Company NameMiraco Limited
DirectorChangwei Deng
Company StatusActive
Company Number08410521
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Changwei Deng
Date of BirthMarch 1986 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Regent Square
Belvedere
Kent
DA17 6EP
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed05 May 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2017)
Correspondence AddressUnit 42, The Coach House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered Address44 Regent Square
Regent Square
Belvedere
DA17 6EP
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London

Shareholders

102k at £0.000005Lanmei Liu
51.00%
Ordinary
98k at £0.000005Shihui Deng
49.00%
Ordinary

Financials

Year2014
Net Worth-£19,187
Cash£383
Current Liabilities£21,582

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

3 October 2017Change of details for Miss Changwei Deng as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (10 pages)
5 May 2016Appointment of Pomfrey Accountants Ltd as a secretary on 5 May 2016 (2 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 March 2015Director's details changed for Miss Changwei Deng on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Miss Changwei Deng on 1 March 2015 (2 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
27 January 2015Registered office address changed from 46 Devonshire Close London W1G 7BG England to 44 Regent Square Belvedere Kent DA17 6EP on 27 January 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 September 2014Registered office address changed from 102-104 Farringdon Road London EC1R 3EA to 44 Regent Square Belvedere Kent DA17 6EP on 14 September 2014 (1 page)
9 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(3 pages)
9 March 2014Director's details changed for Miss Changwei Deng on 30 January 2014 (2 pages)
12 February 2014Registered office address changed from 55 Connaught Gardens Morden Surrey SM4 6DB England on 12 February 2014 (1 page)
6 March 2013Registered office address changed from 30 Dale Road Dartford DA1 3PQ United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 30 Dale Road Dartford DA1 3PQ United Kingdom on 6 March 2013 (1 page)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)