Background WavePink WaveYellow Wave

MIRADA MEDICAL GROUP LIMITED (13986137)

MIRADA MEDICAL GROUP LIMITED (13986137) is an active UK company. incorporated on 18 March 2022. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MIRADA MEDICAL GROUP LIMITED has been registered for 4 years. Current directors include BETTESWORTH, Hugh, FITCHETT, Karen Michelle, GRAY, Samuel James Caiger and 2 others.

Company Number
13986137
Status
active
Type
ltd
Incorporated
18 March 2022
Age
4 years
Address
New Barclay House, Oxford, OX2 0HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BETTESWORTH, Hugh, FITCHETT, Karen Michelle, GRAY, Samuel James Caiger, MILLER, Lauren Elisabeth Edison, PECK, Martin David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRADA MEDICAL GROUP LIMITED

MIRADA MEDICAL GROUP LIMITED is an active company incorporated on 18 March 2022 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MIRADA MEDICAL GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13986137

LTD Company

Age

4 Years

Incorporated 18 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

New Barclay House 234 Botley Road Oxford, OX2 0HP,

Timeline

37 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
May 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
Director Left
Oct 24
Share Buyback
Dec 24
Capital Reduction
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Share Buyback
Feb 25
Capital Reduction
Mar 25
Funding Round
May 25
Share Buyback
May 25
Director Left
May 25
Capital Reduction
May 25
Director Left
Oct 25
Director Joined
Oct 25
18
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BETTESWORTH, Hugh

Active
234 Botley Road, OxfordOX2 0HP
Born November 1956
Director
Appointed 08 Apr 2022

FITCHETT, Karen Michelle

Active
234 Botley Road, OxfordOX2 0HP
Born July 1980
Director
Appointed 01 Jan 2025

GRAY, Samuel James Caiger

Active
89 Charterhouse Street, LondonEC1M 6HR
Born May 1977
Director
Appointed 18 Mar 2022

MILLER, Lauren Elisabeth Edison

Active
89 Charterhouse Street, LondonEC1M 6HR
Born August 1994
Director
Appointed 01 Aug 2022

PECK, Martin David

Active
234 Botley Road, OxfordOX2 0HP
Born May 1963
Director
Appointed 01 Sept 2025

DE VRIES, Jon Terrance

Resigned
234 Botley Road, OxfordOX2 0HP
Born January 1967
Director
Appointed 08 Apr 2022
Resigned 31 Dec 2024

GRIFFIN, Anna Victoria

Resigned
234 Botley Road, OxfordOX2 0HP
Born March 1987
Director
Appointed 01 Aug 2022
Resigned 21 May 2025

GUDGIN, David

Resigned
234 Botley Road, OxfordOX2 0HP
Born April 1972
Director
Appointed 08 Apr 2022
Resigned 27 Apr 2022

JANTET, Sebastien Guillaume Bernard

Resigned
234 Botley Road, OxfordOX2 0HP
Born September 1969
Director
Appointed 08 Apr 2022
Resigned 31 Jul 2022

LAWRENCE, Duane Stephen

Resigned
234 Botley Road, OxfordOX2 0HP
Born November 1964
Director
Appointed 08 Apr 2022
Resigned 27 Apr 2022

SARAGNESE, Eugene

Resigned
234 Botley Road, OxfordOX2 0HP
Born December 1956
Director
Appointed 08 Apr 2022
Resigned 25 Sept 2024

VOGELS, Joris Wynandus Louis

Resigned
234 Botley Road, OxfordOX2 0HP
Born April 1981
Director
Appointed 01 Jan 2025
Resigned 01 Sept 2025

Persons with significant control

1

LondonEC2N 2AX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Capital Cancellation Shares
27 May 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Capital Return Purchase Own Shares
20 May 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
6 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Capital Cancellation Shares
31 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 June 2024
RP04CS01RP04CS01
Confirmation Statement
19 March 2024
CS01Confirmation Statement
Capital Cancellation Shares
19 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2024
SH03Return of Purchase of Own Shares
Resolution
3 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 October 2023
AAAnnual Accounts
Capital Cancellation Shares
2 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Memorandum Articles
25 October 2022
MAMA
Resolution
25 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Memorandum Articles
3 May 2022
MAMA
Resolution
26 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2022
NEWINCIncorporation