Background WavePink WaveYellow Wave

MIRAGE OPERATIONS LIMITED (13654267)

MIRAGE OPERATIONS LIMITED (13654267) is an active UK company. incorporated on 30 September 2021. with registered office in Aldridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MIRAGE OPERATIONS LIMITED has been registered for 4 years. Current directors include JONES, Michael Leonard, MARTIN, Geoffrey Robert William, MARTIN, Rachel Helen.

Company Number
13654267
Status
active
Type
ltd
Incorporated
30 September 2021
Age
4 years
Address
Unit 8 Westgate Park Industrial Estate, Aldridge, WS9 8ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Michael Leonard, MARTIN, Geoffrey Robert William, MARTIN, Rachel Helen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGE OPERATIONS LIMITED

MIRAGE OPERATIONS LIMITED is an active company incorporated on 30 September 2021 with the registered office located in Aldridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MIRAGE OPERATIONS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13654267

LTD Company

Age

4 Years

Incorporated 30 September 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 July 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

RDD ENTERPRISES LIMITED
From: 30 September 2021To: 20 June 2022
Contact
Address

Unit 8 Westgate Park Industrial Estate Tintagel Way Aldridge, WS9 8ER,

Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Capital Update
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Jul 22
Capital Reduction
Nov 22
New Owner
Nov 22
Share Buyback
Jan 23
Capital Reduction
Dec 24
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Capital Reduction
Oct 25
Capital Reduction
Oct 25
Share Buyback
Nov 25
Share Buyback
Nov 25
8
Funding
0
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

3

JONES, Michael Leonard

Active
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born June 1966
Director
Appointed 30 Sept 2021

MARTIN, Geoffrey Robert William

Active
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born September 1959
Director
Appointed 30 Sept 2021

MARTIN, Rachel Helen

Active
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born August 1964
Director
Appointed 30 Sept 2021

Persons with significant control

7

1 Active
6 Ceased
Tintagel Way, WalsallWS9 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2025

Mrs Rachel Helen Martin

Ceased
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Oct 2025
Ceased 08 Oct 2025

Mr Geoffrey Robert William Martin

Ceased
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2025
Ceased 03 Oct 2025
Waterfront Business Park, Brierley HillDY5 1LX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2024
Ceased 03 Oct 2025

Mr Michael Leonard Jones

Ceased
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2022
Ceased 08 Oct 2025

Mr Michael Leonard Jones

Ceased
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2022
Ceased 18 Jul 2022

Ms Rachel Helen Martin

Ceased
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Previous Extended
23 February 2026
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
13 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 November 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Capital Cancellation Shares
10 October 2025
SH06Cancellation of Shares
Capital Cancellation Shares
10 October 2025
SH06Cancellation of Shares
Resolution
9 October 2025
RESOLUTIONSResolutions
Resolution
9 October 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Capital Cancellation Shares
2 December 2024
SH06Cancellation of Shares
Resolution
3 November 2024
RESOLUTIONSResolutions
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 October 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2023
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
16 January 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 November 2022
PSC09Update to PSC Statements
Resolution
25 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Confirmation Statement
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
31 May 2022
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
2 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
18 March 2022
SH19Statement of Capital
Legacy
18 March 2022
SH20SH20
Legacy
18 March 2022
CAP-SSCAP-SS
Resolution
18 March 2022
RESOLUTIONSResolutions
Incorporation Company
30 September 2021
NEWINCIncorporation