Background WavePink WaveYellow Wave

PETIT MIRACLE INTERIORS LIMITED (06812087)

PETIT MIRACLE INTERIORS LIMITED (06812087) is an active UK company. incorporated on 6 February 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PETIT MIRACLE INTERIORS LIMITED has been registered for 17 years. Current directors include ELKRAMI, Iyoub Aaron, GISLASON, Allison Rae, KELLY, Paul Michael.

Company Number
06812087
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2009
Age
17 years
Address
64 Southwark Bridge Road, London, SE1 0AS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELKRAMI, Iyoub Aaron, GISLASON, Allison Rae, KELLY, Paul Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETIT MIRACLE INTERIORS LIMITED

PETIT MIRACLE INTERIORS LIMITED is an active company incorporated on 6 February 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PETIT MIRACLE INTERIORS LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06812087

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 6 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

64 Southwark Bridge Road London, SE1 0AS,

Timeline

44 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Feb 24
0
Funding
33
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HAMMAD, Saba

Active
277 Westway, LondonW12 7AW
Secretary
Appointed 07 Feb 2024

ELKRAMI, Iyoub Aaron

Active
Station Road, LondonSW13 0ER
Born June 1990
Director
Appointed 19 Sept 2023

GISLASON, Allison Rae

Active
Southwark Bridge Road, LondonSE1 0AS
Born January 1974
Director
Appointed 18 Jan 2017

KELLY, Paul Michael

Active
Southwark Bridge Road, LondonSE1 0AS
Born August 1967
Director
Appointed 08 Feb 2022

BAKER, Theresa

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born June 1974
Director
Appointed 16 Mar 2012
Resigned 07 Jun 2013

CAMPBELL, Victoria

Resigned
Grange Road, LondonW5 5BX
Born April 1983
Director
Appointed 16 Nov 2017
Resigned 16 Jan 2021

COLLARO, Melissa

Resigned
20 Westgate Terrace, LondonSW10 9BJ
Born January 1984
Director
Appointed 16 Nov 2017
Resigned 28 Nov 2019

DALAIMO, Vincenzo

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born March 1969
Director
Appointed 18 Jan 2017
Resigned 18 Sept 2023

DALAIMO, Vincenzo

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born March 1969
Director
Appointed 09 Mar 2012
Resigned 04 Jun 2015

GARRO, Maurizio

Resigned
Westgate Terrace, LondonSW10 9BJ
Born July 1979
Director
Appointed 16 Nov 2017
Resigned 20 Sept 2020

GISLASON, Allison Rae

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born January 1974
Director
Appointed 10 Jun 2013
Resigned 04 Jun 2015

LEACH, Andrew James

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born April 1964
Director
Appointed 07 Aug 2014
Resigned 04 Jun 2015

MASKELL, Simon

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born October 1965
Director
Appointed 18 Jan 2017
Resigned 18 Oct 2017

MASKELL, Simon

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born October 1965
Director
Appointed 16 Mar 2012
Resigned 04 Jun 2015

MOORE, Elisicia

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born June 1974
Director
Appointed 06 Feb 2009
Resigned 10 Nov 2017

MOORE, Theloneious Tafari

Resigned
6 Sherwood Gardens, LondonSE16 3JA
Born February 1975
Director
Appointed 06 Feb 2009
Resigned 26 Sept 2011

ROBERTS, Gary Mark, Mr.

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born January 1967
Director
Appointed 22 Feb 2021
Resigned 24 Jul 2021

WAUGH, Natalie Ann

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born November 1978
Director
Appointed 18 Jan 2017
Resigned 18 Oct 2017

WAUGH, Natalie Ann

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born November 1978
Director
Appointed 10 Sept 2014
Resigned 04 Jun 2015

WHITE, Alison

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born November 1966
Director
Appointed 16 Mar 2012
Resigned 10 Jun 2013

Persons with significant control

6

1 Active
5 Ceased

Ms Allison Gislason

Ceased
Southwark Bridge Road, LondonSE1 0AS
Born January 1974

Nature of Control

Significant influence or control
Notified 20 Feb 2018
Ceased 10 Feb 2024

Mr Vincenzo Dalaimo

Ceased
Southwark Bridge Road, LondonSE1 0AS
Born March 1969

Nature of Control

Significant influence or control
Notified 20 Feb 2018
Ceased 18 Sept 2023

Mrs Victoria Campbell

Ceased
Southwark Bridge Road, LondonSE1 0AS
Born April 1983

Nature of Control

Significant influence or control
Notified 20 Feb 2018
Ceased 16 Jan 2021

Mr Maurizio Garro

Ceased
Southwark Bridge Road, LondonSE1 0AS
Born July 1979

Nature of Control

Significant influence or control
Notified 20 Feb 2018
Ceased 20 Sept 2020

Miss Melissa Collaro

Ceased
Southwark Bridge Road, LondonSE1 0AS
Born January 1984

Nature of Control

Significant influence or control
Notified 20 Feb 2018
Ceased 28 Nov 2019

Mrs Elisicia Moore

Active
Southwark Bridge Road, LondonSE1 0AS
Born June 1974

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Resolution
22 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
20 April 2009
288cChange of Particulars
Incorporation Company
6 February 2009
NEWINCIncorporation