Background WavePink WaveYellow Wave

MIRAYA PHARMA LIMITED (14244134)

MIRAYA PHARMA LIMITED (14244134) is an active UK company. incorporated on 19 July 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MIRAYA PHARMA LIMITED has been registered for 3 years. Current directors include SONI, Minal, SONI, Nainaben Kirtikumar, SONI, Shahil.

Company Number
14244134
Status
active
Type
ltd
Incorporated
19 July 2022
Age
3 years
Address
Level 5a, Maple House,, London, W1T 7NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SONI, Minal, SONI, Nainaben Kirtikumar, SONI, Shahil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAYA PHARMA LIMITED

MIRAYA PHARMA LIMITED is an active company incorporated on 19 July 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MIRAYA PHARMA LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14244134

LTD Company

Age

3 Years

Incorporated 19 July 2022

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Level 5a, Maple House, 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

Zeeta House Third Floor 200 Upper Richmond Road Putney London SW15 2SH United Kingdom
From: 19 July 2022To: 14 January 2026
Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Jul 22
Funding Round
Apr 23
Funding Round
Apr 23
Loan Secured
Jul 23
Loan Secured
Jul 23
New Owner
Aug 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SONI, Minal

Active
Third Floor 200 Upper Richmond Road, LondonSW15 2SH
Born November 1987
Director
Appointed 26 Jul 2022

SONI, Nainaben Kirtikumar

Active
Third Floor 200 Upper Richmond Road, LondonSW15 2SH
Born November 1963
Director
Appointed 19 Jul 2022

SONI, Shahil

Active
Third Floor 200 Upper Richmond Road, LondonSW15 2SH
Born March 1987
Director
Appointed 19 Jul 2022

Persons with significant control

3

Mrs Nainaben Kirtikumar Soni

Active
Third Floor 200 Upper Richmond Road, LondonSW15 2SH
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2023

Mr Shahil Soni

Active
Third Floor 200 Upper Richmond Road, LondonSW15 2SH
Born March 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jul 2022

Ms Minal Soni

Active
Third Floor 200 Upper Richmond Road, LondonSW15 2SH
Born November 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Resolution
27 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Incorporation Company
19 July 2022
NEWINCIncorporation