ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miramar Executive Search Limited

Miramar Executive Search Limited is an active company incorporated on 15 October 2009 with the registered office located in Richmond, Greater London. Miramar Executive Search Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07043459
Private limited company
Age
16 years
Incorporated 15 October 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 October 2025 (23 days ago)
Next confirmation dated 15 October 2026
Due by 29 October 2026 (11 months remaining)
Last change occurred 22 days ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Spencer House, 23 Sheen Road
Richmond
Surrey
TW9 1BN
England
Address changed on 23 Jul 2025 (3 months ago)
Previous address was 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
Telephone
02083348034
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1966
Director • Recruitment Consultant • British • Lives in UK • Born in Mar 1979
Director • Executive Search • British • Lives in England • Born in Aug 1982
Director • British • Lives in UK • Born in Mar 1978
Miramar Global Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miramar Global Holdings Limited
Ross McDowall Bailey, Andrew Stoneham Knott, and 1 more are mutual people.
Active
Rag Partners LLP
Ross McDowall Bailey and Guy Philip Vinal Roberts are mutual people.
Active
Pelham Principal Holdings Limited
Guy Philip Vinal Roberts is a mutual person.
Active
Sensat Ltd
Guy Philip Vinal Roberts is a mutual person.
Active
Chromium Holdings Limited
Ross McDowall Bailey is a mutual person.
Active
Henson Global Limited
Andrew Stoneham Knott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£575.97K
Decreased by £85.51K (-13%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 6 (+33%)
Total Assets
£3.24M
Decreased by £262.38K (-7%)
Total Liabilities
-£2.11M
Decreased by £85.37K (-4%)
Net Assets
£1.13M
Decreased by £177.01K (-14%)
Debt Ratio (%)
65%
Increased by 2.45% (+4%)
Latest Activity
Confirmation Submitted
22 Days Ago on 16 Oct 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Mr Andrew Stoneham Knott Details Changed
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Julian James Horne Details Changed
3 Months Ago on 23 Jul 2025
Miramar Global Holdings Limited (PSC) Details Changed
3 Months Ago on 23 Jul 2025
Mr Guy Philip Vinal Roberts Details Changed
3 Months Ago on 23 Jul 2025
Mr Ross Mcdowall Bailey Details Changed
3 Months Ago on 23 Jul 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Get Credit Report
Discover Miramar Executive Search Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 October 2025 with updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 30 December 2024
Submitted on 30 Sep 2025
Change of details for Miramar Global Holdings Limited as a person with significant control on 23 July 2025
Submitted on 23 Jul 2025
Director's details changed for Julian James Horne on 23 July 2025
Submitted on 23 Jul 2025
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Spencer House, 23 Sheen Road Richmond Surrey TW9 1BN on 23 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mr Ross Mcdowall Bailey on 23 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mr Andrew Stoneham Knott on 23 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mr Guy Philip Vinal Roberts on 23 July 2025
Submitted on 23 Jul 2025
Total exemption full accounts made up to 30 December 2023
Submitted on 31 Dec 2024
Confirmation statement made on 15 October 2024 with no updates
Submitted on 24 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year