Company NameMiimir International Consulting Ltd
DirectorsViktoria Gazdik and Mark Horvath
Company StatusActive
Company Number11749511
CategoryPrivate Limited Company
Incorporation Date4 January 2019(5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Viktoria Gazdik
Date of BirthApril 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed04 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tenby House Hallfield Estate
London
W2 6ED
Director NameMr Mark Horvath
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed02 January 2020(12 months after company formation)
Appointment Duration4 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Tenby House Hallfield Estate
London
W2 6ED

Location

Registered AddressMark 10d Chambers Lane
Mark
London
NW10 2RH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 January 2023 (3 pages)
20 January 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
6 July 2022Registered office address changed from PO Box Mark Mark 411 Harrow Road Flat London Mark W9 3NF United Kingdom to Mark 10D Chambers Lane Mark London NW10 2RH on 6 July 2022 (1 page)
23 May 2022Micro company accounts made up to 31 January 2022 (9 pages)
2 January 2022Statement of capital following an allotment of shares on 2 January 2022
  • GBP 3
(3 pages)
2 January 2022Confirmation statement made on 2 January 2022 with updates (5 pages)
23 March 2021Micro company accounts made up to 31 January 2021 (8 pages)
25 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 October 2020Registered office address changed from 12 Tenby House 12 Tenby House Hallfield Estate London W2 6ED United Kingdom to PO Box Mark Mark 411 Harrow Road Flat London Mark W9 3NF on 5 October 2020 (1 page)
31 July 2020Notification of Mark Horvath as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Ms. Viktoria Gazdik on 18 July 2020 (2 pages)
31 July 2020Director's details changed for Mr. Mark Horvath on 18 July 2020 (2 pages)
14 January 2020Appointment of Mr. Mark Horvath as a director on 2 January 2020 (2 pages)
13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
4 January 2019Incorporation
Statement of capital on 2019-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)