Background WavePink WaveYellow Wave

MIPWR LIMITED (09920200)

MIPWR LIMITED (09920200) is an active UK company. incorporated on 17 December 2015. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. MIPWR LIMITED has been registered for 10 years. Current directors include DAWSON, Andrew James, FARROW, Adam Barrie, FARROW, James Henry.

Company Number
09920200
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
Suite 10-3 Centre City 7 Hill Street, Birmingham, B5 4UA
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DAWSON, Andrew James, FARROW, Adam Barrie, FARROW, James Henry
SIC Codes
58290, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIPWR LIMITED

MIPWR LIMITED is an active company incorporated on 17 December 2015 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. MIPWR LIMITED was registered 10 years ago.(SIC: 58290, 70229)

Status

active

Active since 10 years ago

Company No

09920200

LTD Company

Age

10 Years

Incorporated 17 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

CURIUM DIGITAL LIMITED
From: 17 December 2015To: 12 January 2022
Contact
Address

Suite 10-3 Centre City 7 Hill Street Birmingham, B5 4UA,

Previous Addresses

We Work C/O Curium Solutions 55 Colmore Row Birmingham B3 2AA England
From: 14 January 2022To: 4 January 2026
The Evergreen Kelsey Lane Balsall Common CV7 7GL England
From: 12 August 2021To: 14 January 2022
C/O We Work Colmore Row Birmingham B3 2AA England
From: 21 July 2021To: 12 August 2021
55 Colmore Row Birmingham B3 2AA England
From: 25 June 2021To: 21 July 2021
Edmund Gardens Edmund Street Birmingham B3 2HJ United Kingdom
From: 17 December 2018To: 25 June 2021
Innovation Court 121 Edmund Street Birmingham West Midlands B3 2HJ
From: 11 September 2017To: 17 December 2018
PO Box B3 2HJ Innovation Court 121 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 11 August 2016To: 11 September 2017
First Floor Newater House 11 Newhall Street Birmingham B3 3NY England
From: 17 December 2015To: 11 August 2016
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Dec 15
New Owner
Dec 18
New Owner
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DAWSON, Andrew James

Active
7 Hill Street, BirminghamB5 4UA
Born July 1970
Director
Appointed 15 Dec 2019

FARROW, Adam Barrie

Active
7 Hill Street, BirminghamB5 4UA
Born January 1976
Director
Appointed 17 Dec 2015

FARROW, James Henry

Active
7 Hill Street, BirminghamB5 4UA
Born January 1976
Director
Appointed 10 Dec 2019

Persons with significant control

3

Mr James Henry Farrow

Active
7 Hill Street, BirminghamB5 4UA
Born January 1976

Nature of Control

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

Mr Adam Barrie Farrow

Active
7 Hill Street, BirminghamB5 4UA
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew James Dawson

Active
7 Hill Street, BirminghamB5 4UA
Born July 1970

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

38

Change Registered Office Address Company With Date Old Address New Address
4 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Incorporation Company
17 December 2015
NEWINCIncorporation