Background WavePink WaveYellow Wave

MIRAGON INVESTMENTS LIMITED (11707789)

MIRAGON INVESTMENTS LIMITED (11707789) is an active UK company. incorporated on 3 December 2018. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MIRAGON INVESTMENTS LIMITED has been registered for 7 years. Current directors include MARTINEZ SANCHEZ, Frank, MONTALT DELGADO, Paula.

Company Number
11707789
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARTINEZ SANCHEZ, Frank, MONTALT DELGADO, Paula
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGON INVESTMENTS LIMITED

MIRAGON INVESTMENTS LIMITED is an active company incorporated on 3 December 2018 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MIRAGON INVESTMENTS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11707789

LTD Company

Age

7 Years

Incorporated 3 December 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ZONDA MANAGEMENT LIMITED
From: 3 December 2018To: 25 June 2020
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 3 December 2018To: 22 May 2019
Timeline

26 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Jan 20
Funding Round
Feb 20
Director Joined
Jun 20
Funding Round
Aug 20
Funding Round
Nov 20
New Owner
Dec 20
Funding Round
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Dec 22
Director Left
Jun 24
Funding Round
Apr 25
13
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 May 2019

MARTINEZ SANCHEZ, Frank

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1972
Director
Appointed 19 Feb 2019

MONTALT DELGADO, Paula

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1983
Director
Appointed 16 Jun 2020

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 03 Dec 2018
Resigned 03 Apr 2019

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 03 Dec 2018
Resigned 03 Apr 2019

SAMPAIO, Nuno

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1969
Director
Appointed 03 Apr 2019
Resigned 31 May 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Sergio Alexandre Dos Santos Higinio Augusto Afonso

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2020
Ceased 10 Dec 2020

David Rosado Daza

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2019
160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2019
Ceased 04 Dec 2019

Mr David Stewart Brown

Ceased
Arcadia Avenue, LondonN3 2JU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2019
Ceased 03 Apr 2019

Mr Frank Martinez Sanchez

Ceased
Barcelona08017
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2018
Ceased 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 January 2021
MAMA
Resolution
18 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Certificate Change Of Name Company
25 June 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Resolution
23 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Notification Of A Person With Significant Control
14 January 2020
RP04PSC02RP04PSC02
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 May 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 December 2018
NEWINCIncorporation