Background WavePink WaveYellow Wave

MIROMA MSC HOLDINGS LIMITED (11170286)

MIROMA MSC HOLDINGS LIMITED (11170286) is an active UK company. incorporated on 25 January 2018. 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. and 1 other business activities. MIROMA MSC HOLDINGS LIMITED has been registered for 8 years. Current directors include SUMMERS, Paul.

Company Number
11170286
Status
active
Type
ltd
Incorporated
25 January 2018
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
SUMMERS, Paul
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIROMA MSC HOLDINGS LIMITED

MIROMA MSC HOLDINGS LIMITED is an active company incorporated on 25 January 2018 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. and 1 other business activity. MIROMA MSC HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209, 70100)

Status

active

Active since 8 years ago

Company No

11170286

LTD Company

Age

8 Years

Incorporated 25 January 2018

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 24 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

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: 25 January 2018To: 10 December 2018
Timeline

3 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Nov 18
Owner Exit
Nov 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

SUMMERS, Paul

Active
Great Titchfield Street, LondonW1W 8BE
Born May 1978
Director
Appointed 25 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Marc Jason Boyan

Active
Great Titchfield Street, LondonW1W 8BE
Born July 1975

Nature of Control

Significant influence or control
Notified 01 Nov 2018
1 Cavendish Place, LondonW1G 0QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 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 Updates
30 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2018
NEWINCIncorporation