Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIRAGO TECHNOLOGIES LIMITED
Company Information for

MIRAGO TECHNOLOGIES LIMITED

BELGRAVE HOUSE, 39-43 MONUMENT HILL, WEYBRIDGE, SURREY, KT13 8RN,
Company Registration Number
02165354
Private Limited Company
Active

Company Overview

About Mirago Technologies Ltd
MIRAGO TECHNOLOGIES LIMITED was founded on 1987-09-16 and has its registered office in Weybridge. The organisation's status is listed as "Active". Mirago Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIRAGO TECHNOLOGIES LIMITED
 
Legal Registered Office
BELGRAVE HOUSE
39-43 MONUMENT HILL
WEYBRIDGE
SURREY
KT13 8RN
Other companies in GU34
 
Filing Information
Company Number 02165354
Company ID Number 02165354
Date formed 1987-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:25:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRAGO TECHNOLOGIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   P J GRAINGER & CO LIMITED   WARD WILLIAMS BUSINESS ADVISERS LIMITED   WARD WILLIAMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIRAGO TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS CHARLES MELHUISH-HANCOCK
Company Secretary 1991-12-31
STEPHEN EDWARD HOLMES
Director 1991-12-31
KEITH JOHN PARRISH
Director 1999-07-01
CHARLES FRANCIS WIGODER
Director 2000-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS CHARLES MELHUISH-HANCOCK
Director 1991-12-31 2005-12-08
KAREN MICHELLE BIEBUYCK
Director 1991-12-31 1998-02-26
ANDREW DERYCK MILLINGTON
Director 1991-12-31 1991-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS CHARLES MELHUISH-HANCOCK COMPSOFT (HOLDINGS) LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active
DOUGLAS CHARLES MELHUISH-HANCOCK OCEAN VENTURE LIMITED Company Secretary 2001-04-18 CURRENT 2001-04-03 Active
DOUGLAS CHARLES MELHUISH-HANCOCK FALCON (HAILSHAM) LIMITED Company Secretary 2001-01-24 CURRENT 1977-07-13 Active
DOUGLAS CHARLES MELHUISH-HANCOCK MIRAGO LIMITED Company Secretary 2000-06-14 CURRENT 1999-12-08 Active
DOUGLAS CHARLES MELHUISH-HANCOCK COMPSOFT LIMITED Company Secretary 1994-01-26 CURRENT 1990-03-07 Active
DOUGLAS CHARLES MELHUISH-HANCOCK ORIEL COURT (PLOT 9) LIMITED Company Secretary 1993-12-10 CURRENT 1993-10-04 Active
STEPHEN EDWARD HOLMES IPRESENT GROUP LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
STEPHEN EDWARD HOLMES MIRAGO M3 LTD Director 2012-11-14 CURRENT 2012-11-09 Active
STEPHEN EDWARD HOLMES MIRAGO HOLDINGS LIMITED Director 2012-09-19 CURRENT 2012-09-19 Dissolved 2014-07-08
STEPHEN EDWARD HOLMES IPRESENT LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
STEPHEN EDWARD HOLMES WHISPS LTD Director 2007-07-23 CURRENT 2007-07-23 Dissolved 2017-09-12
STEPHEN EDWARD HOLMES COMPSOFT (UK) LTD Director 2001-04-18 CURRENT 2001-04-03 Active
STEPHEN EDWARD HOLMES MIRAGO LIMITED Director 2000-06-14 CURRENT 1999-12-08 Active
STEPHEN EDWARD HOLMES ORIEL COURT (PLOT 9) LIMITED Director 1993-12-10 CURRENT 1993-10-04 Active
STEPHEN EDWARD HOLMES LEAGUECITY LIMITED Director 1992-11-02 CURRENT 1990-07-16 Active
KEITH JOHN PARRISH IPRESENT GROUP LIMITED Director 2013-02-13 CURRENT 2013-02-08 Active
KEITH JOHN PARRISH MIRAGO M3 LTD Director 2012-11-14 CURRENT 2012-11-09 Active
KEITH JOHN PARRISH IPRESENT LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
KEITH JOHN PARRISH COMPSOFT (HOLDINGS) LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
KEITH JOHN PARRISH COMPSOFT (UK) LTD Director 2001-05-21 CURRENT 2001-04-03 Active
KEITH JOHN PARRISH MIRAGO LIMITED Director 2000-07-11 CURRENT 1999-12-08 Active
KEITH JOHN PARRISH COMPSOFT LIMITED Director 1998-11-01 CURRENT 1990-03-07 Active
CHARLES FRANCIS WIGODER HPG1A LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
CHARLES FRANCIS WIGODER MIRAGO M3 LTD Director 2012-11-14 CURRENT 2012-11-09 Active
CHARLES FRANCIS WIGODER FREETALK LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
CHARLES FRANCIS WIGODER UTILITY HOUSE LIMITED Director 2003-01-30 CURRENT 2003-01-30 Active
CHARLES FRANCIS WIGODER UTILITY WAREHOUSE LIMITED Director 2002-11-19 CURRENT 2002-11-19 Active
CHARLES FRANCIS WIGODER TELECOMMUNICATIONS MANAGEMENT LIMITED Director 2002-06-13 CURRENT 1998-07-03 Active
CHARLES FRANCIS WIGODER MOBILE XTRA LIMITED Director 2000-11-22 CURRENT 2000-11-22 Active
CHARLES FRANCIS WIGODER MIRAGO LIMITED Director 2000-07-12 CURRENT 1999-12-08 Active
CHARLES FRANCIS WIGODER THE PEOPLES CHAMPION LIMITED Director 1999-10-29 CURRENT 1999-10-29 Active
CHARLES FRANCIS WIGODER VALUE GROUP LIMITED Director 1999-07-26 CURRENT 1999-07-26 Active
CHARLES FRANCIS WIGODER VALUEPLUS LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active
