Mirrordeal Limited LONDON


Founded in 1995, Mirrordeal, classified under reg no. 03014994 is an active company. Currently registered at First Floor EC4M 7RD, London the company has been in the business for twenty nine years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Sara J. and June R.. In addition one secretary - Paul M. - is with the firm. At present 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.

Mirrordeal Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014994
Date of Incorporation Fri, 27th Jan 1995
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Paul M.

Position: Secretary

Appointed: 14 March 2023

Sara J.

Position: Director

Appointed: 03 March 2017

June R.

Position: Director

Appointed: 03 March 2017

Paul M.

Position: Director

Appointed: 03 March 2017

Resigned: 11 October 2021

Samuel B.

Position: Secretary

Appointed: 22 April 2006

Resigned: 06 September 2013

Elzbieta P.

Position: Secretary

Appointed: 16 October 1995

Resigned: 22 April 2006

Simon R.

Position: Secretary

Appointed: 11 April 1995

Resigned: 16 October 1995

Jonathan S.

Position: Director

Appointed: 11 April 1995

Resigned: 16 October 1995

Simon R.

Position: Director

Appointed: 11 April 1995

Resigned: 25 July 2016

Norman S.

Position: Director

Appointed: 24 February 1995

Resigned: 11 April 1995

Richard S.

Position: Secretary

Appointed: 24 February 1995

Resigned: 11 April 1995

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 27 January 1995

Resigned: 24 February 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 27 January 1995

Resigned: 24 February 1995

People with significant control

The register of persons with significant control who own or control the company includes 6 names. As BizStats established, there is Sara J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is June R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Scarpfort Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Sara J.

Notified on 6 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

June R.

Notified on 6 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scarpfort Limited

First Floor 5 Fleet Place, London, EC4M 7RD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02783721
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 18 October 2021
Ceased on 18 October 2021
Nature of control: significiant influence or control

Paul M.

Notified on 28 January 2017
Ceased on 11 October 2021
Nature of control: significiant influence or control

Simon R.

Notified on 6 April 2016
Ceased on 28 January 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth476 910451 743436 5081 261 890      
Balance Sheet
Cash Bank On Hand      371 463389 655464 662455 525
Current Assets349 322322 919309 182374 482395 881372 812377 833390 580465 555457 521
Debtors      6 3709258931 996
Net Assets Liabilities   1 261 8901 300 1581 278 8191 288 3131 301 2651 170 0941 138 178
Other Debtors      2 6629256331 996
Property Plant Equipment      932 000932 000  
Net Assets Liabilities Including Pension Asset Liability476 910451 743436 5081 261 890      
Reserves/Capital
Shareholder Funds476 910451 743436 5081 261 890      
Other
Version Production Software       2 021  
Accrued Liabilities      8 0507 425  
Accumulated Depreciation Impairment Property Plant Equipment      2 4962 496  
Average Number Employees During Period    322222
Corporation Tax Payable         5
Corporation Tax Recoverable        260 
Creditors   44 59229 57727 84719 29919 078104 46189 343
Fixed Assets156 514156 350156 219932 000932 000932 000932 000   
Investment Property       932 000932 000932 000
Investment Property Fair Value Model       932 000932 000 
Loans From Directors      2 2212 237  
Net Current Assets Liabilities320 396295 393309 182374 482368 158346 819358 534371 502361 094368 178
Other Creditors       2 237103 53489 338
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 496 
Other Disposals Property Plant Equipment        2 496 
Other Taxation Social Security Payable       1 403927 
Prepayments Accrued Income      1 854   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 7081 8541 8541 854   
Property Plant Equipment Gross Cost      934 496934 496  
Provisions For Liabilities Balance Sheet Subtotal       123 000123 000162 000
Taxation Social Security Payable      1 1241 403  
Total Assets Less Current Liabilities476 910451 743436 5081 306 4821 300 1581 278 8191 288 3131 303 5021 293 0941 300 178
Trade Creditors Trade Payables      10 12510 250  
Trade Debtors Trade Receivables      1 854   
Creditors Due After One Year  28 89344 592      
Creditors Due Within One Year28 92627 52628 893       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, October 2023
Free Download (9 pages)

Company search