Background WavePink WaveYellow Wave

MIRACLE STREET UK (06483627)

MIRACLE STREET UK (06483627) is an active UK company. incorporated on 25 January 2008. with registered office in Winchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MIRACLE STREET UK has been registered for 18 years. Current directors include COLLINO, Colin Edward, DUGDALE, Simon, OSBORNE, Neil Andrew.

Company Number
06483627
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2008
Age
18 years
Address
Middle Brook Centre, Winchester, SO23 8DQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COLLINO, Colin Edward, DUGDALE, Simon, OSBORNE, Neil Andrew
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRACLE STREET UK

MIRACLE STREET UK is an active company incorporated on 25 January 2008 with the registered office located in Winchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MIRACLE STREET UK was registered 18 years ago.(SIC: 93290)

Status

active

Active since 18 years ago

Company No

06483627

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 25 January 2008

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Middle Brook Centre Middle Brook Street Winchester, SO23 8DQ,

Previous Addresses

, Central Hall, St Mary Street, Southampton, Hampshire, SO14 1NF
From: 25 January 2008To: 1 October 2013
Timeline

30 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Dec 12
Director Left
Dec 13
Director Joined
Feb 16
Director Joined
Feb 16
New Owner
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Jan 23
Owner Exit
Jan 23
New Owner
Feb 23
0
Funding
20
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COLLINO, Colin Edward

Active
Middle Brook Street, WinchesterSO23 8DQ
Born February 1958
Director
Appointed 14 Oct 2022

DUGDALE, Simon

Active
Middle Brook Street, WinchesterSO23 8DQ
Born June 1959
Director
Appointed 01 Jan 2017

OSBORNE, Neil Andrew

Active
Middle Brook Street, WinchesterSO23 8DQ
Born October 1962
Director
Appointed 01 Sept 2015

BELTON, Rachel Jacqueline

Resigned
42 Orchard Way, Bognor RegisPO22 9HL
Secretary
Appointed 25 Jan 2008
Resigned 07 Feb 2008

HINKS, Emma Louise

Resigned
11 Freemantle Common Road, SouthamptonSO19 7BD
Secretary
Appointed 25 Jan 2008
Resigned 01 Jul 2008

LEE, Lorraine Cleanoria

Resigned
Middle Brook Street, WinchesterSO23 8DQ
Secretary
Appointed 01 Jul 2008
Resigned 30 Nov 2018

BANKS, Graham, Revd

Resigned
Central Hall, SouthamptonSO14 1NF
Born August 1956
Director
Appointed 01 Apr 2009
Resigned 22 Dec 2011

CLARKE, Philip James, Dr

Resigned
420 Winchester Road, SouthamptonSO16 7DH
Born August 1953
Director
Appointed 25 Jan 2008
Resigned 01 Jun 2009

COLLIN, Neil Dickson

Resigned
Central Hall, SouthamptonSO14 1NF
Born October 1957
Director
Appointed 11 Apr 2009
Resigned 30 Jun 2011

KELLY, Paul Francis

Resigned
Middle Brook Street, WinchesterSO23 8DQ
Born January 1957
Director
Appointed 30 Jun 2011
Resigned 29 Mar 2022

KENNEDY, William Rowland

Resigned
Middle Brook Street, WinchesterSO23 8DQ
Born May 1962
Director
Appointed 01 Sept 2018
Resigned 14 Oct 2022

LEE, Stephen George

Resigned
Middle Brook Street, WinchesterSO23 8DQ
Born November 1964
Director
Appointed 14 Sept 2012
Resigned 01 Apr 2018

MARKIEWICZ, Mark Leonard

Resigned
42 Stoneham Lane, SouthamptonSO16 2PA
Born March 1964
Director
Appointed 25 Jan 2008
Resigned 01 Oct 2008

MASCHIO, Tony

Resigned
Middle Brook Street, WinchesterSO23 8DQ
Born February 1965
Director
Appointed 01 Feb 2016
Resigned 14 Oct 2022

MAYHEW, Ian

Resigned
First Avenue, WetherbyLS22 6JL
Born February 1966
Director
Appointed 01 Oct 2008
Resigned 01 Jun 2009

OSBORNE, Neil Andrew

Resigned
Central Hall, SouthamptonSO14 1NF
Born October 1962
Director
Appointed 25 Jan 2008
Resigned 30 Jun 2011

PARK, James Allan

Resigned
Middle Brook Street, WinchesterSO23 8DQ
Born September 1955
Director
Appointed 30 Jun 2011
Resigned 05 Nov 2012

ROWLINSON, Peter James

Resigned
Middle Brook Street, WinchesterSO23 8DQ
Born August 1964
Director
Appointed 30 Jun 2011
Resigned 01 Oct 2017

STUPPLE, Gareth

Resigned
Middle Brook Street, WinchesterSO23 8DQ
Born September 1965
Director
Appointed 30 Jun 2011
Resigned 14 Oct 2022

Persons with significant control

9

3 Active
6 Ceased

Mr Colin Edward Collino

Active
Middle Brook Street, WinchesterSO23 8DQ
Born February 1958

Nature of Control

Significant influence or control as trust
Notified 08 Feb 2023

Mr William Rowland Kennedy

Ceased
Middle Brook Street, WinchesterSO23 8DQ
Born May 1962

Nature of Control

Significant influence or control
Notified 01 Sept 2018
Ceased 14 Oct 2022

Mr Simon Dugdale

Active
Middle Brook Street, WinchesterSO23 8DQ
Born June 1959

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2017

Mr Gareth Stupple

Ceased
Middle Brook Street, WinchesterSO23 8DQ
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2023

Mr Tony Maschio

Ceased
Middle Brook Street, WinchesterSO23 8DQ
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2023

Mr Paul Francis Kelly

Ceased
Middle Brook Street, WinchesterSO23 8DQ
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2022

Mr Stephen George Lee

Ceased
Middle Brook Street, WinchesterSO23 8DQ
Born November 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2018

Captain Peter James Rowlinson

Ceased
Middle Brook Street, WinchesterSO23 8DQ
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr Neil Andrew Osborne

Active
Middle Brook Street, WinchesterSO23 8DQ
Born October 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
288bResignation of Director or Secretary
Incorporation Company
25 January 2008
NEWINCIncorporation