Miragon Investments Limited ALTRINCHAM


Miragon Investments Limited is a private limited company situated at 3Rd Floor, 1 Ashley Road, Altrincham WA14 2DT. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-12-03, this 5-year-old company is run by 3 directors.
Director Paula M., appointed on 16 June 2020. Director Nuno S., appointed on 03 April 2019. Director Frank M., appointed on 19 February 2019.
The company is officially classified as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229). According to Companies House records there was a name change on 2020-06-25 and their previous name was Zonda Management Limited.
The latest confirmation statement was sent on 2022-12-02 and the deadline for the subsequent filing is 2023-12-16. Furthermore, the accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Miragon Investments Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11707789
Date of Incorporation Mon, 3rd Dec 2018
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Paula M.

Position: Director

Appointed: 16 June 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 21 May 2019

Nuno S.

Position: Director

Appointed: 03 April 2019

Frank M.

Position: Director

Appointed: 19 February 2019

David B.

Position: Director

Appointed: 03 December 2018

Resigned: 03 April 2019

Centrum Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2018

Resigned: 03 April 2019

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats identified, there is David R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sergio D. This PSC owns 25-50% shares. Moving on, there is Lia Management Ltd, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a corporate", 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.

David R.

Notified on 4 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Sergio D.

Notified on 5 August 2020
Ceased on 10 December 2020
Nature of control: 25-50% shares

Lia Management Ltd

Kemp House 160 City Road, London, London, EC1V 2NX, United Kingdom

Legal authority Uk Companies Act 2006england & Wales
Legal form Corporate
Country registered United Kingdon
Place registered Companies House
Registration number 11851179
Notified on 3 April 2019
Ceased on 4 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 7 January 2019
Ceased on 3 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frank S.

Notified on 3 December 2018
Ceased on 7 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zonda Management June 25, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand949 171274 91712 18417 409
Current Assets994 279981 399607 84458 466
Debtors45 108706 482595 66041 057
Net Assets Liabilities851 4402 524 8172 155 9321 967 645
Other Debtors16 56213 25617 58741 057
Property Plant Equipment 1 4386 7423 115
Other
Accumulated Depreciation Impairment Property Plant Equipment 3601 9891 919
Amounts Owed By Related Parties28 546693 226572 883 
Amounts Owed To Group Undertakings 35 328128 552173 517
Average Number Employees During Period1111
Bank Borrowings Overdrafts 50 00035 83325 833
Convertible Bonds In Issue1 110 662   
Creditors1 110 66250 00035 83325 833
Fixed Assets1 025 2001 751 3822 071 6863 448 451
Increase From Depreciation Charge For Year Property Plant Equipment 3601 6291 952
Investments1 025 2001 749 9442 064 9443 445 336
Investments Fixed Assets1 025 2001 749 9442 064 9443 445 336
Investments In Group Undertakings Participating Interests200724 9441 039 9442 420 336
Net Current Assets Liabilities936 902823 435120 079-1 454 973
Other Creditors5 53455 781282 0151 243 794
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 022
Other Disposals Property Plant Equipment   5 055
Other Investments Other Than Loans1 025 0001 025 0001 025 0001 025 000
Other Taxation Social Security Payable22 039   
Property Plant Equipment Gross Cost 1 7988 7315 034
Total Additions Including From Business Combinations Property Plant Equipment 1 7986 9331 358
Total Assets Less Current Liabilities1 962 1022 574 8172 191 7651 993 478
Trade Creditors Trade Payables29 80466 85567 19886 128
Trade Debtors Trade Receivables  5 190 

Company filings

Filing category
Accounts Address 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: 18th, December 2023
Free Download (12 pages)

Company search