About

Registered Number: 04021587
Date of Incorporation: 26/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 10 Manor Way, South Croydon, Surrey, CR2 7BQ,

 

Mirandanet Ltd was established in 2000, it's status is listed as "Active". We do not know the number of employees at the organisation. Mirandanet Ltd has 7 directors listed as Preston, Christina Jane, Prof, Preston, John William Seward, Younie, Sarah, Dr, Preston, Dominic James Warwick, Younie, Sarah, Professor, Preston, Dominic James Warwick, Preston, Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Christina Jane, Prof 26 June 2000 - 1
PRESTON, John William Seward 22 September 2003 - 1
YOUNIE, Sarah, Dr 05 March 2020 - 1
PRESTON, Dominic James Warwick 22 September 2003 11 May 2020 1
PRESTON, Victoria 22 September 2003 11 May 2020 1
Secretary Name Appointed Resigned Total Appointments
PRESTON, Dominic James Warwick 26 June 2000 22 September 2003 1
YOUNIE, Sarah, Professor 01 March 2020 05 March 2020 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
TM01 - Termination of appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AP01 - Appointment of director 06 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
AP03 - Appointment of secretary 05 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AAMD - Amended Accounts 20 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 22 July 2016
AD01 - Change of registered office address 21 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 22 July 2015
RESOLUTIONS - N/A 30 April 2015
SH06 - Notice of cancellation of shares 30 April 2015
SH03 - Return of purchase of own shares 30 April 2015
SH01 - Return of Allotment of shares 05 January 2015
AA - Annual Accounts 22 December 2014
RESOLUTIONS - N/A 17 December 2014
SH01 - Return of Allotment of shares 12 November 2014
RESOLUTIONS - N/A 05 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 November 2014
SH08 - Notice of name or other designation of class of shares 05 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2014
RP04 - N/A 27 October 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
AD01 - Change of registered office address 30 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AD01 - Change of registered office address 06 January 2011
AD01 - Change of registered office address 22 December 2010
AA01 - Change of accounting reference date 20 December 2010
AA - Annual Accounts 06 September 2010
AD01 - Change of registered office address 27 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD01 - Change of registered office address 29 January 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 19 August 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
287 - Change in situation or address of Registered Office 24 November 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 26 April 2002
225 - Change of Accounting Reference Date 15 August 2001
363s - Annual Return 29 July 2001
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.