Company NameMirakl Limited
DirectorsAdrien Nussenbaum and Mirakl Sas
Company StatusActive
Company Number08594160
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adrien Nussenbaum
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Maple Ave
Apt 1
Cambridge
Ma 02139
United States
Director NameMirakl Sas (Corporation)
StatusCurrent
Appointed02 July 2013(same day as company formation)
Correspondence Address12 Rue De Lubeck
Paris
75116

Contact

Websitewww.mirakl.com/

Location

Registered Address82 Dean Street
London
W1D 3SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mirakl Sas
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,372
Current Liabilities£39,372

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

20 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
20 June 2023Director's details changed for Mr Adrien Nussenbaum on 13 June 2023 (2 pages)
20 June 2023Director's details changed for Mr Adrien Nussenbaum on 13 June 2023 (2 pages)
17 May 2023Accounts for a small company made up to 31 December 2022 (10 pages)
18 October 2022Registered office address changed from 21a Kingly Street London W1B 5QA United Kingdom to 82 Dean Street London W1D 3SP on 18 October 2022 (1 page)
16 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
29 April 2022Accounts for a small company made up to 31 December 2021 (11 pages)
2 July 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
6 May 2021Accounts for a small company made up to 31 December 2020 (10 pages)
17 February 2021Director's details changed for Mirakl Sas on 1 January 2021 (1 page)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021Confirmation statement made on 26 May 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
24 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019Director's details changed for Mirakl Sas on 8 August 2019 (1 page)
3 September 2019Registered office address changed from Interchange Triangle Stables Market Chalk Farm Rd London NW1 8AB United Kingdom to 21a Kingly Street London W1B 5QA on 3 September 2019 (1 page)
3 September 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
19 June 2017Director's details changed for Mr Adrien Nussenbaum on 16 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Adrien Nussenbaum on 16 June 2017 (2 pages)
12 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
12 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Interchange Triangle Stables Market Chalk Farm Rd London NW1 8AB on 8 June 2016 (1 page)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(4 pages)
8 June 2016Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Interchange Triangle Stables Market Chalk Farm Rd London NW1 8AB on 8 June 2016 (1 page)
8 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(4 pages)
15 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
19 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
28 November 2014Director's details changed for Mirakl Sas on 8 October 2014 (1 page)
28 November 2014Director's details changed for Mirakl Sas on 8 October 2014 (1 page)
28 November 2014Director's details changed for Mirakl Sas on 8 October 2014 (1 page)
15 July 2014Director's details changed for Mirakl Sas on 2 July 2014 (1 page)
15 July 2014Director's details changed for Mirakl Sas on 2 July 2014 (1 page)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(4 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(4 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(4 pages)
15 July 2014Director's details changed for Mirakl Sas on 2 July 2014 (1 page)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)