Miribase Limited STOCKPORT


Miribase started in year 2010 as Private Limited Company with registration number 07203628. The Miribase company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Stockport at 1 St. Peters Square. Postal code: SK1 1NZ. Since 2013/07/23 Miribase Limited is no longer carrying the name Myribase.

The firm has 5 directors, namely Simon B., Matthew S. and Richard S. and others. Of them, Kevin J. has been with the company the longest, being appointed on 25 March 2010 and Simon B. has been with the company for the least time - from 24 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard H. who worked with the the firm until 9 January 2017.

Miribase Limited Address / Contact

Office Address 1 St. Peters Square
Town Stockport
Post code SK1 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07203628
Date of Incorporation Thu, 25th Mar 2010
Industry Business and domestic software development
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Simon B.

Position: Director

Appointed: 24 January 2024

Matthew S.

Position: Director

Appointed: 06 September 2023

Richard S.

Position: Director

Appointed: 01 September 2021

Stewart R.

Position: Director

Appointed: 01 January 2021

Kevin J.

Position: Director

Appointed: 25 March 2010

Stacey M.

Position: Director

Appointed: 01 January 2021

Resigned: 06 September 2023

Paul D.

Position: Director

Appointed: 16 November 2017

Resigned: 06 September 2023

Graham B.

Position: Director

Appointed: 16 August 2012

Resigned: 17 June 2015

Richard H.

Position: Secretary

Appointed: 25 March 2010

Resigned: 09 January 2017

Richard H.

Position: Director

Appointed: 25 March 2010

Resigned: 09 January 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Kevin J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dsw Angels (Nominees) Limited that entered Warrington, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nwf (Digital and Creative) Lp, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Kevin J.

Notified on 23 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dsw Angels (Nominees) Limited

7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11112901
Notified on 15 October 2018
Ceased on 23 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Nwf (Digital And Creative) Lp

Legal authority Companies Act
Legal form Limited Partnership
Country registered England And Wales
Place registered England & Wales
Registration number Lp014161
Notified on 23 April 2016
Ceased on 29 August 2019
Nature of control: significiant influence or control

Tecmark Limited

111 Piccadilly Piccadilly, Manchester, Greater Manchester, M1 2HY, England

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 06473180
Notified on 23 April 2016
Ceased on 22 April 2018
Nature of control: 25-50% shares

Company previous names

Myribase July 23, 2013
Tecmark Applications July 31, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 93118 54531 872       
Balance Sheet
Cash Bank On Hand     113 205291 981223 719465 361168 752
Current Assets9 61314 467123 35969 42183 021163 578406 843346 205696 627309 481
Debtors9 24010 39075 748  52 633114 862122 486310 860140 729
Net Assets Liabilities  31 87219 684331 697528 902692 196521 4931 452 5111 066 836
Other Debtors     4 964331   
Property Plant Equipment     15 39516 37618 730100 13988 255
Cash Bank In Hand3734 07747 611       
Intangible Fixed Assets50 80353 024233 487       
Net Assets Liabilities Including Pension Asset Liability13 93118 54531 872       
Tangible Fixed Assets1 1538652 877       
Reserves/Capital
Called Up Share Capital250250301       
Profit Loss Account Reserve-6 269-1 65511 621       
Shareholder Funds13 93118 54531 872       
Other
Accrued Liabilities Deferred Income        9 52954 811
Accumulated Amortisation Impairment Intangible Assets      36 46794 283166 535492 944
Accumulated Depreciation Impairment Property Plant Equipment     7 21113 31122 39240 52575 750
Additions Other Than Through Business Combinations Property Plant Equipment      7 08111 435100 91424 391
Average Number Employees During Period     1723294327
Bank Borrowings Overdrafts        163 304126 423
Corporation Tax Recoverable     39 41573 320 146 24294 244
Creditors  322 347339 3978 84111 51359 221216 861163 304126 423
Deferred Income        37 89066 917
Dividends Paid On Shares     364 665328 198   
Fixed Assets51 95653 889236 364300 435373 543380 059344 574502 6171 113 5271 251 256
Future Minimum Lease Payments Under Non-cancellable Operating Leases     31 87510 62537 250204 772168 221
Increase From Amortisation Charge For Year Intangible Assets      36 46757 81772 252152 344
Increase From Depreciation Charge For Year Property Plant Equipment      6 1009 08119 50535 542
Intangible Assets     364 665328 198483 8871 013 3881 163 001
Intangible Assets Gross Cost     364 665364 665578 171863 9941 655 945
Net Current Assets Liabilities-3 76695117 85558 64681 060153 926347 622235 737502 288-57 997
Other Creditors     3 49920 596 3 8533 148
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 372317
Other Disposals Property Plant Equipment        1 3721 050
Other Taxation Social Security Payable     9 81129 677 38 050118 512
Prepayments Accrued Income        43 61013 287
Property Plant Equipment Gross Cost     22 60629 68741 122140 664164 005
Total Assets Less Current Liabilities48 19053 984354 219359 081454 603533 985692 196738 3541 615 8151 193 259
Trade Creditors Trade Payables     3 6868 948 50 18644 801
Trade Debtors Trade Receivables     8 25441 211 41 41433 198
Creditors Due After One Year34 25935 439322 347       
Creditors Due Within One Year13 37914 3725 504       
Intangible Fixed Assets Additions 2 221180 463       
Intangible Fixed Assets Cost Or Valuation50 80353 024233 487       
Number Shares Allotted 2505 081       
Par Value Share 10       
Share Capital Allotted Called Up Paid25025051       
Share Premium Account19 95019 95019 950       
Tangible Fixed Assets Additions  3 696       
Tangible Fixed Assets Cost Or Valuation3 0973 0973 944       
Tangible Fixed Assets Depreciation1 9442 2321 067       
Tangible Fixed Assets Depreciation Charged In Period 288958       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 123       
Tangible Fixed Assets Disposals  2 849       
Accrued Liabilities Not Expressed Within Creditors Subtotal    7 4485 083    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    6 8801 861    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
914.39 GBP is the capital in company's statement on 2023/09/06
filed on: 13th, October 2023
Free Download (29 pages)

Company search