Background WavePink WaveYellow Wave

MIRAGE LEISURE UK LIMITED (04481134)

MIRAGE LEISURE UK LIMITED (04481134) is an active UK company. incorporated on 9 July 2002. with registered office in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MIRAGE LEISURE UK LIMITED has been registered for 23 years. Current directors include SHIPLEY, Dennis James William, SHIPLEY, Michael.

Company Number
04481134
Status
active
Type
ltd
Incorporated
9 July 2002
Age
23 years
Address
Bank House, Halesowen, B63 3AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHIPLEY, Dennis James William, SHIPLEY, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGE LEISURE UK LIMITED

MIRAGE LEISURE UK LIMITED is an active company incorporated on 9 July 2002 with the registered office located in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MIRAGE LEISURE UK LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04481134

LTD Company

Age

23 Years

Incorporated 9 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Bank House 23a Hagley Street Halesowen, B63 3AU,

Timeline

7 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jul 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHIPLEY, Dennis James William

Active
Winwood Heath Road, HalesowenB62 0JY
Secretary
Appointed 24 Oct 2002

SHIPLEY, Dennis James William

Active
Winwood Heath Road, HalesowenB62 0JY
Born March 1958
Director
Appointed 24 Oct 2002

SHIPLEY, Michael

Active
Lyndern Lea, TamworthB78 3TS
Born June 1965
Director
Appointed 24 Oct 2002

BUTLER, John Michael

Resigned
Waterside Austcliffe Park, KidderminsterDY10 3UR
Secretary
Appointed 14 Jul 2006
Resigned 01 Dec 2009

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 09 Jul 2002
Resigned 24 Oct 2002

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 09 Jul 2002
Resigned 24 Oct 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Shipley

Active
23a Hagley Street, HalesowenB63 3AU
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jan 2017

Mr Dennis James William Shipley

Active
23a Hagley Street, HalesowenB63 3AU
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jan 2017
Hagley Street, HalesowenB63 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
287Change of Registered Office
Legacy
9 July 2008
190190
Legacy
9 July 2008
353353
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
155(6)a155(6)a
Legacy
26 July 2006
288aAppointment of Director or Secretary
Resolution
20 July 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
155(6)a155(6)a
Legacy
20 July 2006
155(6)a155(6)a
Accounts With Accounts Type Small
16 November 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
15 August 2003
363sAnnual Return (shuttle)
Statement Of Affairs
28 November 2002
SASA
Legacy
28 November 2002
88(2)R88(2)R
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2002
NEWINCIncorporation