Background WavePink WaveYellow Wave

MIREN LIMITED (01004173)

MIREN LIMITED (01004173) is an active UK company. incorporated on 9 March 1971. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MIREN LIMITED has been registered for 55 years. Current directors include KATZ, Jacqueline Eleanor Lorraine, KATZ, Stuart Barry.

Company Number
01004173
Status
active
Type
ltd
Incorporated
9 March 1971
Age
55 years
Address
Zetland House, London, EC2A 4HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KATZ, Jacqueline Eleanor Lorraine, KATZ, Stuart Barry
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIREN LIMITED

MIREN LIMITED is an active company incorporated on 9 March 1971 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MIREN LIMITED was registered 55 years ago.(SIC: 68100, 68209)

Status

active

Active since 55 years ago

Company No

01004173

LTD Company

Age

55 Years

Incorporated 9 March 1971

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 July 2025(17 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Zetland House 5-25 Scrutton Street London, EC2A 4HJ,

Timeline

44 key events • 1971 - 2023

Funding Officers Ownership
Company Founded
Mar 71
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Jul 23
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

KATZ, Jacqueline Eleanor Lorraine

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Secretary
Appointed N/A

KATZ, Jacqueline Eleanor Lorraine

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Born March 1944
Director
Appointed N/A

KATZ, Stuart Barry

Active
5-25 Scrutton Street, LondonEC2A 4HJ
Born May 1943
Director
Appointed N/A

Persons with significant control

5

1 Active
4 Ceased

Mrs Jacqueline Eleanor Lorraine Katz

Ceased
5/25 Scrutton Street, LondonEC2A 4HJ
Born March 1944

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jan 2023

Ms Michelle Joanne Katz

Ceased
5/25 Scrutton Street, LondonEC2A 4HJ
Born May 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jan 2023

Ms Karen Gabrielle Katz

Ceased
5/25 Scrutton Street, LondonEC2A 4HJ
Born March 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jan 2023

Mrs Hayley Simone Kohn

Ceased
5/25 Scrutton Street, LondonEC2A 4HJ
Born April 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 25 Jul 2022

Mr Stuart Barry Katz

Active
5/25 Scrutton Street, LondonEC2A 4HJ
Born May 1943

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

147

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
287Change of Registered Office
Legacy
2 August 2007
190190
Legacy
2 August 2007
353353
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
22 October 1993
403aParticulars of Charge Subject to s859A
Legacy
18 October 1993
363aAnnual Return
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Legacy
9 September 1992
403aParticulars of Charge Subject to s859A
Legacy
18 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
15 October 1991
363b363b
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
22 December 1989
287Change of Registered Office
Legacy
12 September 1989
363363
Accounts With Accounts Type Small
30 August 1989
AAAnnual Accounts
Legacy
18 August 1989
403aParticulars of Charge Subject to s859A
Legacy
18 August 1989
395Particulars of Mortgage or Charge
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 August 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
29 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 May 1986
AAAnnual Accounts
Legacy
17 May 1986
363363
Legacy
17 May 1986
363363
Certificate Change Of Name Company
2 November 1972
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 March 1971
NEWINCIncorporation