Background WavePink WaveYellow Wave

MIRAI HOLDCO LIMITED (14920877)

MIRAI HOLDCO LIMITED (14920877) is an active UK company. incorporated on 7 June 2023. with registered office in Abingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MIRAI HOLDCO LIMITED has been registered for 2 years. Current directors include BLAZYE, Andrew Robert, CLEAVE, Jonathan Alex, PRICE, Christopher and 3 others.

Company Number
14920877
Status
active
Type
ltd
Incorporated
7 June 2023
Age
2 years
Address
4a Hitching Court, Abingdon, OX14 1RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAZYE, Andrew Robert, CLEAVE, Jonathan Alex, PRICE, Christopher, SHAW, Jeremy Richard, SUTCH, Gregory James Anthony, YEARSLEY, Peter John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAI HOLDCO LIMITED

MIRAI HOLDCO LIMITED is an active company incorporated on 7 June 2023 with the registered office located in Abingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MIRAI HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14920877

LTD Company

Age

2 Years

Incorporated 7 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

4a Hitching Court Blacklands Way Abingdon, OX14 1RG,

Previous Addresses

4a Blacklands Way Abingdon OX14 1RG England
From: 23 August 2023To: 9 July 2024
4a Hitching Court Blacklands Way Abingdon OX14 1RG England
From: 23 August 2023To: 23 August 2023
C/O Mobeus Equity Partners Llp One Babmaes Street London SW1Y 6HF United Kingdom
From: 7 June 2023To: 23 August 2023
Timeline

26 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
Share Buyback
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Funding Round
Apr 25
Director Left
Sept 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
15
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BLAZYE, Andrew Robert

Active
Blacklands Way, AbingdonOX14 1RG
Born June 1958
Director
Appointed 01 Jul 2023

CLEAVE, Jonathan Alex

Active
Blacklands Way, AbingdonOX14 1RG
Born November 1979
Director
Appointed 01 Jul 2023

PRICE, Christopher

Active
One Babmaes Street, LondonSW1Y 6HF
Born January 1982
Director
Appointed 01 Jul 2023

SHAW, Jeremy Richard

Active
Blacklands Way, AbingdonOX14 1RG
Born August 1969
Director
Appointed 01 Jul 2023

SUTCH, Gregory James Anthony

Active
Blacklands Way, AbingdonOX14 1RG
Born December 1969
Director
Appointed 01 Jul 2023

YEARSLEY, Peter John

Active
Blacklands Way, AbingdonOX14 1RG
Born February 1985
Director
Appointed 21 Aug 2023

BACON, Fredrick William

Resigned
One Babmaes Street, LondonSW1Y 6HF
Born September 1988
Director
Appointed 07 Jun 2023
Resigned 01 Jul 2023

MOCKRIDGE, Alan George

Resigned
Blacklands Way, AbingdonOX14 1RG
Born April 1970
Director
Appointed 01 Jul 2023
Resigned 12 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
1st Floor, LondonSW1Y 6HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2023

Fredrick William Bacon

Ceased
One Babmaes Street, LondonSW1Y 6HF
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2023
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Group
15 April 2026
AAAnnual Accounts
Capital Cancellation Shares
30 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
30 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
30 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 December 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Resolution
20 May 2025
RESOLUTIONSResolutions
Memorandum Articles
20 May 2025
MAMA
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Resolution
12 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 November 2024
SH06Cancellation of Shares
Legacy
22 August 2024
ANNOTATIONANNOTATION
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
28 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 June 2024
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 June 2024
RP04CS01RP04CS01
Resolution
25 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Resolution
9 April 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
9 April 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 October 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Resolution
10 August 2023
RESOLUTIONSResolutions
Memorandum Articles
10 August 2023
MAMA
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Incorporation Company
7 June 2023
NEWINCIncorporation