Background WavePink WaveYellow Wave

MIROMA HOLDINGS LTD (07586117)

MIROMA HOLDINGS LTD (07586117) is an active UK company. incorporated on 31 March 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MIROMA HOLDINGS LTD has been registered for 14 years. Current directors include BOYAN, Marc Jason, MICHELS, David Michael Charles, Sir, SUMMERS, Paul.

Company Number
07586117
Status
active
Type
ltd
Incorporated
31 March 2011
Age
14 years
Address
Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOYAN, Marc Jason, MICHELS, David Michael Charles, Sir, SUMMERS, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIROMA HOLDINGS LTD

MIROMA HOLDINGS LTD is an active company incorporated on 31 March 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MIROMA HOLDINGS LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07586117

LTD Company

Age

14 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Elsley Court, 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

4th Floor Henry Wood House 2 Riding House Street London W1W 7FA England
From: 10 December 2018To: 26 April 2019
2nd Floor 1 Cavendish Place London W1G 0QF
From: 10 June 2013To: 10 December 2018
3 Old Lodge Way Stanmore Middlesex HA7 3AR United Kingdom
From: 31 March 2011To: 10 June 2013
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Dec 12
Funding Round
Aug 14
Director Joined
May 15
Capital Reduction
May 15
Share Buyback
May 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Sept 16
Funding Round
Jun 17
Funding Round
Oct 18
Loan Secured
Nov 18
Funding Round
Oct 19
Funding Round
Jan 22
Funding Round
Feb 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Funding Round
Aug 22
Capital Update
Sept 22
Director Joined
Apr 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
14
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOYAN, Marc Jason

Active
Great Titchfield Street, LondonW1W 8BE
Born July 1975
Director
Appointed 31 Mar 2011

MICHELS, David Michael Charles, Sir

Active
Great Titchfield Street, LondonW1W 8BE
Born December 1946
Director
Appointed 07 Oct 2014

SUMMERS, Paul

Active
Great Titchfield Street, LondonW1W 8BE
Born May 1978
Director
Appointed 02 Apr 2024

SLAYTON, Nicole-Marie

Resigned
Floor, LondonW1G 0QF
Secretary
Appointed 09 Oct 2014
Resigned 26 Jun 2015

CUTLER, Leon Alexander, Mr.

Resigned
Thornbury Court, LondonW11 2RE
Born January 1976
Director
Appointed 12 Dec 2012
Resigned 11 Dec 2015

HINDHAUGH, Michael

Resigned
Floor, LondonW1G 0QF
Born March 1966
Director
Appointed 31 Mar 2011
Resigned 22 Jun 2015

Persons with significant control

1

Mr Marc Jason Boyan

Active
Great Titchfield Street, LondonW1W 8BE
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Group
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
9 June 2025
AAMDAAMD
Accounts With Accounts Type Group
15 January 2025
AAAnnual Accounts
Capital Cancellation Shares
11 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 September 2022
SH19Statement of Capital
Legacy
21 September 2022
SH20SH20
Legacy
21 September 2022
CAP-SSCAP-SS
Resolution
21 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
9 March 2022
AAAnnual Accounts
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2020
AAAnnual Accounts
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Resolution
31 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
15 November 2018
RP04SH01RP04SH01
Resolution
10 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Legacy
25 January 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Resolution
25 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 March 2017
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Legacy
16 November 2016
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Capital Cancellation Shares
20 July 2015
SH06Cancellation of Shares
Resolution
20 July 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 July 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2015
SH06Cancellation of Shares
Resolution
15 May 2015
RESOLUTIONSResolutions
Resolution
15 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 May 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Resolution
24 November 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Group
31 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Director Company With Change Date
5 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2011
NEWINCIncorporation