Company NameMiroma Labs Limited
DirectorMarc Jason Boyan
Company StatusActive
Company Number11458371
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marc Jason Boyan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court, 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr William Arthur Keisner
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court, 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Grant Benjamin Winton
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court, 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court, 20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

31 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
31 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (10 pages)
31 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (66 pages)
31 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
20 October 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages)
10 August 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
18 March 2022Termination of appointment of William Arthur Keisner as a director on 4 March 2022 (1 page)
18 March 2022Cessation of Grant Benjamin Winton as a person with significant control on 4 March 2022 (1 page)
18 March 2022Cessation of William Arthur Keisner as a person with significant control on 4 March 2022 (1 page)
18 March 2022Termination of appointment of Grant Benjamin Winton as a director on 4 March 2022 (1 page)
19 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
11 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
26 April 2019Registered office address changed from 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to Elsley Court, 20-22 Great Titchfield Street London W1W 8BE on 26 April 2019 (1 page)
31 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 December 2018Registered office address changed from 2nd Floor, 1 Cavendish Place 2nd Floor, 1 Cavendish Place London W1G 0QF United Kingdom to 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA on 10 December 2018 (1 page)
16 October 2018Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
3 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
3 October 2018Change of share class name or designation (2 pages)
21 September 2018Notification of Miroma Holdings Ltd as a person with significant control on 11 September 2018 (2 pages)
21 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 100
(3 pages)
18 September 2018Appointment of Mr Marc Jason Boyan as a director on 11 September 2018 (2 pages)
11 July 2018Incorporation
Statement of capital on 2018-07-11
  • GBP 49.9
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)