Miraviva Travel Limited WELLINGTON


Founded in 2012, Miraviva Travel, classified under reg no. 08147096 is an active company. Currently registered at Vicarage House TA21 0NW, Wellington the company has been in the business for 12 years. Its financial year was closed on 30th December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Simon D., Marc E.. Of them, Marc E. has been with the company the longest, being appointed on 18 July 2012 and Simon D. has been with the company for the least time - from 17 July 2015. As of 28 March 2024, there was 1 ex director - Charles T.. There were no ex secretaries.

Miraviva Travel Limited Address / Contact

Office Address Vicarage House
Office Address2 Hockworthy
Town Wellington
Post code TA21 0NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08147096
Date of Incorporation Wed, 18th Jul 2012
Industry Tour operator activities
End of financial Year 30th December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Simon D.

Position: Director

Appointed: 17 July 2015

Marc E.

Position: Director

Appointed: 18 July 2012

Charles T.

Position: Director

Appointed: 17 October 2012

Resigned: 17 July 2015

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Marc E. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the PSC register is Marc E. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Marc E.

Notified on 17 March 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Marc E.

Notified on 6 April 2016
Ceased on 17 March 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand52 65057 64536 57220 579
Current Assets129 730109 33087 73071 737
Debtors19 62419 09118 56418 564
Net Assets Liabilities-143 926-169 502-188 161-200 328
Other Debtors19 62419 09118 56418 564
Property Plant Equipment2 8363 8052 8542 140
Other
Accumulated Depreciation Impairment Property Plant Equipment24 12225 39226 34327 057
Bank Borrowings Overdrafts  10 80010 800
Creditors276 49250 00035 87926 077
Increase From Depreciation Charge For Year Property Plant Equipment 1 270951714
Net Current Assets Liabilities-146 762-123 307-155 136-176 391
Other Creditors276 49250 00035 87926 077
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal57 45632 59432 59432 594
Property Plant Equipment Gross Cost26 95829 19729 197 
Total Assets Less Current Liabilities-143 926-119 502-152 282-174 251
Total Additions Including From Business Combinations Property Plant Equipment 2 239  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements