Background WavePink WaveYellow Wave

MIZAIC LTD (09434716)

MIZAIC LTD (09434716) is an active UK company. incorporated on 11 February 2015. with registered office in Stansted. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. MIZAIC LTD has been registered for 11 years. Current directors include COSTELLO, Jennifer Lynn Houston, CROFTON, Amy-Louise Mary, HARRIS, Lisa Anne and 3 others.

Company Number
09434716
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
Insight House, Stansted, CM24 8PL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COSTELLO, Jennifer Lynn Houston, CROFTON, Amy-Louise Mary, HARRIS, Lisa Anne, PICKERING, Jonathan, PRICE, Thomas Richard Macbride, RIDGWAY, Graham Paul
SIC Codes
62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIZAIC LTD

MIZAIC LTD is an active company incorporated on 11 February 2015 with the registered office located in Stansted. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. MIZAIC LTD was registered 11 years ago.(SIC: 62012, 62020, 63110)

Status

active

Active since 11 years ago

Company No

09434716

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

IMMJ SYSTEMS LIMITED
From: 11 February 2015To: 3 April 2023
Contact
Address

Insight House Stoney Common Road Stansted, CM24 8PL,

Previous Addresses

Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
From: 17 September 2019To: 4 December 2019
Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
From: 11 February 2015To: 17 September 2019
Timeline

50 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Share Issue
Apr 15
Director Joined
Jun 15
Loan Secured
Aug 15
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Share Issue
Apr 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Dec 19
Funding Round
Jun 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Dec 20
Share Issue
Dec 20
Funding Round
Dec 20
Director Joined
Jan 21
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Director Left
May 22
Director Joined
Oct 22
Funding Round
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
May 24
Director Left
Aug 25
Director Joined
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
25
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

INSIGHT NOMINEES LIMITED

Active
Stoney Common Road, StanstedCM24 8PL
Corporate secretary
Appointed 07 Nov 2019

COSTELLO, Jennifer Lynn Houston

Active
Stoney Common Road, StanstedCM24 8PL
Born January 1969
Director
Appointed 22 Mar 2021

CROFTON, Amy-Louise Mary

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1983
Director
Appointed 01 Sept 2025

HARRIS, Lisa Anne

Active
Stoney Common Road, StanstedCM24 8PL
Born October 1985
Director
Appointed 11 Apr 2019

PICKERING, Jonathan

Active
Stoney Common Road, StanstedCM24 8PL
Born August 1973
Director
Appointed 27 Oct 2022

PRICE, Thomas Richard Macbride

Active
Stoney Common Road, StanstedCM24 8PL
Born October 1973
Director
Appointed 08 Nov 2016

RIDGWAY, Graham Paul

Active
Stoney Common Road, StanstedCM24 8PL
Born May 1960
Director
Appointed 07 Dec 2020

CALDER & CO (REGISTRARS) LIMITED

Resigned
30 Orange Street, LondonWC2H 7HF
Corporate secretary
Appointed 11 Feb 2015
Resigned 07 Nov 2019

BURKE, Philip John

Resigned
Stoney Common Road, StanstedCM24 8PL
Born March 1959
Director
Appointed 11 Apr 2019
Resigned 04 Dec 2020

CROFTON, Amy-Louise Mary

Resigned
The Shard, LondonSE1 9SG
Born November 1983
Director
Appointed 25 May 2023
Resigned 25 Jan 2024

DESMOND, Jonathon William

Resigned
Stoney Common Road, StanstedCM24 8PL
Born May 1968
Director
Appointed 11 Feb 2015
Resigned 28 Oct 2021

DUEBENDORFER, Lindsay

Resigned
The Shard, LondonSE1 9SG
Born December 1988
Director
Appointed 25 Jan 2024
Resigned 01 Sept 2025

DUEBENDORFER, Lindsay

Resigned
23rd Floor, 32 London Bridge Street, LondonSE1 9SG
Born December 1988
Director
Appointed 04 Dec 2020
Resigned 25 May 2023

GREGORY, Timothy Walter

Resigned
4 Wells Road, BromleyBR1 2AJ
Born April 1953
Director
Appointed 01 Nov 2019
Resigned 04 Dec 2020

LINEHAN, Ian Patrick

Resigned
Western Road, BillericayCM12 9JH
Born April 1955
Director
Appointed 08 Nov 2016
Resigned 26 Apr 2019

SMITH, Max Lemage

Resigned
Stoney Common Road, StanstedCM24 8PL
Born February 1970
Director
Appointed 15 Jun 2015
Resigned 01 Nov 2021

VAN DE WEG, Michael Andrew

Resigned
Stoney Common Road, StanstedCM24 8PL
Born May 1974
Director
Appointed 11 Feb 2015
Resigned 27 May 2022
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Resolution
27 October 2025
RESOLUTIONSResolutions
Memorandum Articles
27 October 2025
MAMA
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Small
18 January 2024
AAMDAAMD
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Memorandum Articles
5 July 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Memorandum Articles
8 April 2023
MAMA
Resolution
8 April 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Resolution
7 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Memorandum Articles
9 September 2021
MAMA
Resolution
9 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
16 December 2020
MAMA
Resolution
16 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Resolution
22 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 November 2019
AP04Appointment of Corporate Secretary
Second Filing Capital Allotment Shares
24 October 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 September 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Resolution
21 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Memorandum Articles
18 May 2017
MAMA
Resolution
20 April 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Resolution
30 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
26 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
26 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2015
NEWINCIncorporation