Background WavePink WaveYellow Wave

MIRICO LTD. (09376628)

MIRICO LTD. (09376628) is an active UK company. incorporated on 7 January 2015. with registered office in Didcot. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 2 other business activities. MIRICO LTD. has been registered for 11 years. Current directors include BONTHRON, Stuart Mcmillan, COLLINS, Peter John, Dr., COOPER, Colin and 2 others.

Company Number
09376628
Status
active
Type
ltd
Incorporated
7 January 2015
Age
11 years
Address
6 Zephyr Building Eighth Street, Didcot, OX11 0RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BONTHRON, Stuart Mcmillan, COLLINS, Peter John, Dr., COOPER, Colin, GREENE, Jonathan William, WEIDMANN, Damien, Dr
SIC Codes
26511, 26701, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRICO LTD.

MIRICO LTD. is an active company incorporated on 7 January 2015 with the registered office located in Didcot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 2 other business activities. MIRICO LTD. was registered 11 years ago.(SIC: 26511, 26701, 71122)

Status

active

Active since 11 years ago

Company No

09376628

LTD Company

Age

11 Years

Incorporated 7 January 2015

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 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

AYAR LIMITED
From: 7 January 2015To: 15 April 2015
Contact
Address

6 Zephyr Building Eighth Street Harwell Oxford Didcot, OX11 0RL,

Previous Addresses

2.27, R71 Science and Technology Facilities Council Harwell Oxford Didcot Oxfordshire OX11 0QX England
From: 7 January 2015To: 10 December 2018
Timeline

54 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Share Issue
Jun 15
Funding Round
Jun 15
Share Issue
Aug 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Left
Oct 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Funding Round
May 20
Funding Round
Dec 20
Director Left
Mar 21
Director Left
Nov 21
Funding Round
Jul 22
Director Left
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Nov 23
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
May 24
Funding Round
May 24
Director Joined
Jun 24
Funding Round
Aug 24
Owner Exit
Oct 24
Director Joined
Nov 24
Director Joined
Jan 25
Funding Round
Apr 25
Loan Secured
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Funding Round
Dec 25
20
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BONTHRON, Stuart Mcmillan

Active
Eighth Street, DidcotOX11 0RL
Born May 1976
Director
Appointed 09 Oct 2025

COLLINS, Peter John, Dr.

Active
Eighth Street, DidcotOX11 0RL
Born July 1964
Director
Appointed 21 Nov 2024

COOPER, Colin

Active
Rutherford Appleton Laboratory,, Harwell Campus,OX11 0QX
Born June 1970
Director
Appointed 19 Dec 2024

GREENE, Jonathan William

Active
Holt Street, Bellaire
Born November 1970
Director
Appointed 06 Jun 2024

WEIDMANN, Damien, Dr

Active
Eighth Street, DidcotOX11 0RL
Born August 1974
Director
Appointed 11 Jun 2015

BELAL, Mohammed

Resigned
Eighth Street, DidcotOX11 0RL
Born October 1987
Director
Appointed 11 Jun 2015
Resigned 31 Dec 2019

BELL, Linda Kathryn, Dr

Resigned
Eighth Street, DidcotOX11 0RL
Born August 1957
Director
Appointed 28 Mar 2018
Resigned 31 Oct 2021

BESTWICK, Timothy David, Dr

Resigned
Science And Technology Facilities Council, DidcotOX11 0QX
Born March 1962
Director
Appointed 07 Jan 2015
Resigned 15 Dec 2015

BLOXAM, Andrew

Resigned
Eighth Street, DidcotOX11 0RL
Born October 1977
Director
Appointed 31 Jan 2019
Resigned 20 Jul 2022

DENNY, David James Edmonds

Resigned
Eighth Street, DidcotOX11 0RL
Born December 1970
Director
Appointed 15 Dec 2015
Resigned 01 Dec 2022

FLINT, Robert Charles

Resigned
Eighth Street, DidcotOX11 0RL
Born September 1966
Director
Appointed 11 Apr 2023
Resigned 09 Dec 2025

FULLER, John Andrew

Resigned
Science And Technology Facilities Council, DidcotOX11 0QX
Born April 1961
Director
Appointed 15 Dec 2015
Resigned 20 Sept 2018

HOLDEN, John Peter Stefano

Resigned
Eighth Street, DidcotOX11 0RL
Born September 1966
Director
Appointed 05 Apr 2018
Resigned 31 Jan 2019

KIRBY, Elizabeth Ann, Dr

Resigned
Eighth Street, DidcotOX11 0RL
Born April 1971
Director
Appointed 15 Dec 2015
Resigned 30 Aug 2023

MUIR, Andrew Victor Graham, Dr

Resigned
Babraham, CambridgeCB22 3AT
Born October 1963
Director
Appointed 15 Dec 2015
Resigned 20 Jul 2022

NILSSON, Hans Daniel

Resigned
Primrose Gardens, LondonNW3 4UJ
Born September 1955
Director
Appointed 01 Jan 2020
Resigned 01 Mar 2021

RONAYNE, Kate

Resigned
Eighth Street, DidcotOX11 0RL
Born April 1978
Director
Appointed 01 Dec 2022
Resigned 01 May 2024

SAGAIDACHNA, Anastasiia

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1990
Director
Appointed 20 Jul 2022
Resigned 16 Oct 2023

Persons with significant control

2

0 Active
2 Ceased
Quad One, HarwellOX11 0RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2024
Harwell Oxford, DidcotOX11 0QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Memorandum Articles
25 September 2025
MAMA
Resolution
25 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Resolution
12 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 March 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 March 2024
MAMA
Resolution
28 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Resolution
26 August 2020
RESOLUTIONSResolutions
Memorandum Articles
26 August 2020
MAMA
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Resolution
12 May 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 February 2020
RP04SH01RP04SH01
Legacy
30 January 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Resolution
17 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Resolution
24 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Resolution
8 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
1 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
29 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 June 2015
SH01Allotment of Shares
Resolution
29 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 2015
NEWINCIncorporation