Mirico Ltd. DIDCOT


Mirico started in year 2015 as Private Limited Company with registration number 09376628. The Mirico company has been functioning successfully for nine years now and its status is active. The firm's office is based in Didcot at 6 Zephyr Building Eighth Street. Postal code: OX11 0RL. Since Wednesday 15th April 2015 Mirico Ltd. is no longer carrying the name Ayar.

The company has 3 directors, namely Robert F., Kate R. and Damien W.. Of them, Damien W. has been with the company the longest, being appointed on 11 June 2015 and Robert F. has been with the company for the least time - from 11 April 2023. As of 29 April 2024, there were 11 ex directors - Anastasiia S., Hans N. and others listed below. There were no ex secretaries.

Mirico Ltd. Address / Contact

Office Address 6 Zephyr Building Eighth Street
Office Address2 Harwell Oxford
Town Didcot
Post code OX11 0RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09376628
Date of Incorporation Wed, 7th Jan 2015
Industry Engineering related scientific and technical consulting activities
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Robert F.

Position: Director

Appointed: 11 April 2023

Kate R.

Position: Director

Appointed: 01 December 2022

Damien W.

Position: Director

Appointed: 11 June 2015

Anastasiia S.

Position: Director

Appointed: 20 July 2022

Resigned: 16 October 2023

Hans N.

Position: Director

Appointed: 01 January 2020

Resigned: 01 March 2021

Andrew B.

Position: Director

Appointed: 31 January 2019

Resigned: 20 July 2022

John H.

Position: Director

Appointed: 05 April 2018

Resigned: 31 January 2019

Linda B.

Position: Director

Appointed: 28 March 2018

Resigned: 31 October 2021

John F.

Position: Director

Appointed: 15 December 2015

Resigned: 20 September 2018

Elizabeth K.

Position: Director

Appointed: 15 December 2015

Resigned: 30 August 2023

David D.

Position: Director

Appointed: 15 December 2015

Resigned: 01 December 2022

Andrew M.

Position: Director

Appointed: 15 December 2015

Resigned: 20 July 2022

Mohammed B.

Position: Director

Appointed: 11 June 2015

Resigned: 31 December 2019

Timothy B.

Position: Director

Appointed: 07 January 2015

Resigned: 15 December 2015

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Longwall Ventures Ecf (Gp) Llp from Harwell, United Kingdom. The abovementioned PSC is classified as "a limited liability partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stfc Innovations Ltd that entered Didcot, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Longwall Ventures Ecf (Gp) Llp

C/O Longwall Venture Partners Llp Quad One, Becquerel Avenue, Harwell, Oxon, OX11 0RA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc379110
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stfc Innovations Ltd

R71 Rutherford Appleton Laboratory Harwell Oxford, Didcot, Oxon, OX11 0QX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04361684
Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ayar April 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312016-12-312017-12-31
Net Worth32979 722  
Balance Sheet
Cash Bank On Hand  606 564383 162
Current Assets321 005 966713 197489 010
Debtors3228 705106 633105 848
Other Debtors  31 67112 983
Property Plant Equipment  24 05415 866
Cash Bank In Hand 977 261  
Net Assets Liabilities Including Pension Asset Liability32979 722  
Tangible Fixed Assets 14 595  
Reserves/Capital
Called Up Share Capital32225  
Shareholder Funds32979 722  
Profit Loss Account Reserve -20 378  
Other
Accumulated Depreciation Impairment Property Plant Equipment  6 88715 880
Corporation Tax Recoverable  4 3828 505
Creditors  75 402466 305
Increase From Depreciation Charge For Year Property Plant Equipment   8 993
Net Current Assets Liabilities32965 127637 79522 705
Other Creditors  36 912428 172
Other Taxation Social Security Payable  8 4908 811
Par Value Share00 1
Property Plant Equipment Gross Cost  30 94131 746
Total Additions Including From Business Combinations Property Plant Equipment   805
Total Assets Less Current Liabilities32 661 84938 571
Trade Creditors Trade Payables  30 00029 322
Number Shares Allotted3 17522 500  
Share Capital Allotted Called Up Paid32   
Consideration For Shares Issued 1 000 000  
Creditors Due Within One Year 40 839  
Fixed Assets 14 595  
Nominal Value Shares Issued0125  
Number Shares Issued3 17512 500  
Share Premium Account 999 875  
Value Shares Allotted32225  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Monday 16th October 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search