Background WavePink WaveYellow Wave

MIRAGE PARTNERS LIMITED (07663328)

MIRAGE PARTNERS LIMITED (07663328) is an active UK company. incorporated on 9 June 2011. with registered office in Crickhowell. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIRAGE PARTNERS LIMITED has been registered for 14 years. Current directors include GAYLER, Adrian, GAYLER, Janine.

Company Number
07663328
Status
active
Type
ltd
Incorporated
9 June 2011
Age
14 years
Address
Pen Y Dre Cottage, Crickhowell, NP8 1DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAYLER, Adrian, GAYLER, Janine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGE PARTNERS LIMITED

MIRAGE PARTNERS LIMITED is an active company incorporated on 9 June 2011 with the registered office located in Crickhowell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIRAGE PARTNERS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07663328

LTD Company

Age

14 Years

Incorporated 9 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Pen Y Dre Cottage Brecon Road Crickhowell, NP8 1DG,

Previous Addresses

The Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG England
From: 3 April 2018To: 26 February 2023
5 New Street Square London EC4A 3TW
From: 9 June 2011To: 3 April 2018
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
New Owner
Jul 18
New Owner
Jul 18
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GAYLER, Adrian

Active
Brecon Road, CrickhowellNP8 1DG
Born November 1962
Director
Appointed 14 Sept 2011

GAYLER, Janine

Active
Brecon Road, CrickhowellNP8 1DG
Born April 1965
Director
Appointed 14 Sept 2011

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 Jun 2011
Resigned 20 Dec 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 09 Jun 2011
Resigned 14 Sept 2011

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Jun 2011
Resigned 14 Sept 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Jun 2011
Resigned 14 Sept 2011

Persons with significant control

2

Mr Adrian Gayler

Active
Brecon Road, CrickhowellNP8 1DG
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017

Mrs Janine Gayler

Active
Brecon Road, CrickhowellNP8 1DG
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Incorporation Company
9 June 2011
NEWINCIncorporation