Background WavePink WaveYellow Wave

MIRANDOLE HOLDINGS LTD (12468403)

MIRANDOLE HOLDINGS LTD (12468403) is an active UK company. incorporated on 18 February 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MIRANDOLE HOLDINGS LTD has been registered for 6 years. Current directors include ROSEN, Paul, SARANG, Gurpreet Singh.

Company Number
12468403
Status
active
Type
ltd
Incorporated
18 February 2020
Age
6 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROSEN, Paul, SARANG, Gurpreet Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRANDOLE HOLDINGS LTD

MIRANDOLE HOLDINGS LTD is an active company incorporated on 18 February 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MIRANDOLE HOLDINGS LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12468403

LTD Company

Age

6 Years

Incorporated 18 February 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Nov 20
Loan Secured
May 22
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SARANG, Gurpreet

Active
Floor 6, LondonE1W 1YW
Secretary
Appointed 18 Feb 2020

ROSEN, Paul

Active
Floor 6, LondonE1W 1YW
Born February 1964
Director
Appointed 18 Feb 2020

SARANG, Gurpreet Singh

Active
Floor 6, LondonE1W 1YW
Born July 1970
Director
Appointed 18 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022

Mr Gary Wechsler

Ceased
Floor 6, LondonE1W 1YW
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Ceased 14 Oct 2022

Mr Paul Rosen

Ceased
Floor 6, LondonE1W 1YW
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Feb 2020
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

22

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Incorporation Company
18 February 2020
NEWINCIncorporation