ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miro Developments Limited

Miro Developments Limited is an active company incorporated on 12 May 2017 with the registered office located in Chelmsford, Essex. Miro Developments Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10768972
Private limited company
Age
8 years
Incorporated 12 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (3 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor
Church Lane
Chemsford
Essex
CM1 1NH
England
Address changed on 25 Jan 2024 (1 year 7 months ago)
Previous address was Suite 3, 1st Floor Steeple House Church Lane Chemsford Essex CM1 1NH England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Oct 1945
Director • British • Lives in UK • Born in Nov 1942
Mr Michael Lloyd Jones
PSC • British • Lives in UK • Born in Nov 1942
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Golfwise Properties Limited
Roger Colton and Michael Lloyd Jones are mutual people.
Active
Foot Golf Wise Limited
Roger Colton and Michael Lloyd Jones are mutual people.
Active
Daromi Land LLP
Roger Colton and Michael Lloyd Jones are mutual people.
Active
Colton & Jones LLP
Roger Colton and Michael Lloyd Jones are mutual people.
Active
Montade Limited
Roger Colton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£20
Decreased by £820 (-98%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£694.01K
Decreased by £113.39K (-14%)
Total Liabilities
-£631.57K
Decreased by £113.32K (-15%)
Net Assets
£62.45K
Decreased by £61 (-0%)
Debt Ratio (%)
91%
Decreased by 1.26% (-1%)
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Full Accounts Submitted
7 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 4 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 6 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Jan 2024
Mr Michael Lloyd Jones (PSC) Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Michael Lloyd Jones Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Roger Colton (PSC) Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Mr Roger Colton Details Changed
1 Year 9 Months Ago on 7 Dec 2023
Get Credit Report
Discover Miro Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 May 2025 with updates
Submitted on 19 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 20 Jan 2025
Confirmation statement made on 11 May 2024 with updates
Submitted on 4 Jul 2024
Director's details changed for Mr Roger Colton on 7 December 2023
Submitted on 13 May 2024
Change of details for Mr Roger Colton as a person with significant control on 7 December 2023
Submitted on 13 May 2024
Director's details changed for Mr Michael Lloyd Jones on 7 December 2023
Submitted on 13 May 2024
Change of details for Mr Michael Lloyd Jones as a person with significant control on 7 December 2023
Submitted on 13 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 6 Feb 2024
Registered office address changed from Suite 3, 1st Floor Steeple House Church Lane Chemsford Essex CM1 1NH England to C/O Cbhc Ltd Steeple House, Suite 3, 1st Floor Church Lane Chemsford Essex CM1 1NH on 25 January 2024
Submitted on 25 Jan 2024
Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chemsford Essex CM1 3BY England to Suite 3, 1st Floor Steeple House Church Lane Chemsford Essex CM1 1NH on 18 January 2024
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year