Background WavePink WaveYellow Wave

MIRAGO TECHNOLOGIES LIMITED (02165354)

MIRAGO TECHNOLOGIES LIMITED (02165354) is an active UK company. incorporated on 16 September 1987. with registered office in Weybridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MIRAGO TECHNOLOGIES LIMITED has been registered for 38 years. Current directors include HOLMES, Stephen Edward, PARRISH, Keith John, WIGODER, Charles Francis, The Honorable.

Company Number
02165354
Status
active
Type
ltd
Incorporated
16 September 1987
Age
38 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOLMES, Stephen Edward, PARRISH, Keith John, WIGODER, Charles Francis, The Honorable
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGO TECHNOLOGIES LIMITED

MIRAGO TECHNOLOGIES LIMITED is an active company incorporated on 16 September 1987 with the registered office located in Weybridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MIRAGO TECHNOLOGIES LIMITED was registered 38 years ago.(SIC: 62020)

Status

active

Active since 38 years ago

Company No

02165354

LTD Company

Age

38 Years

Incorporated 16 September 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

MIRAGO TECHNOLOGIES PLC
From: 5 September 2000To: 30 September 2008
MIRAGO PLC
From: 19 August 1997To: 5 September 2000
PERSONAL COMMUNICATIONS PLC
From: 16 September 1987To: 19 August 1997
Contact
Address

Belgrave House 39-43 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

, Delta House Oriel Court, Alton, Hampshire, GU34 2YT, England
From: 17 October 2018To: 12 April 2022
, Equinox House, Oriel Court, Alton, Hampshire, GU34 2YT
From: 16 September 1987To: 17 October 2018
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Sept 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOLMES, Stephen Edward

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born March 1955
Director
Appointed N/A

PARRISH, Keith John

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1963
Director
Appointed 01 Jul 1999

WIGODER, Charles Francis, The Honorable

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born March 1960
Director
Appointed 28 Apr 2000

MELHUISH-HANCOCK, Douglas Charles

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Secretary
Appointed N/A
Resigned 16 May 2025

BIEBUYCK, Karen Michelle

Resigned
3 Nightingale House, LondonE1 9UA
Born August 1962
Director
Appointed N/A
Resigned 26 Feb 1998

MELHUISH-HANCOCK, Douglas Charles

Resigned
22 Nightingale House, LondonE1W 1UA
Born October 1931
Director
Appointed N/A
Resigned 08 Dec 2005

MILLINGTON, Andrew Deryck

Resigned
Old Mills Constable Road, Birchington On SeaCT9 7AE
Born May 1963
Director
Appointed N/A
Resigned 11 Sept 1991

Persons with significant control

1

Oriel Business Park, Omega Park, AltonGU34 2YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
27 January 2009
363aAnnual Return
Legacy
22 October 2008
CAP-MDSCCAP-MDSC
Legacy
22 October 2008
SH20SH20
Legacy
22 October 2008
CAP-SSCAP-SS
Resolution
22 October 2008
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
30 September 2008
CERT10CERT10
Re Registration Memorandum Articles
30 September 2008
MARMAR
Legacy
30 September 2008
5353
Resolution
30 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2000
88(2)R88(2)R
Resolution
6 July 2000
RESOLUTIONSResolutions
Resolution
6 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
25 May 2000
288aAppointment of Director or Secretary
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
123Notice of Increase in Nominal Capital
Legacy
9 May 2000
123Notice of Increase in Nominal Capital
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
19 January 2000
288cChange of Particulars
Legacy
14 July 1999
288aAppointment of Director or Secretary
Resolution
7 July 1999
RESOLUTIONSResolutions
Resolution
7 July 1999
RESOLUTIONSResolutions
Resolution
7 July 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 August 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 June 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
26 February 1992
288288
Legacy
26 February 1992
363sAnnual Return (shuttle)
Legacy
24 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
3 May 1991
88(2)R88(2)R
Legacy
5 April 1991
363aAnnual Return
Legacy
10 August 1990
288288
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
14 June 1989
288288
Legacy
14 June 1989
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
13 June 1989
88(2)R88(2)R
Legacy
13 June 1989
123Notice of Increase in Nominal Capital
Resolution
13 June 1989
RESOLUTIONSResolutions
Resolution
13 June 1989
RESOLUTIONSResolutions
Resolution
13 June 1989
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
9 June 1989
CERT5CERT5
Legacy
9 June 1989
43(3)e43(3)e
Accounts Balance Sheet
9 June 1989
BSBS
Auditors Statement
9 June 1989
AUDSAUDS
Auditors Report
9 June 1989
AUDRAUDR
Re Registration Memorandum Articles
9 June 1989
MARMAR
Legacy
9 June 1989
43(3)43(3)
Resolution
9 June 1989
RESOLUTIONSResolutions
Legacy
3 February 1989
225(2)225(2)
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Incorporation Company
16 September 1987
NEWINCIncorporation