General information

Name:

Miribase Ltd

Office Address:

1 St. Peters Square SK1 1NZ Stockport

Number: 07203628

Incorporation date: 2010-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miribase Limited is located at Stockport at 1 St. Peters Square. You can search for the firm by the postal code - SK1 1NZ. Miribase's founding dates back to 2010. The company is registered under the number 07203628 and their official status is active. It has been already eleven years from the moment The firm's name is Miribase Limited, but until 2013 the business name was Myribase and before that, up till 2012-07-31 the company was known as Tecmark Applications. This means it has used three different names. The company's registered with SIC code 62012 meaning Business and domestic software development. 31st March 2023 is the last time when account status updates were filed.

On Mon, 20th Mar 2017, the firm was employing a Telemarketing Executive to fill a full time post in the computer software in Manchester, North West. They offered a full time job with wage from £8.2 to £11.3 per hour.

The following business owes its success and unending development to five directors, namely Simon B., Matthew S., Richard S. and 2 others listed below, who have been managing the company for almost one year.

  • Previous company's names
  • Miribase Limited 2013-07-23
  • Myribase Limited 2012-07-31
  • Tecmark Applications Limited 2010-03-25

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 24 January 2024

Latest update: 19 March 2024

Matthew S.

Role: Director

Appointed: 06 September 2023

Latest update: 19 March 2024

Richard S.

Role: Director

Appointed: 01 September 2021

Latest update: 19 March 2024

Stewart R.

Role: Director

Appointed: 01 January 2021

Latest update: 19 March 2024

Kevin J.

Role: Director

Appointed: 25 March 2010

Latest update: 19 March 2024

People with significant control

Kevin J. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kevin J.
Notified on 23 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dsw Angels (Nominees) Limited
Address: 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11112901
Notified on 15 October 2018
Ceased on 23 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nwf (Digital And Creative) Lp
Legal authority Companies Act
Legal form Limited Partnership
Country registered England And Wales
Place registered England & Wales
Registration number Lp014161
Notified on 23 April 2016
Ceased on 29 August 2019
Nature of control:
substantial control or influence
Tecmark Limited
Address: 111 Piccadilly Piccadilly, Manchester, Greater Manchester, M1 2HY, England
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 06473180
Notified on 23 April 2016
Ceased on 22 April 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 11th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11th September 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Jobs and Vacancies at Miribase Ltd

Telemarketing Executive in Manchester, posted on Monday 20th March 2017
Region / City North West, Manchester
Industry Computer software industry
Salary From £16000.00 to £22000.00 per year
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
914.39 GBP is the capital in company's statement on 2023/09/06 (SH01)
filed on: 13th, October 2023
capital
Free Download Download filing (29 pages)

Additional Information

HQ address,
2015

Address:

111 Picadilly

Post code:

M1 2HY

City / Town:

Manchester

HQ address,
2016

Address:

St James' Buildings Suite 3, Floor 8, 61-95 Oxford Street

Post code:

M1 6FQ

City / Town:

Manchester

Accountant/Auditor,
2016

Name:

Studholme-bell Limited

Address:

Vantage House Euxton Lane Euxton

Post code:

PR7 6TB

City / Town:

Chorley

Accountant/Auditor,
2015

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
14
Company Age

Closest Companies - by postcode