Background WavePink WaveYellow Wave

MIRRORWEB LIMITED (08072284)

MIRRORWEB LIMITED (08072284) is an active UK company. incorporated on 17 May 2012. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. MIRRORWEB LIMITED has been registered for 13 years. Current directors include BOSU, Romir, CLEGG, Philip, FARSAI, David and 1 others.

Company Number
08072284
Status
active
Type
ltd
Incorporated
17 May 2012
Age
13 years
Address
Manchester House, Manchester, M3 3BZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOSU, Romir, CLEGG, Philip, FARSAI, David, JACKSON, Garret
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRRORWEB LIMITED

MIRRORWEB LIMITED is an active company incorporated on 17 May 2012 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MIRRORWEB LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08072284

LTD Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Manchester House 18-22 Bridge Street Manchester, M3 3BZ,

Previous Addresses

Kenworthy Buildings 83 Bridge Street Manchester M3 2RF England
From: 21 January 2021To: 27 September 2022
Kenworthy Buildings Kenworthy Buildings 83 Bridge Street Manchester Greater Manchester M3 2RF England
From: 18 January 2021To: 21 January 2021
2nd Floor Kenworthys Buildings 77-89 Bridge Street Manchester M3 2RF England
From: 7 April 2017To: 18 January 2021
C/O Cassons St Crispin House St Crispin Way Haslingden, Rossendale Lancashire BB4 4PW
From: 12 August 2014To: 7 April 2017
The Laurels Old Croft Springhead Oldham OL4 4RX
From: 17 May 2012To: 12 August 2014
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Share Issue
Jan 16
Funding Round
May 17
Funding Round
May 17
Funding Round
May 18
Funding Round
Jul 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Sept 20
Director Joined
Sept 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Funding Round
Aug 21
Funding Round
May 22
Funding Round
Feb 23
Funding Round
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Capital Update
Sept 24
Funding Round
Sept 24
Loan Secured
Nov 25
Director Left
Nov 25
17
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOSU, Romir

Active
3857 Birch Street, Suite 258 Newport Beach, Ca 9266
Born March 1973
Director
Appointed 22 Aug 2024

CLEGG, Philip

Active
18-22 Bridge Street, ManchesterM3 3BZ
Born February 1980
Director
Appointed 12 Apr 2013

FARSAI, David

Active
500 West 5th Street, Suite 1100, Austin, Texas 78701
Born September 1987
Director
Appointed 22 Aug 2024

JACKSON, Garret

Active
500 West 5th Street, Suite 1100, Austin, Texas 78701
Born August 1995
Director
Appointed 22 Aug 2024

CLEE, David Meredydd

Resigned
18-22 Bridge Street, ManchesterM3 3BZ
Born January 1974
Director
Appointed 17 May 2012
Resigned 10 Aug 2025

STRINGER, Karl

Resigned
18-22 Bridge Street, ManchesterM3 3BZ
Born June 1982
Director
Appointed 12 Apr 2013
Resigned 22 Aug 2024

THOMPSON, Jeremy Simon Harrison

Resigned
Clarence Street, ManchesterM2 4DW
Born September 1984
Director
Appointed 16 Sept 2020
Resigned 22 Aug 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Philip Clegg

Ceased
Kenworthys Buildings, ManchesterM3 2RF
Born February 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jun 2018
Ceased 31 Jan 2019

Mr David Meredydd Clee

Ceased
Kenworthys Buildings, ManchesterM3 2RF
Born January 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jun 2018
Ceased 31 Jan 2019

Mr Karl Stringer

Ceased
Kenworthys Buildings, ManchesterM3 2RF
Born June 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jun 2018
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 September 2024
SH19Statement of Capital
Memorandum Articles
3 September 2024
MAMA
Resolution
3 September 2024
RESOLUTIONSResolutions
Resolution
3 September 2024
RESOLUTIONSResolutions
Resolution
3 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 September 2024
SH10Notice of Particulars of Variation
Legacy
2 September 2024
CAP-SSCAP-SS
Legacy
2 September 2024
SH20SH20
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Memorandum Articles
5 January 2024
MAMA
Resolution
5 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Resolution
10 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Resolution
8 September 2022
RESOLUTIONSResolutions
Memorandum Articles
8 September 2022
MAMA
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Resolution
24 May 2022
RESOLUTIONSResolutions
Memorandum Articles
24 May 2022
MAMA
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Resolution
26 August 2021
RESOLUTIONSResolutions
Memorandum Articles
26 August 2021
MAMA
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
10 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2021
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Resolution
25 September 2020
RESOLUTIONSResolutions
Memorandum Articles
25 September 2020
MAMA
Capital Name Of Class Of Shares
25 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Resolution
27 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 February 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2018
RESOLUTIONSResolutions
Resolution
8 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Capital Alter Shares Subdivision
13 January 2016
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Incorporation Company
17 May 2012
NEWINCIncorporation