General information

Name:

Miracle Motion Limited

Office Address:

10 St. Ann Street SP1 2DN Salisbury

Number: 07060934

Incorporation date: 2009-10-29

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miracle Motion started its business in 2009 as a Private Limited Company registered with number: 07060934. This particular company has been prospering for fifteen years and the present status is active. The firm's office is based in Salisbury at 10 St. Ann Street. Anyone can also locate the company by its area code : SP1 2DN. The registered name change from Bilsafe Services to Miracle Motion Ltd came on Wednesday 13th December 2017. This enterprise's classified under the NACE and SIC code 47990 which means Other retail sale not in stores, stalls or markets. Miracle Motion Limited released its account information for the period that ended on 2022-04-30. The company's most recent confirmation statement was submitted on 2023-10-18.

At present, this specific limited company is guided by just one managing director: Hamad E., who was selected to lead the company in November 2017. Since July 2015 Sumera S., had been performing the duties for the limited company until the resignation on Wednesday 13th June 2018. As a follow-up a different director, specifically Sion J. gave up the position nine years ago.

  • Previous company's names
  • Miracle Motion Ltd 2017-12-13
  • Bilsafe Services Limited 2009-10-29

Financial data based on annual reports

Company staff

Hamad E.

Role: Director

Appointed: 10 November 2017

Latest update: 18 February 2024

People with significant control

Hamad E. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hamad E.
Notified on 10 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Muhammed Y.
Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sumera S.
Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 06 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 06 June 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 July 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 May 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 16 February 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-04-30 (AA)
filed on: 1st, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

89 Shelley Crescent Heston Hounslow London

Post code:

TW5 9BH

HQ address,
2016

Address:

10 Water Road

Post code:

RG30 2NN

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
14
Company Age

Similar companies nearby

Closest companies