Company NameMIRC Company Limited
DirectorKhaled Mardam-Bey
Company StatusActive
Company Number03117184
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)
Previous NamesTrans-Euro Systems Ltd and Inventions Squared Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Khaled Mardam-Bey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 6 months
RoleComputer Systems Analyst
Country of ResidenceEngland
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Secretary NameMr Mohamed Ali Mardam Bey
NationalityBritish
StatusResigned
Appointed03 November 1995(1 week, 4 days after company formation)
Appointment Duration20 years (resigned 01 November 2015)
RoleSecretary
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.mirc.com

Location

Registered Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Khaled Mardam-bey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,303,342
Cash£851,913
Current Liabilities£48,936

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

29 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
30 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
8 January 2022Confirmation statement made on 23 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
7 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
5 November 2015Termination of appointment of Mohamed Ali Mardam Bey as a secretary on 1 November 2015 (1 page)
5 November 2015Termination of appointment of Mohamed Ali Mardam Bey as a secretary on 1 November 2015 (1 page)
5 November 2015Termination of appointment of Mohamed Ali Mardam Bey as a secretary on 1 November 2015 (1 page)
1 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(3 pages)
1 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
5 February 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
5 February 2012Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 November 2009Secretary's details changed for Mr Mohamed Ali Mardam Bey on 23 November 2009 (1 page)
23 November 2009Director's details changed for Khaled Mardam-Bey on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Khaled Mardam-Bey on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Mohamed Ali Mardam Bey on 23 November 2009 (1 page)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 November 2008Return made up to 23/10/08; full list of members (3 pages)
5 November 2008Return made up to 23/10/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 February 2008Return made up to 23/10/07; full list of members (3 pages)
25 February 2008Return made up to 23/10/07; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
25 October 2007Registered office changed on 25/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 November 2006Return made up to 23/10/06; full list of members (6 pages)
16 November 2006Return made up to 23/10/06; full list of members (6 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 December 2005Return made up to 23/10/05; full list of members (6 pages)
8 December 2005Return made up to 23/10/05; full list of members (6 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 April 2005Return made up to 23/10/04; full list of members (6 pages)
22 April 2005Return made up to 23/10/04; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 January 2004Return made up to 23/10/03; full list of members (6 pages)
8 January 2004Return made up to 23/10/03; full list of members (6 pages)
1 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 October 2002Return made up to 23/10/02; full list of members (6 pages)
25 October 2002Return made up to 23/10/02; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
3 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 December 2001Return made up to 23/10/01; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
12 December 2001Return made up to 23/10/01; full list of members (6 pages)
20 November 2000Return made up to 23/10/00; full list of members (6 pages)
20 November 2000Return made up to 23/10/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
5 January 2000Return made up to 23/10/99; full list of members (6 pages)
5 January 2000Return made up to 23/10/99; full list of members (6 pages)
11 February 1999Full accounts made up to 31 December 1998 (9 pages)
11 February 1999Full accounts made up to 31 December 1997 (9 pages)
11 February 1999Full accounts made up to 31 December 1998 (9 pages)
11 February 1999Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Return made up to 23/10/98; no change of members (4 pages)
3 November 1998Return made up to 23/10/98; no change of members (4 pages)
30 October 1997Return made up to 23/10/97; no change of members (4 pages)
30 October 1997Return made up to 23/10/97; no change of members (4 pages)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 December 1996Return made up to 23/10/96; full list of members (6 pages)
2 December 1996Return made up to 23/10/96; full list of members (6 pages)
13 February 1996Company name changed inventions squared LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed inventions squared LIMITED\certificate issued on 14/02/96 (2 pages)
18 January 1996Company name changed trans-euro systems LTD\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed trans-euro systems LTD\certificate issued on 19/01/96 (2 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Director resigned;new director appointed (2 pages)
2 January 1996Secretary resigned;new secretary appointed (2 pages)
2 January 1996Registered office changed on 02/01/96 from: 152 city road london EC1V 2NX (1 page)
2 January 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Ad 19/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 1996Registered office changed on 02/01/96 from: 152 city road london EC1V 2NX (1 page)
2 January 1996Ad 19/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 January 1996Director resigned;new director appointed (2 pages)
23 October 1995Incorporation (18 pages)
23 October 1995Incorporation (18 pages)