Company NameMirrorad Limited
Company StatusActive
Company Number03573736
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(20 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed27 June 1998(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(16 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesundaymirror.co.uk
Telephone020 72933000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mgl2 LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

5 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (8 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (8 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
5 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Full accounts made up to 29 December 2013 (8 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
2 October 2013Full accounts made up to 30 December 2012 (10 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (9 pages)
24 September 2012Full accounts made up to 1 January 2012 (9 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 2 January 2011 (9 pages)
3 October 2011Full accounts made up to 2 January 2011 (9 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (10 pages)
23 September 2010Full accounts made up to 3 January 2010 (10 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
6 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
31 October 2009Full accounts made up to 28 December 2008 (10 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
5 April 2008Full accounts made up to 30 December 2007 (10 pages)
3 October 2007Full accounts made up to 31 December 2006 (10 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
12 July 2006Full accounts made up to 1 January 2006 (12 pages)
12 July 2006Full accounts made up to 1 January 2006 (12 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
26 May 2005Full accounts made up to 2 January 2005 (11 pages)
26 May 2005Full accounts made up to 2 January 2005 (11 pages)
16 May 2005Return made up to 01/05/05; full list of members (6 pages)
24 September 2004Full accounts made up to 28 December 2003 (11 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
1 July 2003Full accounts made up to 29 December 2002 (11 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2002Full accounts made up to 30 December 2001 (11 pages)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 2002Return made up to 01/05/02; full list of members (6 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
28 September 2001Full accounts made up to 31 December 2000 (11 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
5 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 2001Declaration of assistance for shares acquisition (9 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Full accounts made up to 2 January 2000 (10 pages)
31 October 2000Full accounts made up to 2 January 2000 (10 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
12 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
10 April 2000Auditor's resignation (2 pages)
28 October 1999Full accounts made up to 3 January 1999 (11 pages)
28 October 1999Full accounts made up to 3 January 1999 (11 pages)
21 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
6 June 1999Return made up to 01/05/99; full list of members (8 pages)
6 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1998New director appointed (2 pages)
10 December 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
10 December 1998Registered office changed on 10/12/98 from: 1 canada square canarywharf london E14 5AP (1 page)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998New director appointed (3 pages)
30 July 1998New director appointed (2 pages)
27 May 1998Incorporation (21 pages)