MIRACL LIMITED
LONDON CERTIVOX LIMITED

Hellopages » Greater London » Hackney » EC2A 3AY

Company number 07498769
Status Active
Incorporation Date 19 January 2011
Company Type Private Limited Company
Address 81 RIVINGTON STREET, LONDON, EC2A 3AY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 19 January 2017 with updates; Registration of charge 074987690004, created on 11 January 2017. The most likely internet sites of MIRACL LIMITED are www.miracl.co.uk, and www.miracl.co.uk. The predicted number of employees is 570 to 580. The company’s age is fourteen years and nine months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miracl Limited is a Private Limited Company. The company registration number is 07498769. Miracl Limited has been working since 19 January 2011. The present status of the company is Active. The registered address of Miracl Limited is 81 Rivington Street London Ec2a 3ay. The company`s financial liabilities are £17159.25k. It is £4918.77k against last year. The cash in hand is £3399.87k. It is £656.49k against last year. And the total assets are £17164.76k, which is £4920.4k against last year. HARLAND, James is a Secretary of the company. ANDREWS, Simon is a Director of the company. GILBERT, Christopher George is a Director of the company. MCKINNON, Alexander Wilson, Dr is a Director of the company. WADE, Christopher John is a Director of the company. Secretary PEACOCK, Ian has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HAKES, Luke has been resigned. Director KNOOK, Pieter Cornelis has been resigned. Director LEITH, Bruce Henderson has been resigned. Director SISTO, Albert E has been resigned. Director SPECTOR, Brian has been resigned. Director TURNER, Richard Keith has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


miracl Key Finiance

LIABILITIES £17159.25k
+40%
CASH £3399.87k
+23%
TOTAL ASSETS £17164.76k
+40%
All Financial Figures

Current Directors

Secretary
HARLAND, James
Appointed Date: 14 October 2016

Director
ANDREWS, Simon
Appointed Date: 09 March 2016
51 years old

Director
GILBERT, Christopher George
Appointed Date: 01 June 2015
68 years old

Director
MCKINNON, Alexander Wilson, Dr
Appointed Date: 01 March 2011
62 years old

Director
WADE, Christopher John
Appointed Date: 01 August 2014
67 years old

Resigned Directors

Secretary
PEACOCK, Ian
Resigned: 14 October 2016
Appointed Date: 13 December 2012

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 14 February 2011
Appointed Date: 19 January 2011

Director
BURSBY, Richard Michael
Resigned: 14 February 2011
Appointed Date: 19 January 2011
57 years old

Director
HAKES, Luke
Resigned: 09 March 2016
Appointed Date: 14 September 2011
45 years old

Director
KNOOK, Pieter Cornelis
Resigned: 28 April 2015
Appointed Date: 13 November 2012
66 years old

Director
LEITH, Bruce Henderson
Resigned: 12 November 2012
Appointed Date: 14 February 2011
74 years old

Director
SISTO, Albert E
Resigned: 16 May 2013
Appointed Date: 14 February 2011
76 years old

Director
SPECTOR, Brian
Resigned: 22 December 2016
Appointed Date: 14 February 2011
56 years old

Director
TURNER, Richard Keith
Resigned: 19 December 2013
Appointed Date: 13 November 2012
56 years old

Director
HUNTSMOOR LIMITED
Resigned: 14 February 2011
Appointed Date: 19 January 2011

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 14 February 2011
Appointed Date: 19 January 2011

Persons With Significant Control

Octopus Titan Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIRACL LIMITED Events

01 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
20 Jan 2017
Registration of charge 074987690004, created on 11 January 2017
04 Jan 2017
Termination of appointment of Brian Spector as a director on 22 December 2016
24 Oct 2016
Appointment of Mr James Harland as a secretary on 14 October 2016
...
... and 67 more events
09 Mar 2011
Termination of appointment of Huntsmoor Limited as a director
08 Mar 2011
Statement of capital following an allotment of shares on 1 March 2011
  • GBP 15,370.41

08 Mar 2011
Appointment of Mr Bruce Henderson Leith as a director
08 Mar 2011
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 8 March 2011
19 Jan 2011
Incorporation

MIRACL LIMITED Charges

11 January 2017
Charge code 0749 8769 0004
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Octopus Investments Limited (As Security Trustee)
Description: Contains fixed charge…
14 April 2016
Charge code 0749 8769 0003
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Octopus Investments Limited
Description: Legal mortgage and fixed charge over all of the assets of…
19 December 2013
Charge code 0749 8769 0002
Delivered: 24 December 2013
Status: Satisfied on 12 June 2014
Persons entitled: Octopus Investments Limited
Description: Notification of addition to or amendment of charge…
25 October 2012
Debenture
Delivered: 31 October 2012
Status: Satisfied on 12 June 2014
Persons entitled: Octopus Investments Limited (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…