Background WavePink WaveYellow Wave

MIRAGO M3 LTD (08287640)

MIRAGO M3 LTD (08287640) is an active UK company. incorporated on 9 November 2012. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MIRAGO M3 LTD has been registered for 13 years. Current directors include HOLMES, Stephen Edward, MELHUISH-HANCOCK, Christian Charles, PARRISH, Keith John and 1 others.

Company Number
08287640
Status
active
Type
ltd
Incorporated
9 November 2012
Age
13 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLMES, Stephen Edward, MELHUISH-HANCOCK, Christian Charles, PARRISH, Keith John, WIGODER, Charles Francis, The Honorable
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGO M3 LTD

MIRAGO M3 LTD is an active company incorporated on 9 November 2012 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MIRAGO M3 LTD was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08287640

LTD Company

Age

13 Years

Incorporated 9 November 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

TCP071112 LIMITED
From: 9 November 2012To: 14 November 2012
Contact
Address

Belgrave House 39-43 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

Delta House Oriel Court Alton Hampshire GU34 2YT England
From: 17 October 2018To: 15 September 2021
Equinox House 6 Oriel Business Park Omega Park Alton Hampshire GU34 2YT
From: 9 November 2012To: 17 October 2018
Timeline

13 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Funding Round
Oct 13
Director Left
Mar 14
Director Joined
May 14
Funding Round
May 14
Director Left
Oct 16
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HOLMES, Stephen Edward

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born March 1955
Director
Appointed 14 Nov 2012

MELHUISH-HANCOCK, Christian Charles

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born October 1981
Director
Appointed 14 Nov 2012

PARRISH, Keith John

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1963
Director
Appointed 14 Nov 2012

WIGODER, Charles Francis, The Honorable

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born March 1960
Director
Appointed 14 Nov 2012

MELHUISH-HANCOCK, Douglas

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Secretary
Appointed 14 Nov 2012
Resigned 10 Nov 2023

BRAKE, Chris

Resigned
6 Oriel Business Park, AltonGU34 2YT
Born May 1970
Director
Appointed 01 May 2014
Resigned 17 Oct 2016

FAURE WALKER, Henry Kennedy

Resigned
6 Oriel Business Park, AltonGU34 2YT
Born July 1972
Director
Appointed 14 Nov 2012
Resigned 31 Dec 2013

LENTON, Philip Nicholas John

Resigned
6 Oriel Business Park, AltonGU34 2YT
Born December 1975
Director
Appointed 09 Nov 2012
Resigned 14 Nov 2012

Persons with significant control

2

Mr Stephen Edward Holmes

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christian Charles Melhuish-Hancock

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Resolution
22 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Resolution
22 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Certificate Change Of Name Company
14 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
14 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2012
NEWINCIncorporation