Mirage Technology Holdings Limited LONDON


Founded in 1998, Mirage Technology Holdings, classified under reg no. 03637796 is an active company. Currently registered at 167-169 Great Portland Street W1W 5PF, London the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1998-11-27 Mirage Technology Holdings Limited is no longer carrying the name Sjc 44.

At the moment there are 2 directors in the the company, namely James J. and Kevin C.. In addition one secretary - Lindsay C. - is with the firm. At the moment 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.

Mirage Technology Holdings Limited Address / Contact

Office Address 167-169 Great Portland Street
Office Address2 5th Floor
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03637796
Date of Incorporation Thu, 24th Sep 1998
Industry Business and domestic software development
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Lindsay C.

Position: Secretary

Appointed: 01 January 2023

James J.

Position: Director

Appointed: 07 September 2022

Kevin C.

Position: Director

Appointed: 07 September 2022

Louis B.

Position: Director

Appointed: 12 October 2018

Resigned: 07 September 2022

Robert M.

Position: Director

Appointed: 01 August 2018

Resigned: 07 September 2022

Christopher W.

Position: Director

Appointed: 01 August 2018

Resigned: 07 September 2022

Robert W.

Position: Director

Appointed: 15 February 2018

Resigned: 12 October 2018

Louis B.

Position: Secretary

Appointed: 15 February 2018

Resigned: 07 September 2022

Nancy D.

Position: Director

Appointed: 15 February 2018

Resigned: 18 August 2022

Nancee B.

Position: Director

Appointed: 31 October 2015

Resigned: 15 February 2018

Thomas B.

Position: Director

Appointed: 31 October 2015

Resigned: 15 February 2018

Joseph E.

Position: Director

Appointed: 31 October 2015

Resigned: 15 February 2018

Jan M.

Position: Director

Appointed: 31 October 2015

Resigned: 01 August 2018

David M.

Position: Secretary

Appointed: 31 October 2015

Resigned: 15 February 2018

David F.

Position: Director

Appointed: 17 June 2013

Resigned: 31 October 2015

Helen B.

Position: Director

Appointed: 08 March 2010

Resigned: 31 October 2015

Kim W.

Position: Secretary

Appointed: 19 January 2010

Resigned: 31 October 2015

Dominic G.

Position: Secretary

Appointed: 01 March 2008

Resigned: 19 January 2010

Helen B.

Position: Secretary

Appointed: 01 June 2007

Resigned: 28 February 2008

Charles G.

Position: Director

Appointed: 20 November 2006

Resigned: 04 March 2013

David N.

Position: Director

Appointed: 20 November 2006

Resigned: 31 October 2015

Dominic G.

Position: Secretary

Appointed: 28 July 2005

Resigned: 01 June 2007

Helen B.

Position: Director

Appointed: 28 July 2005

Resigned: 28 February 2008

Evelyn L.

Position: Secretary

Appointed: 28 August 2001

Resigned: 28 July 2005

Clive S.

Position: Director

Appointed: 01 March 2000

Resigned: 31 October 2015

Mark P.

Position: Director

Appointed: 29 January 1999

Resigned: 29 February 2000

Evelyn L.

Position: Director

Appointed: 31 October 1998

Resigned: 08 September 2006

Dominic G.

Position: Director

Appointed: 31 October 1998

Resigned: 31 March 2010

Alison P.

Position: Secretary

Appointed: 31 October 1998

Resigned: 28 August 2001

David K.

Position: Secretary

Appointed: 24 September 1998

Resigned: 31 October 1998

David K.

Position: Director

Appointed: 24 September 1998

Resigned: 31 October 1998

Clare V.

Position: Director

Appointed: 24 September 1998

Resigned: 31 October 1998

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is James J. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kevin C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Intrado Solutions Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

James J.

Notified on 7 September 2022
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Kevin C.

Notified on 7 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Intrado Solutions Limited

Unit 1 Sawmills End, Barnwood, Gloucester, GL4 3DL, England

Legal authority The Companies Act 1985 And 1989
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02775270
Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: 75,01-100% shares

West Corporation

11808 Miracle Hills Drive, Omaha, Ne 68154, United States

Legal authority United States Securities Exchange Act
Legal form Public Company Incorporated In Usa
Notified on 1 September 2016
Ceased on 20 October 2017
Nature of control: significiant influence or control

Company previous names

Sjc 44 November 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets750 620164 889
Other
Average Number Employees During Period42
Creditors92720
Fixed Assets30 00230 002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 17th, November 2023
Free Download (4 pages)

Company search