Mirago Limited WEYBRIDGE


Founded in 1999, Mirago, classified under reg no. 03890324 is an active company. Currently registered at Belgrave House KT13 8RN, Weybridge the company has been in the business for 25 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2000-06-14 Mirago Limited is no longer carrying the name M M & S (2606).

At the moment there are 4 directors in the the company, namely Christian M., Charles W. and Keith P. and others. In addition one secretary - Douglas M. - is with the firm. As of 13 May 2024, there were 6 ex directors - Chris B., Henry F. and others listed below. There were no ex secretaries.

Mirago Limited Address / Contact

Office Address Belgrave House
Office Address2 39-43 Monument Hill
Town Weybridge
Post code KT13 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03890324
Date of Incorporation Wed, 8th Dec 1999
Industry Reproduction of computer media
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Christian M.

Position: Director

Appointed: 07 February 2007

Charles W.

Position: Director

Appointed: 12 July 2000

Keith P.

Position: Director

Appointed: 11 July 2000

Stephen H.

Position: Director

Appointed: 14 June 2000

Douglas M.

Position: Secretary

Appointed: 14 June 2000

Chris B.

Position: Director

Appointed: 01 May 2014

Resigned: 17 October 2016

Henry F.

Position: Director

Appointed: 23 March 2011

Resigned: 31 December 2013

Stuart P.

Position: Director

Appointed: 11 July 2001

Resigned: 15 March 2011

Marco C.

Position: Director

Appointed: 01 April 2001

Resigned: 11 July 2001

Nicholas R.

Position: Director

Appointed: 13 July 2000

Resigned: 01 April 2001

Douglas M.

Position: Director

Appointed: 14 June 2000

Resigned: 08 December 2005

Vindex Services Limited

Position: Corporate Director

Appointed: 08 December 1999

Resigned: 14 June 2000

Vindex Limited

Position: Corporate Director

Appointed: 08 December 1999

Resigned: 14 June 2000

Maclay Murray & Spens

Position: Corporate Secretary

Appointed: 08 December 1999

Resigned: 14 June 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Mirago M3 Ltd from Weybridge, England. The abovementioned PSC is categorised as "a private limited company", 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.

Mirago M3 Ltd

Belgrave House 39-43 Monument Hill, Weybridge, KT13 8RN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 08287640
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

M M & S (2606) June 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand58 54420 29910 31377 860166 504228 256
Current Assets197 177165 838118 405211 885259 666342 946
Debtors138 633145 539108 092134 02593 162114 690
Other Debtors2103 8238761 5032 049857
Property Plant Equipment10 6376 4144 2642 1253124 554
Other
Accrued Liabilities Deferred Income190 373120 691    
Accumulated Amortisation Impairment Intangible Assets318 682522 693721 070918 3871 117 8891 318 399
Accumulated Depreciation Impairment Property Plant Equipment196 178169 432126 896129 03542 63444 441
Additions Other Than Through Business Combinations Intangible Assets 204 889    
Additions Other Than Through Business Combinations Property Plant Equipment 2 827    
Amounts Owed By Group Undertakings4 0304 030    
Amounts Owed By Related Parties 4 0304 0304 0304 0304 030
Average Number Employees During Period 8991110
Corporation Tax Recoverable20 47834 78233 47352 70429 31757 742
Creditors239 558177 64697 71055 98836 00035 852
Dividends Paid On Shares 405 528406 978   
Fixed Assets 411 942411 242409 876406 645415 395
Increase From Amortisation Charge For Year Intangible Assets 204 011198 377197 317199 502200 510
Increase From Depreciation Charge For Year Property Plant Equipment 7 0502 7592 1392 4091 807
Intangible Assets404 650405 528406 978407 751406 333410 841
Intangible Assets Gross Cost723 332928 2211 128 0481 326 1381 524 2221 729 240
Key Management Personnel Compensation Total 58 69683 80040 30031 97633 888
Net Current Assets Liabilities-42 381-11 80820 695155 897223 666307 094
Number Shares Issued Fully Paid 1 284 900    
Other Creditors26 66427 70469 52018 94613 77514 871
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 33 79645 295 88 810 
Other Disposals Property Plant Equipment 33 79645 295 88 838 
Other Taxation Social Security Payable13 45214 23013 70325 89813 60413 992
Par Value Share 1    
Prepayments Accrued Income10 673409    
Property Plant Equipment Gross Cost206 815175 846131 160131 16042 94648 995
Total Additions Including From Business Combinations Property Plant Equipment  609 6246 049
Total Assets Less Current Liabilities372 906400 134431 937565 773630 311722 489
Trade Creditors Trade Payables9 06915 02114 48711 1448 6216 989
Trade Debtors Trade Receivables103 242102 90469 71375 78857 76652 061

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Reregistration Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 21st, July 2023
Free Download (11 pages)

Company search