Company NameMiriad Limited
DirectorsSaqib Ahmed Mir and Timothy William Daniel
Company StatusActive
Company Number04009984
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Saqib Ahmed Mir
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 15 Ingestre Place
London
W1F 0DU
Director NameMr Timothy William Daniel
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 15 Ingestre Place
London
W1F 0DU
Director NameRegents Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address313 Regents Park Road
London
N3 1DP
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS
Secretary NameLakecourt Management Limited (Corporation)
StatusResigned
Appointed05 March 2004(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 June 2012)
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
B2 4BG

Contact

Telephone020 87097939
Telephone regionLondon

Location

Registered Address6 Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Saqib Ahmed Mir
100.00%
Ordinary

Financials

Year2014
Net Worth£327
Cash£7,889
Current Liabilities£7,562

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 4 weeks ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 September 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG to Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 27 September 2016 (1 page)
22 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Termination of appointment of Lakecourt Management Limited as a secretary (1 page)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Lakecourt Management Limited on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Lakecourt Management Limited on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Saqib Ahmed Mir on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Saqib Ahmed Mir on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 June 2009Return made up to 06/06/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 06/06/08; full list of members (3 pages)
4 September 2007Return made up to 06/06/07; full list of members (2 pages)
3 September 2007Location of register of members (1 page)
3 September 2007Registered office changed on 03/09/07 from: c/o farmilogs winston churchill house ethel street birmingham B2 4BG (1 page)
3 September 2007Location of debenture register (1 page)
28 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 June 2006Return made up to 06/06/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 July 2005Return made up to 06/06/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 June 2004Return made up to 06/06/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: the regents group 6 dancastle court, arcadia avenue london N3 2JU (1 page)
18 June 2003Return made up to 06/06/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 June 2002Secretary's particulars changed (1 page)
31 May 2002Return made up to 07/06/02; full list of members (6 pages)
20 June 2001Return made up to 07/06/01; full list of members (6 pages)
23 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
7 June 2000Incorporation (12 pages)