Company NameMirage System Solutions Limited
DirectorMichael John Dixon
Company StatusActive
Company Number03566024
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael John Dixon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TR
Secretary NameCharlotte Dyer
NationalityBritish
StatusCurrent
Appointed19 May 1998(1 day after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address48 Riplingham Road
Kirkella
Hull
North Humberside
HU10 7TR
Director NameResolution Directors Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF
Secretary NameResolution Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF

Contact

Websitewww.miragesystems.co.uk
Email address[email protected]

Location

Registered Address48 Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TR
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

50 at £1C.e. Dyer
50.00%
Ordinary
50 at £1M.j. Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£2,871
Cash£3,169
Current Liabilities£2,700

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 2 days from now)

Filing History

13 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
1 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
6 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
31 May 2010Director's details changed for Michael John Dixon on 18 May 2010 (2 pages)
31 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2009Return made up to 18/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 July 2008Return made up to 18/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 July 2006Return made up to 18/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 June 2005Return made up to 18/05/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 June 2004Return made up to 18/05/04; full list of members (6 pages)
8 April 2004Total exemption full accounts made up to 31 May 2003 (3 pages)
9 June 2003Return made up to 18/05/03; full list of members (6 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (2 pages)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Registered office changed on 04/03/02 from: 11 heron place london SE16 5NZ (1 page)
1 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
5 June 2001Return made up to 18/05/01; full list of members (6 pages)
16 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
5 May 2000Full accounts made up to 31 May 1999 (3 pages)
21 June 1999Return made up to 18/05/99; full list of members (6 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 49 saner street anuaby road hull HU3 2TR (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
18 May 1998Incorporation (17 pages)