General information

Name:

Miracl Ltd

Office Address:

25 Farringdon Street EC4A 4AB London

Number: 07498769

Incorporation date: 2011-01-19

Dissolution date: 2022-07-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Miracl began its operations in the year 2011 as a Private Limited Company under the ID 07498769. The company's office was situated in London at 25 Farringdon Street. This particular Miracl Limited business had been operating in this business field for eleven years. The business name of the company got changed in 2015 to Miracl Limited. This firm former name was Certivox.

The data we obtained that details this particular enterprise's members shows us that the last three directors were: Alexander M., Christopher G. and Christopher W. who became the part of the company on 2018-07-03, 2015-06-01 and 2014-08-01.

The companies with significant control over this firm were as follows: Octopus Titan Vct Plc owned 1/2 or less of company shares. This business could have been reached in London at Holborn, EC1N 2HT and was registered as a PSC under the reg no 06397765.

  • Previous company's names
  • Miracl Limited 2015-10-06
  • Certivox Limited 2011-01-19

Financial data based on annual reports

Company staff

Alexander M.

Role: Director

Appointed: 03 July 2018

Latest update: 28 January 2024

James H.

Role: Secretary

Appointed: 14 October 2016

Latest update: 28 January 2024

Christopher G.

Role: Director

Appointed: 01 June 2015

Latest update: 28 January 2024

Christopher W.

Role: Director

Appointed: 01 August 2014

Latest update: 28 January 2024

People with significant control

Octopus Titan Vct Plc
Address: 6th Floor, 33 Holborn, London, EC1N 2HT, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 06397765
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 02 February 2019
Confirmation statement last made up date 19 January 2018
Annual Accounts 9 October 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 9 October 2012
Annual Accounts 13 August 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 13 August 2013
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 18 February 2015
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 2 December 2015
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 10 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from White Collar Factory 1 Old Street Yard London EC1Y 8AF England on 2019/02/21 to 25 Farringdon Street London EC4A 4AB (AD01)
filed on: 21st, February 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode