Background WavePink WaveYellow Wave

MIRAGE BINGO LIMITED (05817276)

MIRAGE BINGO LIMITED (05817276) is an active UK company. incorporated on 15 May 2006. with registered office in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. MIRAGE BINGO LIMITED has been registered for 19 years. Current directors include SHIPLEY, Dennis James William, SHIPLEY, Michael.

Company Number
05817276
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
Bank House, Halesowen, B63 3AU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
SHIPLEY, Dennis James William, SHIPLEY, Michael
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGE BINGO LIMITED

MIRAGE BINGO LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Halesowen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. MIRAGE BINGO LIMITED was registered 19 years ago.(SIC: 92000)

Status

active

Active since 19 years ago

Company No

05817276

LTD Company

Age

19 Years

Incorporated 15 May 2006

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 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

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

Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHIPLEY, Dennis James William

Active
Winwood Heath Road, HalesowenB62 0JY
Born March 1958
Director
Appointed 03 Jul 2006

SHIPLEY, Michael

Active
Lyndern Lea, TamworthB78 3TS
Born June 1965
Director
Appointed 03 Jul 2006

BUTLER, John Michael

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

PHILSEC LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 15 May 2006
Resigned 03 Jul 2006

MEAUJO INCORPORATIONS LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 15 May 2006
Resigned 03 Jul 2006

Persons with significant control

2

Mr Dennis James William Shipley

Active
Hagley Street, HalesowenB63 3AU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 01 Jun 2016

Mr Michael Shipley

Active
Hagley Street, HalesowenB63 3AU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 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
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Miscellaneous
10 June 2013
MISCMISC
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
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Gazette Notice Compulsary
14 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
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
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
Gazette Filings Brought Up To Date
3 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Gazette Notice Compulsary
15 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
353353
Legacy
16 May 2008
190190
Legacy
16 May 2008
287Change of Registered Office
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
20 January 2007
225Change of Accounting Reference Date
Statement Of Affairs
27 September 2006
SASA
Legacy
27 September 2006
88(2)R88(2)R
Legacy
17 August 2006
123Notice of Increase in Nominal Capital
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
Resolution
17 August 2006
RESOLUTIONSResolutions
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
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Incorporation Company
15 May 2006
NEWINCIncorporation