Company NameMirago Technologies Limited
Company StatusActive
Company Number02165354
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Stephen Edward Holmes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Secretary NameMr Douglas Charles Melhuish-Hancock
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr Keith John Parrish
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(11 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameHon Charles Francis Wigoder
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2000(12 years, 7 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameKaren Michelle Biebuyck
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 1998)
RoleAccountant
Correspondence Address3 Nightingale House
London
E1 9UA
Director NameMr Douglas Charles Melhuish-Hancock
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 08 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Nightingale House
London
E1W 1UA
Director NameAndrew Deryck Millington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 11 September 1991)
RoleSales Director (Ceased)
Correspondence AddressOld Mills Constable Road
Birchington On Sea
Kent
CT9 7AE

Contact

Websitemirago.com

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

18.7k at £1Mirago PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

11 January 1993Delivered on: 15 January 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M705C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 1992Delivered on: 24 February 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M752C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 18,742
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 18,742
(4 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 18,742
(4 pages)
24 March 2014Director's details changed for Charles Francis Wigoder on 1 January 2014 (2 pages)
24 March 2014Director's details changed for Mr Keith John Parrish on 1 January 2014 (2 pages)
24 March 2014Director's details changed for Mr Stephen Edward Holmes on 1 January 2014 (2 pages)
24 March 2014Director's details changed for Mr Keith John Parrish on 1 January 2014 (2 pages)
24 March 2014Secretary's details changed for Douglas Charles Melhuish-Hancock on 1 January 2014 (1 page)
24 March 2014Director's details changed for Charles Francis Wigoder on 1 January 2014 (2 pages)
24 March 2014Director's details changed for Mr Stephen Edward Holmes on 1 January 2014 (2 pages)
24 March 2014Secretary's details changed for Douglas Charles Melhuish-Hancock on 1 January 2014 (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 September 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 January 2010Director's details changed for Keith John Parrish on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Stephen Edward Holmes on 26 January 2010 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 March 2009Return made up to 31/12/08; full list of members; amend (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Statement by directors (1 page)
22 October 2008Min detail amend capital eff 09/10/08 (1 page)
22 October 2008Solvency statement dated 09/10/08 (1 page)
22 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
30 September 2008Application for reregistration from PLC to private (1 page)
30 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2008Re-registration of Memorandum and Articles (6 pages)
2 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
29 December 2005Director resigned (1 page)
21 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
6 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
1 February 2004Return made up to 31/12/03; full list of members (8 pages)
17 February 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
26 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Full accounts made up to 31 October 2000 (13 pages)
7 February 2001Return made up to 31/12/00; full list of members (11 pages)
4 September 2000Company name changed mirago PLC\certificate issued on 05/09/00 (2 pages)
13 July 2000Ad 07/06/00--------- £ si 636020@1=636020 £ ic 59000/695020 (3 pages)
6 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
1 June 2000Full accounts made up to 31 October 1999 (13 pages)
25 May 2000New director appointed (3 pages)
10 May 2000£ nc 66000/1000000 04/05/00 (1 page)
10 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 May 2000Nc inc already adjusted 04/05/00 (1 page)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Director's particulars changed (1 page)
14 July 1999New director appointed (2 pages)
7 July 1999£ nc 60000/66000 04/01/99 (1 page)
7 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1999Full accounts made up to 31 October 1998 (14 pages)
21 February 1999Return made up to 31/12/98; full list of members (8 pages)
1 June 1998Full accounts made up to 31 October 1997 (13 pages)
5 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1997Company name changed personal communications PLC\certificate issued on 19/08/97 (2 pages)
3 June 1997Full accounts made up to 31 October 1996 (11 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
20 December 1996Registered office changed on 20/12/96 from: ocean venture house parkside ringwood hampshire (1 page)
4 June 1996Full accounts made up to 31 October 1995 (14 pages)
28 February 1996Return made up to 31/12/95; full list of members (8 pages)
31 May 1995Full accounts made up to 31 October 1994 (14 pages)
11 May 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1993Particulars of mortgage/charge (3 pages)
24 February 1992Particulars of mortgage/charge (3 pages)
3 May 1991Ad 10/08/90--------- £ si 9000@1 (2 pages)
13 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 1989Wd 31/05/89 ad 24/05/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 June 1989Nc inc already adjusted (1 page)
9 June 1989Application for reregistration from private to PLC (1 page)
9 June 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 June 1989Auditor's report (1 page)
9 June 1989Declaration on reregistration from private to PLC (1 page)
9 June 1989Auditor's statement (11 pages)
9 June 1989Re-registration of Memorandum and Articles (14 pages)
9 June 1989Certificate of re-registration from Private to Public Limited Company (1 page)
16 September 1987Incorporation (14 pages)