Company NameMiragetek Global Resources Limited
DirectorsVijay Daniel Latchman and Kerry Lumsden
Company StatusActive
Company Number05709042
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Vijay Daniel Latchman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressMiragetek Global Resources Limited 104 Big Yellow
49-65 Southampton Way
London
SE5 7SW
Secretary NameMargaret Latchman
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMiragetek Global Resources Limited 104 Big Yellow
49-65 Southampton Way
London
SE5 7SW
Director NameKerry Lumsden
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiragetek Global Resources Limited 104 Big Yellow
49-65 Southampton Way
London
SE5 7SW
Director NameMr Jason Andrew Woodruff
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2016)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address118 Westfield Avenue
South Croydon
Surrey
CR2 9JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.miragetekshop.co.uk/
Telephone020 85571227
Telephone regionLondon

Location

Registered AddressMiragetek Global Resources Limited 104 Big Yellow
49-65 Southampton Way
London
SE5 7SW
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

5k at £1Vijay Daniel Latchman
100.00%
Ordinary

Financials

Year2014
Net Worth£357,760
Cash£602,239
Current Liabilities£782,421

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return13 December 2023 (5 months, 1 week ago)
Next Return Due27 December 2024 (7 months, 1 week from now)

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(5 pages)
18 March 2016Termination of appointment of Jason Andrew Woodruff as a director on 11 March 2016 (1 page)
15 March 2016Director's details changed for Vijay Daniel Latchman on 28 May 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(5 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(5 pages)
11 March 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 5,000
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 5,000
(3 pages)
16 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 May 2013Appointment of Jason Andrew Woodruff as a director (2 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Vijay Daniel Latchman on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Vijay Daniel Latchman on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 April 2009Return made up to 06/03/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 May 2008Return made up to 06/03/08; full list of members (3 pages)
11 December 2007Amended accounts made up to 28 February 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Return made up to 06/03/07; full list of members (2 pages)
14 February 2006Incorporation (17 pages)
14 February 2006Secretary resigned (1 page)