Background WavePink WaveYellow Wave

MIRIAD QUEST LEISURE LIMITED (03580475)

MIRIAD QUEST LEISURE LIMITED (03580475) is an active UK company. incorporated on 12 June 1998. with registered office in Uttoxeter. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MIRIAD QUEST LEISURE LIMITED has been registered for 27 years. Current directors include CANNON BROOKES, Charles, HARDING, Nathan Luke, THOMAS, Alastair Paul Edward Llewellyn.

Company Number
03580475
Status
active
Type
ltd
Incorporated
12 June 1998
Age
27 years
Address
84 Dovefields, Uttoxeter, ST14 8HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CANNON BROOKES, Charles, HARDING, Nathan Luke, THOMAS, Alastair Paul Edward Llewellyn
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRIAD QUEST LEISURE LIMITED

MIRIAD QUEST LEISURE LIMITED is an active company incorporated on 12 June 1998 with the registered office located in Uttoxeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MIRIAD QUEST LEISURE LIMITED was registered 27 years ago.(SIC: 46900)

Status

active

Active since 27 years ago

Company No

03580475

LTD Company

Age

27 Years

Incorporated 12 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

MIRIAD PRODUCTS LIMITED
From: 17 May 2004To: 9 December 2024
RUSSELL SALES LIMITED
From: 12 June 1998To: 17 May 2004
Contact
Address

84 Dovefields Dovefields Industrial Estate Uttoxeter, ST14 8HU,

Previous Addresses

Park Lane Dove Valley Park Foston Derbyshire DE65 5BG
From: 12 June 1998To: 27 January 2021
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jul 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Dec 20
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Dec 24
Loan Secured
Oct 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CANNON BROOKES, Charles

Active
Dovefields, UttoxeterST14 8HU
Born May 1976
Director
Appointed 04 Dec 2024

HARDING, Nathan Luke

Active
Dovefields, UttoxeterST14 8HU
Born February 1973
Director
Appointed 01 Jan 2020

THOMAS, Alastair Paul Edward Llewellyn

Active
Dovefields, UttoxeterST14 8HU
Born August 1967
Director
Appointed 12 Sept 2024

CROSHAW, Brian Nicholas

Resigned
Park Lane, FostonDE65 5BG
Secretary
Appointed 01 Jan 2003
Resigned 21 Dec 2020

HAM, Michael John

Resigned
80 Park Road, Burton On TrentDE13 7AJ
Secretary
Appointed 12 Jun 1998
Resigned 01 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 1998
Resigned 12 Jun 1998

CROSHAW, Brian Nicholas

Resigned
Park Lane, FostonDE65 5BG
Born November 1974
Director
Appointed 01 Jan 2004
Resigned 21 Dec 2020

CROSHAW, Karen

Resigned
21 Mellor Drive, Burton On TrentDE13 7FF
Born August 1977
Director
Appointed 01 Jul 2005
Resigned 07 Dec 2006

EDGERTON, Vicki Jane

Resigned
Dovefields, UttoxeterST14 8HU
Born July 1972
Director
Appointed 21 Dec 2020
Resigned 19 Oct 2023

ELSON, David

Resigned
Beamhill Road, Burton On TrentDE13 0AD
Born July 1967
Director
Appointed 01 Oct 1999
Resigned 23 Dec 2019

ELSON, Julie

Resigned
112 Beam Hill Road, Burton On TrentDE13 0AD
Born May 1964
Director
Appointed 01 Jul 2005
Resigned 07 Dec 2006

FRICKE, Gerd Alfred, Dr Jmg

Resigned
Falkenweg 17, Unterhaching
Born December 1961
Director
Appointed 01 Sept 2000
Resigned 05 Dec 2001

HAM, Jane

Resigned
Chestnut House, Burton On TrentDE13 7EW
Born December 1969
Director
Appointed 01 Jul 2005
Resigned 07 Dec 2006

HAM, Michael John

Resigned
Dovefields, UttoxeterST14 8HU
Born October 1969
Director
Appointed 12 Jun 1998
Resigned 16 Feb 2024

LATHBURY, Alan

Resigned
Dovefields, UttoxeterST14 8HU
Born November 1967
Director
Appointed 01 Jul 2024
Resigned 01 Nov 2024

RUSSELL, David Joseph

Resigned
Pendragon House Bar Road, Mawnan Smith FalmouthTR11 5LE
Born August 1940
Director
Appointed 12 Jun 1998
Resigned 05 Mar 1999

RUSSELL, Yvonne Lesley

Resigned
The Thatches, Burton On TrentDE13 8TF
Born January 1946
Director
Appointed 12 Jun 1998
Resigned 05 Mar 1999

SHANLEY, Adam

Resigned
Park Lane, FostonDE65 5BG
Born August 1984
Director
Appointed 01 Jul 2012
Resigned 31 Jan 2014

TOON, Deborah Jayne

Resigned
40 Meadow Rise, Burton On TrentDE13 8DT
Born November 1967
Director
Appointed 01 Jul 2005
Resigned 07 Dec 2006

TOON, Richard Charles

Resigned
40 Meadow Rise, Burton On TrentDE13 8DT
Born August 1968
Director
Appointed 01 Jan 1999
Resigned 21 Dec 2020

VEENEMAN, Jan Peter

Resigned
Walnoothof 4, 2661 Lw Bergschenhoek
Born November 1960
Director
Appointed 23 Mar 1999
Resigned 04 Jun 2018

VON SCHENK, Angela

Resigned
Amselweg 14a, Aywg
Born December 1965
Director
Appointed 05 Dec 2001
Resigned 31 Dec 2012

WHITELOCK, Penelope Anne

Resigned
Dovefields, UttoxeterST14 8HU
Born October 1959
Director
Appointed 23 Dec 2019
Resigned 12 Sept 2024

Persons with significant control

1

Park Lane, Dove Valley Park, DerbyDE65 5BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

132

Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Resolution
12 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Legacy
16 July 2018
RP04CS01RP04CS01
Capital Return Purchase Own Shares
3 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 June 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Resolution
13 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Medium
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Medium
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Medium
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Legacy
3 October 2011
MG02MG02
Accounts With Accounts Type Medium
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Made Up Date
14 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Medium
24 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Medium
13 September 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
288cChange of Particulars
Legacy
24 March 2007
288cChange of Particulars
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 July 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
287Change of Registered Office
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Legacy
11 March 2005
288cChange of Particulars
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2004
288cChange of Particulars
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
5 September 2003
288cChange of Particulars
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Legacy
12 March 2003
288cChange of Particulars
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288cChange of Particulars
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
169169
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
287Change of Registered Office
Legacy
22 September 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 September 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
88(2)R88(2)R
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
225Change of Accounting Reference Date
Legacy
26 January 1999
88(2)R88(2)R
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Incorporation Company
12 June 1998
NEWINCIncorporation