Background WavePink WaveYellow Wave

MIRO TECHNOLOGIES LIMITED (01781077)

MIRO TECHNOLOGIES LIMITED (01781077) is an active UK company. incorporated on 28 December 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. MIRO TECHNOLOGIES LIMITED has been registered for 42 years. Current directors include DRAKE, Daniel James.

Company Number
01781077
Status
active
Type
ltd
Incorporated
28 December 1983
Age
42 years
Address
25 Victoria Street, London, SW1H 0EX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DRAKE, Daniel James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRO TECHNOLOGIES LIMITED

MIRO TECHNOLOGIES LIMITED is an active company incorporated on 28 December 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MIRO TECHNOLOGIES LIMITED was registered 42 years ago.(SIC: 62012)

Status

active

Active since 42 years ago

Company No

01781077

LTD Company

Age

42 Years

Incorporated 28 December 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

WPDS SOFTWARE LIMITED
From: 17 December 1992To: 29 January 2013
IMPULSE DATA SYSTEMS LIMITED
From: 9 August 1988To: 17 December 1992
WESTERN PACIFIC DATA SYSTEMS (UK) LIMITED
From: 28 December 1983To: 9 August 1988
Contact
Address

25 Victoria Street London, SW1H 0EX,

Previous Addresses

Building 330 the Crescent Bristol Business Park Bristol BS16 1EJ
From: 13 February 2013To: 21 September 2022
Suite B1 Brunel House Mead Avenue Yeovil Somerset BA22 8RT
From: 28 December 1983To: 13 February 2013
Timeline

30 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Dec 83
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Sept 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Feb 24
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

JONES, Simon Howard

Active
Victoria Street, LondonSW1H 0EX
Secretary
Appointed 27 Jun 2014

DRAKE, Daniel James

Active
Victoria Street, LondonSW1H 0EX
Born April 1986
Director
Appointed 20 Aug 2022

ARNAOUTI, Michael

Resigned
87 Ditton Road, SurbitonKT6 6RJ
Secretary
Appointed 16 Dec 1997
Resigned 25 Mar 1999

BEGGS, Keith Malcolm

Resigned
6 Wey Court, AddlestoneKT15 3JN
Secretary
Appointed 25 Mar 1999
Resigned 27 Jun 2003

CATRON, John Adams

Resigned
The Crescent, BristolBS16 1EJ
Secretary
Appointed 25 Oct 2012
Resigned 27 Jun 2014

JASENOVEC, Greg

Resigned
Iluminado, San Diego
Secretary
Appointed 14 Aug 2004
Resigned 25 Oct 2012

THOMAS, Luke

Resigned
15 Brook Road, Thornton HeathCR7 7RD
Secretary
Appointed 27 Jun 2003
Resigned 10 Aug 2004

CAVENDISH LONDON SERVICES LIMITED

Resigned
5-11 Mortimer Street, LondonW1T 3HS
Corporate secretary
Appointed N/A
Resigned 16 Dec 1997

BURNELL, Stephen John

Resigned
Victoria Street, LondonSW1H 0EX
Born April 1963
Director
Appointed 16 Jan 2015
Resigned 05 Nov 2025

EARDLEY, Paul Rex

Resigned
Hedgerow, WarninglidRH17 5ST
Born September 1960
Director
Appointed 03 Feb 2003
Resigned 14 Aug 2004

EVANS, Geoffrey G.

Resigned
The Crescent, BristolBS16 1EJ
Born December 1958
Director
Appointed 27 Jun 2014
Resigned 05 Aug 2016

EVANS, Timothy Richard

Resigned
2 Bramblewood Close, CardiffCF4 9DN
Born February 1957
Director
Appointed 31 Mar 2002
Resigned 19 Mar 2004

GOWER, JR, Robert E.

Resigned
The Crescent, BristolBS16 1EJ
Born March 1962
Director
Appointed 27 Jun 2014
Resigned 06 Jul 2015

HADFIELD, Neil

Resigned
6026 Vista De La Mesa, La Jolla92037
Born December 1944
Director
Appointed 07 Dec 1992
Resigned 03 Nov 1999

HANCOCK, John

Resigned
The Crescent, BristolBS16 1EJ
Born August 1959
Director
Appointed 27 Jun 2014
Resigned 16 Jan 2015

HUTCHINSON, Eric George

Resigned
Hurstwood Farmhouse, Horsted KeynesRH17 7BG
Born May 1955
Director
Appointed 31 Oct 2003
Resigned 14 Aug 2004

JACKSON, Margaret

Resigned
6026 Vista De La Mesa, La Jolla92037
Born December 1950
Director
Appointed 07 Dec 1992
Resigned 03 Nov 1999

