Miro Technologies Limited LONDON


Founded in 1983, Miro Technologies, classified under reg no. 01781077 is an active company. Currently registered at 25 Victoria Street SW1H 0EX, London the company has been in the business for 41 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 29, 2013 Miro Technologies Limited is no longer carrying the name Wpds Software.

At present there are 2 directors in the the company, namely Daniel D. and Stephen B.. In addition one secretary - Simon J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Miro Technologies Limited Address / Contact

Office Address 25 Victoria Street
Town London
Post code SW1H 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01781077
Date of Incorporation Wed, 28th Dec 1983
Industry Business and domestic software development
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Daniel D.

Position: Director

Appointed: 20 August 2022

Stephen B.

Position: Director

Appointed: 16 January 2015

Simon J.

Position: Secretary

Appointed: 27 June 2014

Paul W.

Position: Director

Appointed: 13 September 2019

Resigned: 20 August 2022

Thomas P.

Position: Director

Appointed: 25 October 2016

Resigned: 18 January 2019

Michael R.

Position: Director

Appointed: 25 October 2016

Resigned: 26 September 2017

Geoffrey E.

Position: Director

Appointed: 27 June 2014

Resigned: 05 August 2016

Daniella T.

Position: Director

Appointed: 27 June 2014

Resigned: 29 March 2019

John H.

Position: Director

Appointed: 27 June 2014

Resigned: 16 January 2015

Richard M.

Position: Director

Appointed: 27 June 2014

Resigned: 29 February 2024

JR G.

Position: Director

Appointed: 27 June 2014

Resigned: 06 July 2015

James Z.

Position: Director

Appointed: 25 October 2012

Resigned: 27 June 2014

John C.

Position: Secretary

Appointed: 25 October 2012

Resigned: 27 June 2014

Mark M.

Position: Director

Appointed: 25 October 2012

Resigned: 27 June 2014

Joe S.

Position: Director

Appointed: 25 October 2012

Resigned: 27 June 2014

Kenneth S.

Position: Director

Appointed: 25 October 2012

Resigned: 27 June 2014

Greg J.

Position: Director

Appointed: 14 August 2004

Resigned: 25 October 2012

Vince M.

Position: Director

Appointed: 14 August 2004

Resigned: 27 June 2014

Greg J.

Position: Secretary

Appointed: 14 August 2004

Resigned: 25 October 2012

Eric H.

Position: Director

Appointed: 31 October 2003

Resigned: 14 August 2004

Luke T.

Position: Secretary

Appointed: 27 June 2003

Resigned: 10 August 2004

Paul E.

Position: Director

Appointed: 03 February 2003

Resigned: 14 August 2004

Timothy E.

Position: Director

Appointed: 31 March 2002

Resigned: 19 March 2004

Keith B.

Position: Secretary

Appointed: 25 March 1999

Resigned: 27 June 2003

Fiona P.

Position: Director

Appointed: 16 December 1997

Resigned: 17 December 1999

Michael R.

Position: Director

Appointed: 16 December 1997

Resigned: 31 March 2002

Michael A.

Position: Secretary

Appointed: 16 December 1997

Resigned: 25 March 1999

Robert P.

Position: Director

Appointed: 16 December 1997

Resigned: 31 March 2002

Neil H.

Position: Director

Appointed: 07 December 1992

Resigned: 03 November 1999

Margaret J.

Position: Director

Appointed: 07 December 1992

Resigned: 03 November 1999

Thomas M.

Position: Director

Appointed: 14 April 1991

Resigned: 07 December 1992

Cavendish London Services Limited

Position: Corporate Secretary

Appointed: 14 April 1991

Resigned: 16 December 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is The Boeing Company from Wilmington, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Boeing Company

251 Little Falls Drive, Wilmington, De, 19808, United States

Legal authority Delaware
Legal form Corporation
Country registered United States
Place registered State Of Delaware
Registration number 0334807
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wpds Software January 29, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 13th, October 2023
Free Download (25 pages)

Company search