Website

www.example.com

Full company profile for MI CODE LTD (15352206), an active company based in Canterbury, United Kingdom. Incorporated 14 Dec 2023. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

£50.83k

Net Assets

£46.09k

Total Liabilities

£5.46k

Turnover

N/A

Employees

2

Debt Ratio

11%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 400,000 Shares £100k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Sept 2025200,000£50k£0.25
16 Dec 2024200,000£50k£0.25

Officers

Officers

2 active
Status
James Francis Kwame Fah Ohene-djanDirectorBritishUnited Kingdom5814 Dec 2023Active
Richard Penrhyn PockneyDirectorBritishUnited Kingdom5814 Dec 2023Active

Shareholders

Shareholders (13)

James Francis Kawame Fah Ohene-djan
50.0%
5,200,000
Richard Penrhyn Pockney
19.2%
2,000,000

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Richard Penrhyn Pockney

British

Active
Notified 7 Feb 2025
Residence United Kingdom
DOB January 1968
Nature of Control
  • Voting Rights 25 To 50 Percent

Richard Penrhyn Pockney

British

Active
Notified 14 Dec 2023
Residence United Kingdom
DOB January 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

James Francis Kwame Fah Ohene-djan

British

Active
Notified 14 Dec 2023
Residence United Kingdom
DOB December 1967
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

MI CODE LTD Current Company
MICODE MEDICAL LTD united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jan 2026Confirmation StatementConfirmation statement made on 13 Dec 2025 with updates
12 Dec 2025AccountsAnnual accounts made up to 31 Dec 2024
24 Oct 2025ResolutionResolutions
24 Oct 2025ResolutionResolutions
23 Oct 2025Persons With Significant ControlChange to Mr James Francis Kwame Fah Ohene-Djan as a person with significant control on 7 Feb 2025
9 Jan 2026 Confirmation Statement

Confirmation statement made on 13 Dec 2025 with updates

12 Dec 2025 Accounts

Annual accounts made up to 31 Dec 2024

24 Oct 2025 Resolution

Resolutions

24 Oct 2025 Resolution

Resolutions

23 Oct 2025 Persons With Significant Control

Change to Mr James Francis Kwame Fah Ohene-Djan as a person with significant control on 7 Feb 2025

Recent Activity

Latest Activity

Confirmation statement made on 13 Dec 2025 with updates

4 months ago on 9 Jan 2026

Annual accounts made up to 31 Dec 2024

5 months ago on 12 Dec 2025

Resolutions

6 months ago on 24 Oct 2025

Resolutions

6 months ago on 24 Oct 2025

Change to Mr James Francis Kwame Fah Ohene-Djan as a person with significant control on 7 Feb 2025

6 months ago on 23 Oct 2025