Background WavePink WaveYellow Wave

MIRAGO LIMITED (03890324)

MIRAGO LIMITED (03890324) is an active UK company. incorporated on 8 December 1999. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (18203). MIRAGO LIMITED has been registered for 26 years. Current directors include HOLMES, Stephen Edward, MELHUISH-HANCOCK, Christian Charles, PARRISH, Keith John and 1 others.

Company Number
03890324
Status
active
Type
ltd
Incorporated
8 December 1999
Age
26 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18203)
Directors
HOLMES, Stephen Edward, MELHUISH-HANCOCK, Christian Charles, PARRISH, Keith John, WIGODER, Charles Francis
SIC Codes
18203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGO LIMITED

MIRAGO LIMITED is an active company incorporated on 8 December 1999 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18203). MIRAGO LIMITED was registered 26 years ago.(SIC: 18203)

Status

active

Active since 26 years ago

Company No

03890324

LTD Company

Age

26 Years

Incorporated 8 December 1999

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 16 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

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 PLC
From: 12 September 2000To: 27 October 2011
MIRAGO HOLDINGS LIMITED
From: 14 June 2000To: 12 September 2000
M M & S (2606) LIMITED
From: 8 December 1999To: 14 June 2000
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: 15 September 2021
Equinox House Oriel Court Alton Hampshire GU34 2YT
From: 8 December 1999To: 17 October 2018
Timeline

8 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Mar 11
Director Left
Dec 11
Capital Update
Dec 11
Funding Round
Mar 13
Director Left
Mar 14
Director Joined
May 14
Director Left
Oct 16
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HOLMES, Stephen Edward

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born March 1955
Director
Appointed 14 Jun 2000

MELHUISH-HANCOCK, Christian Charles

Active
8 Kerrfield, WinchesterSO22 5EX
Born October 1981
Director
Appointed 07 Feb 2007

PARRISH, Keith John

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1963
Director
Appointed 11 Jul 2000

WIGODER, Charles Francis

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born March 1960
Director
Appointed 12 Jul 2000

MELHUISH-HANCOCK, Douglas Charles

Resigned
22 Nightingale House, LondonE1W 1UA
Secretary
Appointed 14 Jun 2000
Resigned 16 May 2025

MACLAY MURRAY & SPENS

Resigned
10 Foster Lane, LondonEC2V 6HH
Corporate secretary
Appointed 08 Dec 1999
Resigned 14 Jun 2000

BRAKE, Chris

Resigned
Equinox House, AltonGU34 2YT
Born May 1970
Director
Appointed 01 May 2014
Resigned 17 Oct 2016

CHIAPPELLI, Marco Luigi Autimio

Resigned
21 Braid Farm Road, EdinburghEH10 6LE
Born August 1944
Director
Appointed 01 Apr 2001
Resigned 11 Jul 2001

FAURE WALKER, Henry Kennedy

Resigned
Rosebery Crescent, EdinbourghEH12 5JY
Born July 1972
Director
Appointed 23 Mar 2011
Resigned 31 Dec 2013

MELHUISH-HANCOCK, Douglas Charles

Resigned
22 Nightingale House, LondonE1W 1UA
Born October 1931
Director
Appointed 14 Jun 2000
Resigned 08 Dec 2005

PATERSON, Stuart Randall

Resigned
41 Fernielaw Avenue, EdinburghEH13 0EF
Born January 1958
Director
Appointed 11 Jul 2001
Resigned 15 Mar 2011

RUDD-JONES, Nicholas

Resigned
20 Saint Georges Square, StamfordPE9 2BN
Born August 1959
Director
Appointed 13 Jul 2000
Resigned 01 Apr 2001

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 08 Dec 1999
Resigned 14 Jun 2000

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 08 Dec 1999
Resigned 14 Jun 2000

Persons with significant control

1

39-43 Monument Hill, WeybridgeKT13 8RN

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

140

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 Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
9 April 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Legacy
20 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2011
SH19Statement of Capital
Legacy
20 December 2011
CAP-SSCAP-SS
Resolution
20 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
27 October 2011
CERT10CERT10
Re Registration Memorandum Articles
27 October 2011
MARMAR
Resolution
27 October 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
27 October 2011
RR02RR02
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2011
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Miscellaneous
2 December 2009
MISCMISC
Auditors Resignation Company
21 November 2009
AUDAUD
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
23 January 2006
MEM/ARTSMEM/ARTS
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
88(2)R88(2)R
Legacy
12 May 2005
122122
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
122122
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
88(2)R88(2)R
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Auditors Resignation Company
12 May 2004
AUDAUD
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
88(2)R88(2)R
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Resolution
14 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
88(2)R88(2)R
Certificate Change Of Name Re Registration Private To Public Limited Company
12 September 2000
CERT7CERT7
Statement Of Affairs
12 September 2000
SASA
Legacy
12 September 2000
88(2)R88(2)R
Auditors Statement
12 September 2000
AUDSAUDS
Auditors Report
12 September 2000
AUDRAUDR
Accounts Balance Sheet
12 September 2000
BSBS
Re Registration Memorandum Articles
12 September 2000
MARMAR
Legacy
12 September 2000
43(3)e43(3)e
Legacy
12 September 2000
43(3)43(3)
Resolution
12 September 2000
RESOLUTIONSResolutions
Legacy
12 September 2000
88(2)R88(2)R
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
122122
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Memorandum Articles
26 July 2000
MEM/ARTSMEM/ARTS
Legacy
14 July 2000
288aAppointment of Director or Secretary
Statement Of Affairs
11 July 2000
SASA
Legacy
11 July 2000
88(2)R88(2)R
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
123Notice of Increase in Nominal Capital
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
287Change of Registered Office
Legacy
22 June 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1999
NEWINCIncorporation