Background WavePink WaveYellow Wave

MIRUS MANAGED PRINT LIMITED (03754764)

MIRUS MANAGED PRINT LIMITED (03754764) is an active UK company. incorporated on 20 April 1999. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. MIRUS MANAGED PRINT LIMITED has been registered for 27 years. Current directors include HARDY, James Edward, HARRIS, Sabrina.

Company Number
03754764
Status
active
Type
ltd
Incorporated
20 April 1999
Age
27 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARDY, James Edward, HARRIS, Sabrina
SIC Codes
62090, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRUS MANAGED PRINT LIMITED

MIRUS MANAGED PRINT LIMITED is an active company incorporated on 20 April 1999 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. MIRUS MANAGED PRINT LIMITED was registered 27 years ago.(SIC: 62090, 77330)

Status

active

Active since 27 years ago

Company No

03754764

LTD Company

Age

27 Years

Incorporated 20 April 1999

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 18 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

1 year left

Last Filed

Made up to 20 April 2026 (Just now)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 4 May 2027
For period ending 20 April 2027

Previous Company Names

2 R SYSTEMS LIMITED
From: 20 April 1999To: 5 March 2018
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 24 September 2020To: 6 December 2021
40 Bernard Street London WC1N 1LE England
From: 5 September 2019To: 24 September 2020
7 Clarendon Drive Wymbush Milton Keynes Buckinghamshire MK8 8ED England
From: 8 June 2017To: 5 September 2019
19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU
From: 16 August 2013To: 8 June 2017
Unit 5 Collec Depot Billington Road Leighton Buzzard Bedfordshire LU7 9HH United Kingdom
From: 28 April 2011To: 16 August 2013
Unit 5 Collect Depot Billington Road Leighton Buzzard Bedfordshire LU7 9HH
From: 20 April 1999To: 28 April 2011
Timeline

26 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Loan Cleared
May 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Oct 17
New Owner
Apr 18
Owner Exit
Apr 18
Owner Exit
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Loan Secured
Mar 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Dec 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Apr 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HARDY, James Edward

Active
Lees Street, ManchesterM27 6DB
Born November 1982
Director
Appointed 01 Oct 2025

HARRIS, Sabrina

Active
Lees Street, ManchesterM27 6DB
Born May 1986
Director
Appointed 27 Mar 2026

FINCH, Richard Leslie

Resigned
The Paddock, OlneyMK46 5DJ
Secretary
Appointed 20 Apr 1999
Resigned 06 Jun 2017

FINCH, Rosie

Resigned
The Paddock, OlneyMK46 5DJ
Secretary
Appointed 01 Aug 2007
Resigned 06 Jun 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Apr 1999
Resigned 20 Apr 1999

FINCH, Richard Leslie

Resigned
The Paddock, OlneyMK46 5DJ
Born December 1965
Director
Appointed 20 Apr 1999
Resigned 31 Jul 2019

INSLEY, Andrew David Paul

Resigned
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 31 Jul 2019
Resigned 31 Oct 2025

PERRIN, Richard

Resigned
18 Graces Close, CranfieldMK43 0HQ
Born February 1956
Director
Appointed 20 Apr 1999
Resigned 29 Jun 2007

SWEETBAUM, Peter Mark

Resigned
Bernard Street, LondonWC1N 1LE
Born December 1967
Director
Appointed 31 Jul 2019
Resigned 07 Dec 2022

TOMLINSON, Paul David

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born July 1977
Director
Appointed 06 Jun 2017
Resigned 31 Jul 2019

VIVIAN, James

Resigned
91 Buckingham Road, Milton KeynesMK3 5HW
Born January 1968
Director
Appointed 20 Apr 1999
Resigned 20 Aug 2005

WILLIAMS, Thomas David

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born November 1977
Director
Appointed 06 Jun 2017
Resigned 31 Jul 2019

YATES-KNEEN, Geoffrey Christopher

Resigned
Bernard Street, LondonWC1N 1LE
Born October 1970
Director
Appointed 31 Jul 2019
Resigned 30 Sept 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Apr 1999
Resigned 20 Apr 1999

Persons with significant control

4

1 Active
3 Ceased
Clarendon Drive, Milton KeynesMK8 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019

Mr Paul David Tomlinson

Ceased
Clarendon Drive, Milton KeynesMK8 8ED
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jun 2017
Ceased 30 Jul 2019

Mr Richard Leslie Finch

Ceased
The Paddock, OlneyMK46 5DJ
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Apr 2017
Ceased 06 Jun 2017

Rosie Finch

Ceased
The Paddock, OlneyMK46 5DJ
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2017
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Memorandum Articles
8 February 2021
MAMA
Resolution
8 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2019
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 March 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
3 February 2008
225Change of Accounting Reference Date
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
18 December 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2004
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2002
AAAnnual Accounts
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2001
AAAnnual Accounts
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Incorporation Company
20 April 1999
NEWINCIncorporation