Background WavePink WaveYellow Wave

MIRAGE CENTRES LIMITED (05745527)

MIRAGE CENTRES LIMITED (05745527) is a liquidation UK company. incorporated on 16 March 2006. with registered office in 1 Oxford St. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MIRAGE CENTRES LIMITED has been registered for 20 years. Current directors include COSKUN, Egemen, SCHERTLE, Mark Stefan.

Company Number
05745527
Status
liquidation
Type
ltd
Incorporated
16 March 2006
Age
20 years
Address
Grant Thornton Uk Advisory & Tax Llp, 1 Oxford St, M1 4PB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COSKUN, Egemen, SCHERTLE, Mark Stefan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGE CENTRES LIMITED

MIRAGE CENTRES LIMITED is an liquidation company incorporated on 16 March 2006 with the registered office located in 1 Oxford St. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MIRAGE CENTRES LIMITED was registered 20 years ago.(SIC: 99999)

Status

liquidation

Active since 20 years ago

Company No

05745527

LTD Company

Age

20 Years

Incorporated 16 March 2006

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 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford St, M1 4PB,

Previous Addresses

Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ England
From: 29 November 2023To: 23 September 2025
Seebeck House 1a Seebeck Place Knowlhill Milton Keynes MK5 8FR England
From: 1 February 2017To: 29 November 2023
Bank House, 23a Hagley Street Halesowen West Midlands B63 3AU
From: 16 March 2006To: 1 February 2017
Timeline

21 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Loan Secured
Nov 20
Capital Update
Oct 22
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
Loan Cleared
May 23
Loan Cleared
May 23
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COSKUN, Egemen

Active
11th Floor, Landmark St Peter's Square, 1 Oxford StM1 4PB
Born June 1979
Director
Appointed 31 Mar 2023

SCHERTLE, Mark Stefan

Active
11th Floor, Landmark St Peter's Square, 1 Oxford StM1 4PB
Born September 1977
Director
Appointed 06 Jul 2018

BUTLER, John Michael

Resigned
4 Winbrook Mews, BewdleyDY12 2BA
Secretary
Appointed 14 Jul 2006
Resigned 01 Dec 2009

SHIPLEY, Dennis James William

Resigned
Winwood Heath Road, HalesowenB62 0JY
Secretary
Appointed 16 Mar 2006
Resigned 20 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Mar 2006
Resigned 16 Mar 2006

BRUNS, Stefan

Resigned
1a Seebeck Place, Milton KeynesMK5 8FR
Born February 1971
Director
Appointed 06 Jul 2018
Resigned 03 Apr 2023

EVANS, Byron

Resigned
1a Seebeck Place, Milton KeynesMK5 8FR
Born March 1959
Director
Appointed 20 Jan 2017
Resigned 07 Nov 2018

HALL, Andrew James

Resigned
1a Seebeck Place, Milton KeynesMK5 8FR
Born July 1955
Director
Appointed 20 Jan 2017
Resigned 25 Mar 2017

HARDING, Nicholas Simon

Resigned
1a Seebeck Place, Milton KeynesMK5 8FR
Born July 1958
Director
Appointed 20 Jan 2017
Resigned 06 Jul 2018

LUNGEN, Borris

Resigned
1a Seebeck Place, Milton KeynesMK5 8FR
Born July 1962
Director
Appointed 06 Jul 2018
Resigned 31 Mar 2023

SHIPLEY, Dennis James William

Resigned
Winwood Heath Road, HalesowenB62 0JY
Born March 1958
Director
Appointed 16 Mar 2006
Resigned 20 Jan 2017

SHIPLEY, Michael

Resigned
Lyndern Lea, TamworthB78 3TS
Born June 1965
Director
Appointed 16 Mar 2006
Resigned 20 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2023
1a Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2017
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

123

Change Sail Address Company With Old Address New Address
3 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 September 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 September 2025
600600
Resolution
23 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2023
AAAnnual Accounts
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 November 2022
SH19Statement of Capital
Legacy
27 October 2022
SH20SH20
Legacy
27 October 2022
CAP-SSCAP-SS
Resolution
27 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2022
AAAnnual Accounts
Legacy
10 June 2022
PARENT_ACCPARENT_ACC
Legacy
10 June 2022
GUARANTEE2GUARANTEE2
Legacy
10 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Legacy
17 September 2021
PARENT_ACCPARENT_ACC
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
3 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
28 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
31 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Miscellaneous
10 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Gazette Filings Brought Up To Date
4 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Legacy
13 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Legacy
23 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Gazette Filings Brought Up To Date
5 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Legacy
16 March 2007
287Change of Registered Office
Legacy
20 January 2007
225Change of Accounting Reference Date
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
2 November 2006
SASA
Legacy
2 November 2006
88(2)R88(2)R
Legacy
16 August 2006
123Notice of Increase in Nominal Capital
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
287Change of Registered Office
Legacy
16 March 2006
288bResignation of Director or Secretary
Incorporation Company
16 March 2006
NEWINCIncorporation