Background WavePink WaveYellow Wave

MIROMA R4E HOLDINGS LIMITED (11079104)

MIROMA R4E HOLDINGS LIMITED (11079104) is an active UK company. incorporated on 23 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MIROMA R4E HOLDINGS LIMITED has been registered for 8 years. Current directors include BOYAN, Marc Jason, SUMMERS, Paul.

Company Number
11079104
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYAN, Marc Jason, SUMMERS, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIROMA R4E HOLDINGS LIMITED

MIROMA R4E HOLDINGS LIMITED is an active company incorporated on 23 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MIROMA R4E HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11079104

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Elsley Court, 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

4th Floor Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom
From: 10 December 2018To: 26 April 2019
2nd Floor 1 Cavendish Place London W1G 0QF United Kingdom
From: 23 November 2017To: 10 December 2018
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Aug 20
Loan Secured
Jun 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BOYAN, Marc Jason

Active
Great Titchfield Street, LondonW1W 8BE
Born July 1975
Director
Appointed 23 Nov 2017

SUMMERS, Paul

Active
Great Titchfield Street, LondonW1W 8BE
Born May 1978
Director
Appointed 05 Aug 2020

Persons with significant control

1

20- 22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
14 May 2024
AAMDAAMD
Legacy
14 May 2024
PARENT_ACCPARENT_ACC
Legacy
14 May 2024
GUARANTEE2GUARANTEE2
Legacy
14 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Memorandum Articles
4 December 2018
MAMA
Resolution
4 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2017
NEWINCIncorporation