ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miramar Communications Limited

Miramar Communications Limited is an active company incorporated on 27 March 2008 with the registered office located in Wallingford, Oxfordshire. Miramar Communications Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06546290
Private limited company
Age
17 years
Incorporated 27 March 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 March 2025 (9 months ago)
Next confirmation dated 27 March 2026
Due by 10 April 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
Kestrel House
Howbery Park
Wallingford
Oxfordshire
OX10 8BA
England
Address changed on 25 Nov 2025 (1 month ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
01491825288
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1978
Director • British • Lives in England • Born in Mar 1980
Director • British • Lives in UK • Born in Feb 1984
Mr Craig Brendon Montaque Bowers
PSC • British • Lives in England • Born in Mar 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crill Holdings Limited
Craig Brendon Montaque Bowers and William James Cairns are mutual people.
Active
Grace And Gravity Limited
Janine Nancy Bowers is a mutual person.
Active
G&G Aerial Yoga Limited
Janine Nancy Bowers is a mutual person.
Active
G&G Events Limited
Janine Nancy Bowers is a mutual person.
Active
The Design Pool Limited
Craig Brendon Montaque Bowers is a mutual person.
Dissolved
Brands
Miramar Agency
Miramar Agency is a B2B marketing agency that focuses on generating demand and driving revenue for B2B brands.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£561.52K
Decreased by £96.11K (-15%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 3 (+17%)
Total Assets
£1.33M
Decreased by £59.63K (-4%)
Total Liabilities
-£709.34K
Decreased by £83.06K (-10%)
Net Assets
£625.29K
Increased by £23.43K (+4%)
Debt Ratio (%)
53%
Decreased by 3.68% (-6%)
Latest Activity
Mr Craig Brendon Montaque Bowers (PSC) Details Changed
1 Month Ago on 25 Nov 2025
Mr William James Cairns Details Changed
1 Month Ago on 25 Nov 2025
Registered Address Changed
1 Month Ago on 25 Nov 2025
Mr Craig Brendon Montaque Bowers Details Changed
1 Month Ago on 25 Nov 2025
Mrs Janine Nancy Bowers Details Changed
1 Month Ago on 25 Nov 2025
Full Accounts Submitted
2 Months Ago on 6 Oct 2025
Confirmation Submitted
8 Months Ago on 29 Apr 2025
Mrs Janine Nancy Bowers Details Changed
1 Year Ago on 20 Dec 2024
Mr Craig Brendon Montaque Bowers Details Changed
1 Year Ago on 20 Dec 2024
Mr Craig Brendon Montaque Bowers (PSC) Details Changed
1 Year Ago on 20 Dec 2024
Get Credit Report
Discover Miramar Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Craig Brendon Montaque Bowers as a person with significant control on 25 November 2025
Submitted on 3 Dec 2025
Director's details changed for Mrs Janine Nancy Bowers on 25 November 2025
Submitted on 25 Nov 2025
Director's details changed for Mr Craig Brendon Montaque Bowers on 25 November 2025
Submitted on 25 Nov 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Kestrel House Howbery Park Wallingford Oxfordshire OX10 8BA on 25 November 2025
Submitted on 25 Nov 2025
Director's details changed for Mr William James Cairns on 25 November 2025
Submitted on 25 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 6 Oct 2025
Confirmation statement made on 27 March 2025 with updates
Submitted on 29 Apr 2025
Director's details changed for Mrs Janine Nancy Bowers on 20 December 2024
Submitted on 28 Apr 2025
Director's details changed for Mr Craig Brendon Montaque Bowers on 20 December 2024
Submitted on 28 Apr 2025
Director's details changed for Mr William James Cairns on 20 December 2024
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year