Background WavePink WaveYellow Wave

MIRRORDEAL LIMITED (03014994)

MIRRORDEAL LIMITED (03014994) is an active UK company. incorporated on 27 January 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MIRRORDEAL LIMITED has been registered for 31 years. Current directors include JANKOWSKI, Sara.

Company Number
03014994
Status
active
Type
ltd
Incorporated
27 January 1995
Age
31 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JANKOWSKI, Sara
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRRORDEAL LIMITED

MIRRORDEAL LIMITED is an active company incorporated on 27 January 1995 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. MIRRORDEAL LIMITED was registered 31 years ago.(SIC: 68100)

Status

active

Active since 31 years ago

Company No

03014994

LTD Company

Age

31 Years

Incorporated 27 January 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD England
From: 8 February 2022To: 5 November 2022
3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
From: 20 May 2015To: 8 February 2022
C/O Norman Stanley Norman Stanley Elstree Way Borehamwood Hertfordshire WD6 1SD
From: 5 September 2011To: 20 May 2015
Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX
From: 8 February 2011To: 5 September 2011
Suire 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX
From: 27 January 1995To: 8 February 2011
Timeline

17 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
New Owner
Jan 18
Owner Exit
Jan 18
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
Oct 21
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Mar 26
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MARKS, Paul

Active
5 Fleet Place, LondonEC4M 7RD
Secretary
Appointed 14 Mar 2023

JANKOWSKI, Sara

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1967
Director
Appointed 03 Mar 2017

BALCOMBE, Samuel

Resigned
103 Fellows Road, LondonNW3 3JS
Secretary
Appointed 22 Apr 2006
Resigned 06 Sept 2013

PRYZGODZKA-RUBENS, Elzbieta

Resigned
Flat D 18 Fitzjohns Avenue, LondonNW3 5NA
Secretary
Appointed 16 Oct 1995
Resigned 22 Apr 2006

RUBENS, Simon Paul

Resigned
Flat D, LondonNW3 5NA
Secretary
Appointed 11 Apr 1995
Resigned 16 Oct 1995

SCHUMAN, Richard John

Resigned
12 Connaught Drive, LondonNW11 6BJ
Secretary
Appointed 24 Feb 1995
Resigned 11 Apr 1995

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 27 Jan 1995
Resigned 24 Feb 1995

MARKS, Paul

Resigned
Theobald Street, BorehamwoodWD6 4RN
Born September 1935
Director
Appointed 03 Mar 2017
Resigned 11 Oct 2021

RUBENS, June

Resigned
5 Fleet Place, LondonEC4M 7RD
Born June 1938
Director
Appointed 03 Mar 2017
Resigned 02 Mar 2026

RUBENS, Simon Paul

Resigned
63 Blomfield Road, LondonW9 2PA
Born September 1962
Director
Appointed 11 Apr 1995
Resigned 25 Jul 2016

SCHUMAN, Jonathan Floyd

Resigned
6 Littleton Crescent, HarrowHA1 3SX
Born June 1969
Director
Appointed 11 Apr 1995
Resigned 16 Oct 1995

SCHUMAN, Norman

Resigned
7 Hadley Close, ElstreeWD6 3LB
Born January 1939
Director
Appointed 24 Feb 1995
Resigned 11 Apr 1995

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 27 Jan 1995
Resigned 24 Feb 1995

Persons with significant control

6

3 Active
3 Ceased

Mr Paul Marks

Ceased
5 Fleet Place, LondonEC4M 7RD
Born September 1935

Nature of Control

Significant influence or control
Notified 18 Oct 2021
Ceased 18 Oct 2021

Mrs June Rubens

Active
5 Fleet Place, LondonEC4M 7RD
Born June 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017

Mrs Sara Jankowski

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017

Mr Paul Marks

Ceased
Theobald Street, BorehamwoodWD6 4RN
Born September 1935

Nature of Control

Significant influence or control
Notified 28 Jan 2017
Ceased 11 Oct 2021

Simon Paul Rubens

Ceased
Blomfield Road, LondonW9 2PA
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Jan 2017
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Legacy
2 May 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
20 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Secretary Company With Name
6 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
287Change of Registered Office
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
18 February 2005
363aAnnual Return
Legacy
18 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 July 2004
AAAnnual Accounts
Legacy
14 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Legacy
7 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
4 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2001
AAAnnual Accounts
Legacy
6 February 2001
363aAnnual Return
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
17 February 2000
363aAnnual Return
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
21 February 1999
363aAnnual Return
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
31 May 1996
395Particulars of Mortgage or Charge
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
7 March 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Legacy
23 February 1996
88(2)R88(2)R
Legacy
23 February 1996
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
88(2)R88(2)R
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
6 March 1995
288288
Legacy
6 March 1995
288288
Legacy
6 March 1995
287Change of Registered Office
Incorporation Company
27 January 1995
NEWINCIncorporation