ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miramar Global Holdings Limited

Miramar Global Holdings Limited is an active company incorporated on 15 September 2017 with the registered office located in Richmond, Greater London. Miramar Global Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10966667
Private limited company
Age
8 years
Incorporated 15 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 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
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in UK • Born in Mar 1978
Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in UK • Born in Jan 1966
Director • British • Lives in UK • Born in Mar 1979
Henson Global Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Miramar Executive Search Limited
Andrew Stoneham Knott, Ross McDowall Bailey, and 1 more are mutual people.
Active
Chromium Holdings Limited
Ross McDowall Bailey is a mutual person.
Active
Henson Global Limited
Andrew Stoneham Knott is a mutual person.
Active
Rag Partners LLP
Ross McDowall Bailey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£485
Increased by £65 (+15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£639.37K
Increased by £420.37K (+192%)
Total Liabilities
-£430.7K
Increased by £216.39K (+101%)
Net Assets
£208.67K
Increased by £203.98K (+4352%)
Debt Ratio (%)
67%
Decreased by 30.5% (-31%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Mr Ross Mcdowall Bailey Details Changed
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Chromium Holdings Limited (PSC) Details Changed
3 Months Ago on 23 Jul 2025
Henson Global Limited (PSC) Details Changed
3 Months Ago on 23 Jul 2025
Mr Andrew Stoneham Knott Details Changed
3 Months Ago on 23 Jul 2025
Julian James Horne Details Changed
3 Months Ago on 23 Jul 2025
Mr Guy Philip Vinal Roberts Details Changed
3 Months Ago on 23 Jul 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Get Credit Report
Discover Miramar Global Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 14 September 2025 with updates
Submitted on 29 Sep 2025
Change of details for Chromium Holdings Limited as a person with significant control 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 Guy Philip Vinal Roberts 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 Julian James Horne 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
Change of details for Henson Global Limited as a person with significant control on 23 July 2025
Submitted on 23 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year