Company number 04569266
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address 7 CLARENDON DRIVE, WYMBUSH, MILTON KEYNES, ENGLAND, MK8 8ED
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 95110 - Repair of computers and peripheral equipment
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a medium company made up to 31 October 2015; Registered office address changed from Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6NJ to 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED on 26 February 2016. The most likely internet sites of MIRUS IT SOLUTIONS LIMITED are www.mirusitsolutions.co.uk, and www.mirus-it-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Mirus It Solutions Limited is a Private Limited Company.
The company registration number is 04569266. Mirus It Solutions Limited has been working since 22 October 2002.
The present status of the company is Active. The registered address of Mirus It Solutions Limited is 7 Clarendon Drive Wymbush Milton Keynes England Mk8 8ed. . MAYBRAY, Christopher John is a Director of the company. SHARP, Daniel Peter is a Director of the company. TOMLINSON, Paul David is a Director of the company. WILLIAMS, Thomas David is a Director of the company. Secretary KING, Richard has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director GREEF, Lee Brian has been resigned. Director KING, Richard has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director TOMLINSON, Kevin has been resigned. Director TOMLINSON, Paul David has been resigned. Director WEBBER, Michael has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
KING, Richard
Resigned: 19 April 2011
Appointed Date: 20 April 2005
Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 20 April 2005
Appointed Date: 01 November 2003
Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 01 November 2003
Appointed Date: 22 October 2002
Director
GREEF, Lee Brian
Resigned: 20 April 2005
Appointed Date: 22 October 2002
54 years old
Director
KING, Richard
Resigned: 19 April 2011
Appointed Date: 20 April 2005
61 years old
Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 22 October 2002
Appointed Date: 22 October 2002
Director
TOMLINSON, Kevin
Resigned: 23 August 2006
Appointed Date: 20 April 2005
46 years old
Director
WEBBER, Michael
Resigned: 30 June 2006
Appointed Date: 05 October 2005
62 years old
Persons With Significant Control
Mr Paul David Tomlinson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more
MIRUS IT SOLUTIONS LIMITED Events
08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
20 May 2016
Accounts for a medium company made up to 31 October 2015
26 Feb 2016
Registered office address changed from Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6NJ to 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED on 26 February 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
18 Aug 2015
Appointment of Mr Christopher John Maybray as a director on 1 May 2015
...
... and 66 more events
28 Oct 2003
Registered office changed on 28/10/03 from: suite 13 thomas grant house 20-28 watling street bletchley milton keynes buckinghamshire MK2 2BL
20 Jan 2003
Registered office changed on 20/01/03 from: 1 brendon court furzton milton keynes MK4 1DH
29 Oct 2002
New director appointed
28 Oct 2002
Director resigned
22 Oct 2002
Incorporation
23 July 2013
Charge code 0456 9266 0004
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
1 April 2011
Rent deposit deed
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £8,272.20.
12 July 2010
Debenture
Delivered: 16 July 2010
Status: Satisfied
on 2 August 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 2006
Debenture
Delivered: 13 January 2006
Status: Satisfied
on 11 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…