Background WavePink WaveYellow Wave

MIRUS TELEPHONY LIMITED (07545528)

MIRUS TELEPHONY LIMITED (07545528) is an active UK company. incorporated on 28 February 2011. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. MIRUS TELEPHONY LIMITED has been registered for 15 years. Current directors include HARDY, James Edward.

Company Number
07545528
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
HARDY, James Edward
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRUS TELEPHONY LIMITED

MIRUS TELEPHONY LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. MIRUS TELEPHONY LIMITED was registered 15 years ago.(SIC: 61200)

Status

active

Active since 15 years ago

Company No

07545528

LTD Company

Age

15 Years

Incorporated 28 February 2011

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 24 September 2020To: 6 December 2021
40 Bernard Street London WC1N 1LE England
From: 5 September 2019To: 24 September 2020
7 Clarendon Drive Wymbush Milton Keynes MK8 8ED England
From: 26 February 2016To: 5 September 2019
Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6NJ
From: 16 May 2011To: 26 February 2016
12 Drakes Mews Crownhill Milton Keynes Bucks MK8 0ER England
From: 28 February 2011To: 16 May 2011
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Left
Sept 12
Director Joined
Jul 14
Director Joined
Mar 15
Loan Secured
Nov 17
Director Joined
Jan 18
Director Left
Nov 18
Owner Exit
Aug 19
Capital Reduction
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Share Buyback
Sept 19
Funding Round
Sept 19
Loan Secured
Mar 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Dec 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HARDY, James Edward

Active
Lees Street, ManchesterM27 6DB
Born November 1982
Director
Appointed 01 Oct 2025

ALLEN, Peter David

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born December 1977
Director
Appointed 10 Mar 2015
Resigned 25 Apr 2018

BADHAM, James Edgar Michael

Resigned
Sunrise Parkway, Milton KeynesMK14 6NJ
Born September 1971
Director
Appointed 03 Mar 2011
Resigned 25 Sept 2012

INSLEY, Andrew David Paul

Resigned
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 31 Jul 2019
Resigned 31 Oct 2025

SHARP, Daniel Peter

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born May 1978
Director
Appointed 19 Jan 2018
Resigned 31 Jul 2019

SWEETBAUM, Peter Mark

Resigned
Bernard Street, LondonWC1N 1LE
Born December 1967
Director
Appointed 31 Jul 2019
Resigned 07 Dec 2022

TOMLINSON, Paul David

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born July 1977
Director
Appointed 28 Feb 2011
Resigned 31 Jul 2019

WILLIAMS, Thomas David

Resigned
Clarendon Drive, Milton KeynesMK8 8ED
Born November 1977
Director
Appointed 02 Jul 2014
Resigned 31 Jul 2019

YATES-KNEEN, Geoffrey Christopher

Resigned
Bernard Street, LondonWC1N 1LE
Born October 1970
Director
Appointed 31 Jul 2019
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Clarendon Drive, Milton KeynesMK8 8ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019

Mr Paul David Tomlinson

Ceased
Clarendon Drive, Milton KeynesMK8 8ED
Born July 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Resolution
16 February 2021
RESOLUTIONSResolutions
Memorandum Articles
16 February 2021
MAMA
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 September 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Capital Cancellation Shares
13 August 2019
SH06Cancellation of Shares
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
24 May 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Incorporation Company
28 February 2011
NEWINCIncorporation