Company NameMirror Financial Services Limited
Company StatusActive
Company Number03804460
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 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(19 years, 8 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(20 years, 1 month 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(2 years, 5 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(2 years, 5 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year 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(10 years, 2 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(10 years, 2 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(15 years, 4 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
Appointed09 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(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 £1Mgl 2 LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • 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 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (12 pages)
23 September 2010Full accounts made up to 3 January 2010 (12 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 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 (12 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
28 July 2008Return made up to 01/07/08; full list of members (4 pages)
18 April 2008Full accounts made up to 30 December 2007 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
13 July 2007Return made up to 01/07/07; full list of members (6 pages)
17 August 2006Full accounts made up to 1 January 2006 (13 pages)
17 August 2006Full accounts made up to 1 January 2006 (13 pages)
12 July 2006Return made up to 01/07/06; full list of members (6 pages)
13 July 2005Return made up to 01/07/05; full list of members (6 pages)
26 May 2005Full accounts made up to 2 January 2005 (12 pages)
26 May 2005Full accounts made up to 2 January 2005 (12 pages)
24 September 2004Full accounts made up to 28 December 2003 (12 pages)
13 July 2004Return made up to 01/07/04; full list of members (6 pages)
14 July 2003Return made up to 01/07/03; full list of members (6 pages)
1 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 30 December 2001 (4 pages)
13 August 2002Secretary's particulars changed (1 page)
5 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2002Director's particulars changed (1 page)
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)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
20 November 2000Secretary's particulars changed (1 page)
2 November 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
2 November 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
25 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2000New director appointed (2 pages)
10 July 2000Return made up to 01/07/00; full list of members (7 pages)
21 October 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: c/o mirror group newspapers 1 canada square, canary warf london E14 5AP (1 page)
5 August 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
15 July 1999New director appointed (5 pages)
15 July 1999New secretary appointed;new director appointed (6 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
9 July 1999Incorporation (20 pages)