Background WavePink WaveYellow Wave

MI-ROOM LIMITED (10823033)

MI-ROOM LIMITED (10823033) is an active UK company. incorporated on 16 June 2017. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. MI-ROOM LIMITED has been registered for 8 years. Current directors include BARNETT, Stuart, TUCKER, Patience.

Company Number
10823033
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
Studio 1.19 One Silk Street, Manchester, M4 6LZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARNETT, Stuart, TUCKER, Patience
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MI-ROOM LIMITED

MI-ROOM LIMITED is an active company incorporated on 16 June 2017 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MI-ROOM LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10823033

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 October 2024 - 31 December 2025(16 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

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

Studio 1.19 One Silk Street Ancoats Urban Village Manchester, M4 6LZ,

Previous Addresses

Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE United Kingdom
From: 16 June 2017To: 19 January 2023
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARNETT, Stuart

Active
One Silk Street, ManchesterM4 6LZ
Born April 1983
Director
Appointed 16 Jun 2017

TUCKER, Patience

Active
One Silk Street, ManchesterM4 6LZ
Born December 1981
Director
Appointed 03 Aug 2021

CORNHILL, Graham Dennis

Resigned
12-16 Lionel Road, Canvey IslandSS8 9DE
Born August 1963
Director
Appointed 16 Jun 2017
Resigned 03 Aug 2021

Persons with significant control

2

Mr Graham Dennis Cornhill

Active
One Silk Street, ManchesterM4 6LZ
Born August 1963

Nature of Control

Significant influence or control
Notified 16 Jun 2017

Wi-Q Limited

Active
12-16 Lionel Road, Canvey IslandSS8 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Incorporation Company
16 June 2017
NEWINCIncorporation