Mirrorsphere Ltd. BANBURY


Mirrorsphere started in year 2007 as Private Limited Company with registration number 06388568. The Mirrorsphere company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Banbury at Bloxham Mill Barford Road. Postal code: OX15 4FF. Since 8th March 2012 Mirrorsphere Ltd. is no longer carrying the name Ev-assist.

The firm has one director. Spencer D., appointed on 3 October 2007. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Christopher F. and who left the the firm on 13 June 2019. In addition, there is one former secretary - Kelsa D. who worked with the the firm until 26 April 2019.

Mirrorsphere Ltd. Address / Contact

Office Address Bloxham Mill Barford Road
Office Address2 Bloxham
Town Banbury
Post code OX15 4FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06388568
Date of Incorporation Wed, 3rd Oct 2007
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Spencer D.

Position: Director

Appointed: 03 October 2007

Christopher F.

Position: Director

Appointed: 17 June 2013

Resigned: 13 June 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2007

Resigned: 03 October 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 October 2007

Resigned: 03 October 2007

Kelsa D.

Position: Secretary

Appointed: 03 October 2007

Resigned: 26 April 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats established, there is Spencer D. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Mirrorsphere Group Ltd. that put Banbury, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kelsa D., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Spencer D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mirrorsphere Group Ltd.

Bloxham Mill Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 11952561
Notified on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kelsa D.

Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control: 25-50% voting rights

Kelsa D.

Notified on 4 October 2018
Ceased on 26 April 2019
Nature of control: 25-50% shares

Christopher F.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: 50,01-75% shares

Company previous names

Ev-assist March 8, 2012
Ev_assist October 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   143 203314 938229 919155 134151 115255 467
Current Assets253 916200 642153 039292 362356 117690 281372 382509 935615 516
Debtors79 57450 767 149 15941 179460 362217 248358 820360 049
Net Assets Liabilities 163 983104 526134 628243 565515 318252 614374 907469 095
Other Debtors   3 7497 65814 473150 34972 17587 054
Property Plant Equipment   55 18134 51226 00620 09317 32118 832
Cash Bank In Hand174 342149 875       
Net Assets Liabilities Including Pension Asset Liability197 950163 983       
Tangible Fixed Assets13 5819 915       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve197 800163 833       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 12 82717 43921 882     
Accumulated Depreciation Impairment Property Plant Equipment   46 39655 73068 29678 11061 62564 889
Additions Other Than Through Business Combinations Property Plant Equipment    3 8304 0603 9017 0249 364
Amounts Owed By Group Undertakings Participating Interests     273 81053 545211 966215 081
Average Number Employees During Period   443345
Bank Borrowings      45 00035 00025 000
Bank Overdrafts      5 00010 00010 000
Capital Commitments        78 514
Creditors 33 74758 078205 711140 507196 02891 043114 058135 632
Finance Lease Liabilities Present Value Total   3 580     
Fixed Assets 9 91533 28955 181     
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 708   
Increase From Depreciation Charge For Year Property Plant Equipment    13 83312 5669 8146 4045 645
Net Current Assets Liabilities184 369154 06899 461108 533215 610494 253281 339395 877479 884
Other Creditors   30 63621 15917 20820 34836 04921 330
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 499  22 8892 381
Other Disposals Property Plant Equipment    15 165  26 2814 589
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 15 1274 5003 749     
Property Plant Equipment Gross Cost   101 57790 24294 30298 20378 94683 721
Provisions For Liabilities Balance Sheet Subtotal    6 5574 9413 8183 2914 621
Taxation Social Security Payable   28 96160 566119 95645 80453 82077 881
Total Assets Less Current Liabilities 176 810132 750141 832250 122520 259301 432413 198498 716
Trade Creditors Trade Payables   142 53458 78258 86419 89114 18926 421
Trade Debtors Trade Receivables   145 41033 521172 07913 35474 67957 914
Amount Specific Advance Or Credit Directors    1 98710 543141 50049 9916 987
Amount Specific Advance Or Credit Made In Period Directors     10 844146 5872 58913 631
Amount Specific Advance Or Credit Repaid In Period Directors     3015 0872 5896 644
Capital Employed197 950163 983       
Creditors Due Within One Year69 54746 574       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 281       
Tangible Fixed Assets Cost Or Valuation27 77631 057       
Tangible Fixed Assets Depreciation14 19521 142       
Tangible Fixed Assets Depreciation Charged In Period 6 947       

Company filings

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

Company search

Advertisements