CHARLES FRANCIS WIGODER SAVINGS PLUS LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active
CHARLES FRANCIS WIGODER BROADCALLPLUS LTD Director 1998-10-16 CURRENT 1998-10-16 Dissolved 2017-03-07
CHARLES FRANCIS WIGODER BROADCALLS LTD Director 1998-10-16 CURRENT 1998-10-16 Dissolved 2017-03-07
CHARLES FRANCIS WIGODER UTILITY DEBT COLLECTORS LIMITED Director 1998-10-16 CURRENT 1998-10-16 Active
CHARLES FRANCIS WIGODER TELECOM PLUS PLC Director 1998-02-13 CURRENT 1996-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-30Compulsory strike-off action has been discontinued
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-03-20CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM Delta House Oriel Court Alton Hampshire GU34 2YT England
2022-04-12REGISTERED OFFICE CHANGED ON 12/04/22 FROM , Delta House Oriel Court, Alton, Hampshire, GU34 2YT, England
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/18 FROM Equinox House Oriel Court Alton Hampshire GU34 2YT
2018-10-17REGISTERED OFFICE CHANGED ON 17/10/18 FROM , Equinox House, Oriel Court, Alton, Hampshire, GU34 2YT
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-03-12LATEST SOC12/03/17 STATEMENT OF CAPITAL;GBP 18742
2017-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 18742
2016-03-29AR0129/02/16 ANNUAL RETURN FULL LIST
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 18742
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 18742
2014-03-24AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRANCIS WIGODER / 01/01/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN PARRISH / 01/01/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD HOLMES / 01/01/2014
2014-03-24CH03SECRETARY'S DETAILS CHNAGED FOR DOUGLAS CHARLES MELHUISH-HANCOCK on 2014-01-01
2014-01-30AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-01-22AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-01-27AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN PARRISH / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD HOLMES / 26/01/2010
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-22CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 09/10/08
2008-10-22SH20STATEMENT BY DIRECTORS
2008-10-22CAP-SSSOLVENCY STATEMENT DATED 09/10/08
2008-10-22RES01ADOPT MEM AND ARTS 09/10/2008
2008-10-22RES06REDUCE ISSUED CAPITAL 09/10/2008
2008-09-30RES02REREG PLC TO PRI; RES02 PASS DATE:24/09/2008
2008-09-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-09-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-09-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-23363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-29288bDIRECTOR RESIGNED
2005-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-02-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-04CERTNMCOMPANY NAME CHANGED MIRAGO PLC CERTIFICATE ISSUED ON 05/09/00
2000-07-1388(2)RAD 07/06/00--------- £ SI 636020@1=636020 £ IC 59000/695020
2000-07-06WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 07/06/00
2000-07-06WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/00
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-05-25288aNEW DIRECTOR APPOINTED
2000-05-10SRES01ALTER ARTICLES 04/05/00
2000-05-10123£ NC 66000/1000000 04/05/00
2000-05-10ORES04NC INC ALREADY ADJUSTED 04/05/00
2000-05-10ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/00
2000-05-09123NC INC ALREADY ADJUSTED 04/05/00
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-19288cDIRECTOR'S PARTICULARS CHANGED
1999-07-14288aNEW DIRECTOR APPOINTED
1999-07-07123£ NC 60000/66000 04/01/99
1999-07-07SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 04/01/99
1999-07-07ORES04NC INC ALREADY ADJUSTED 04/01/99
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1996-12-20Registered office changed on 20/12/96 from:\ocean venture house, parkside, ringwood, hampshire
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MIRAGO TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIRAGO TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1993-01-15 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-02-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIRAGO TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of MIRAGO TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIRAGO TECHNOLOGIES LIMITED
Trademarks
We have not found any records of MIRAGO TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRAGO TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MIRAGO TECHNOLOGIES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MIRAGO TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIRAGO TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIRAGO TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.