Background WavePink WaveYellow Wave

MIROMA FOUNDERS NETWORK LIMITED (11413437)

MIROMA FOUNDERS NETWORK LIMITED (11413437) is an active UK company. incorporated on 13 June 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. MIROMA FOUNDERS NETWORK LIMITED has been registered for 7 years. Current directors include BOYAN, Marc Jason, DAWSON, Carolyn, HOBERMAN, Brent Shawzin and 4 others.

Company Number
11413437
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BOYAN, Marc Jason, DAWSON, Carolyn, HOBERMAN, Brent Shawzin, SHIMELL, Simon, STANTON, Richard, STRANGEWOOD, Tobias Adam, SUMMERS, Paul
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIROMA FOUNDERS NETWORK LIMITED

MIROMA FOUNDERS NETWORK LIMITED is an active company incorporated on 13 June 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. MIROMA FOUNDERS NETWORK LIMITED was registered 7 years ago.(SIC: 73120)

Status

active

Active since 7 years ago

Company No

11413437

LTD Company

Age

7 Years

Incorporated 13 June 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 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 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

WAKE THE BEAR LIMITED
From: 13 June 2018To: 3 June 2025
Contact
Address

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

Previous Addresses

Elsley Court Elsley Court 20-22 Great Titchfield Street London W1W 8BE England
From: 10 March 2022To: 11 March 2022
Wellington House 125 Strand London WC2R 0AP United Kingdom
From: 13 June 2018To: 10 March 2022
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Dec 20
Director Joined
Dec 20
Director Left
Nov 21
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BOYAN, Marc Jason

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1975
Director
Appointed 07 Apr 2025

DAWSON, Carolyn

Active
2 Arundel Street, LondonWC2R 3DA
Born May 1978
Director
Appointed 02 Jun 2025

HOBERMAN, Brent Shawzin

Active
2 Arundel Street, LondonWC2R 3DA
Born November 1968
Director
Appointed 02 Jun 2025

SHIMELL, Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1980
Director
Appointed 28 Mar 2023

STANTON, Richard

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born October 1980
Director
Appointed 13 Jun 2018

STRANGEWOOD, Tobias Adam

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1978
Director
Appointed 13 Jun 2018

SUMMERS, Paul

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born May 1978
Director
Appointed 13 Jun 2018

ALLEN, Linzi Kristina

Resigned
125 Strand, LondonWC2R 0AP
Born October 1978
Director
Appointed 31 Dec 2018
Resigned 08 Nov 2021

CHARLES, Andrew Simon

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1989
Director
Appointed 12 Dec 2020
Resigned 28 Mar 2023

WILSON, Arthur Thomas Ralph

Resigned
125 Strand, LondonWC2R 0AP
Born July 1965
Director
Appointed 13 Jun 2018
Resigned 31 Dec 2018

Persons with significant control

1

20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Memorandum Articles
17 September 2025
MAMA
Resolution
17 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Memorandum Articles
4 July 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Legacy
30 October 2019
PARENT_ACCPARENT_ACC
Legacy
30 October 2019
GUARANTEE2GUARANTEE2
Legacy
30 October 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2018
NEWINCIncorporation