JASENOVEC, Greg

Resigned
Iluminado, San Deigo
Born November 1957
Director
Appointed 14 Aug 2004
Resigned 25 Oct 2012

MAY, Thomas Patrick

Resigned
5-11 Mortimer Street, LondonW1T 3HS
Born February 1941
Director
Appointed N/A
Resigned 07 Dec 1992

MCGRAW, Mark Edward

Resigned
The Crescent, BristolBS16 1EJ
Born August 1958
Director
Appointed 25 Oct 2012
Resigned 27 Jun 2014

MILLS, Richard Stuart

Resigned
25 Victoria Street, LondonSW1H 0EX
Born April 1963
Director
Appointed 27 Jun 2014
Resigned 29 Feb 2024

MONTEPARTE, Vince

Resigned
The Crescent, BristolBS16 1EJ
Born July 1964
Director
Appointed 14 Aug 2004
Resigned 27 Jun 2014

PEARSON, Fiona Clair

Resigned
Danes Cross Pond Road, WokingGU22 0JT
Born June 1958
Director
Appointed 16 Dec 1997
Resigned 17 Dec 1999

PICKETT, Thomas Kelley

Resigned
Lackland Rd Suite 400, Maryland HeightsMO 63146
Born January 1983
Director
Appointed 25 Oct 2016
Resigned 18 Jan 2019

POTTER, Robert Bernard

Resigned
142 Green Lane, Leigh On SeaSS9 5QW
Born May 1946
Director
Appointed 16 Dec 1997
Resigned 31 Mar 2002

RICHARDSON, Michael Francis

Resigned
Tigh-Na-Coille St Johns Road, BashleyBH25 5SB
Born August 1962
Director
Appointed 16 Dec 1997
Resigned 31 Mar 2002

ROBERTS, Michael

Resigned
Missouri Bottom Road, St LouisMO 63042
Born June 1958
Director
Appointed 25 Oct 2016
Resigned 26 Sept 2017

SHAHEEN, Joe Michael

Resigned
The Crescent, BristolBS16 1EJ
Born September 1957
Director
Appointed 25 Oct 2012
Resigned 27 Jun 2014

SHAW, Kenneth Andrew

Resigned
The Crescent, BristolBS16 1EJ
Born December 1963
Director
Appointed 25 Oct 2012
Resigned 27 Jun 2014

TURNER, Daniella Dina Marie

Resigned
The Crescent, BristolBS16 1EJ
Born March 1957
Director
Appointed 27 Jun 2014
Resigned 29 Mar 2019

WOODFIELD, Paul Michael

Resigned
The Crescent, BristolBS16 1EJ
Born November 1975
Director
Appointed 13 Sept 2019
Resigned 20 Aug 2022

ZRUST, James Herman

Resigned
The Crescent, BristolBS16 1EJ
Born September 1955
Director
Appointed 25 Oct 2012
Resigned 27 Jun 2014

Persons with significant control

1

Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 February 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Change To A Person With Significant Control
7 September 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Statement Of Companys Objects
19 October 2015
CC04CC04
Resolution
19 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Move Registers To Sail Company
12 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
12 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2012
CH03Change of Secretary Details
Legacy
25 October 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
14 April 2009
363aAnnual Return
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
288cChange of Particulars
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
28 September 2005
244244
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
88(2)R88(2)R
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
10 November 2004
287Change of Registered Office
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
287Change of Registered Office
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
28 June 1999
363aAnnual Return
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
287Change of Registered Office
Legacy
14 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
30 June 1998
363aAnnual Return
Legacy
9 June 1998
363aAnnual Return
Legacy
5 March 1998
288cChange of Particulars
Legacy
10 February 1998
288aAppointment of Director or Secretary
Resolution
10 February 1998
RESOLUTIONSResolutions
Resolution
10 February 1998
RESOLUTIONSResolutions
Resolution
10 February 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
287Change of Registered Office
Auditors Resignation Company
26 January 1998
AUDAUD
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Resolution
26 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Certificate Change Of Name Company
16 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1992
225(1)225(1)
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1992
AAAnnual Accounts
Resolution
12 June 1992
RESOLUTIONSResolutions
Legacy
16 June 1991
363aAnnual Return
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 1991
AAAnnual Accounts
Resolution
9 May 1991
RESOLUTIONSResolutions
Legacy
9 October 1989
288288
Accounts With Accounts Type Dormant
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Dormant
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Certificate Change Of Name Company
8 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 August 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 July 1988
RESOLUTIONSResolutions
Legacy
15 July 1988
363363
Accounts With Accounts Type Dormant
14 March 1988
AAAnnual Accounts
Resolution
14 March 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
9 July 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Incorporation Company
28 December 1983
NEWINCIncorporation