ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mirosa Global Ltd

Mirosa Global Ltd is an active company incorporated on 9 December 2020 with the registered office located in Droitwich, Worcestershire. Mirosa Global Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13072364
Private limited company
Age
5 years
Incorporated 9 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (11 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (1 month remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 December 2025 (11 days remaining)
Address
Oakmoore Court Kingswood Road
Hampton Lovett
Droitwich
Worcestershire
WR9 0QH
United Kingdom
Address changed on 20 Nov 2025 (28 days ago)
Previous address was Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Business Person • British • Lives in England • Born in Dec 1945
Director • General Manager • British • Lives in England • Born in Dec 1972
Director • Head Of Global F X Research • British • Lives in England • Born in Sep 1970
Mr Shantilal Gordhandas Kotecha
PSC • British • Lives in England • Born in Dec 1945
Mr Mitul Shantilal Kotecha
PSC • British • Lives in England • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£10.46K
Decreased by £98.44K (-90%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£512.21K
Decreased by £134.56K (-21%)
Total Liabilities
-£437.7K
Decreased by £137.46K (-24%)
Net Assets
£74.5K
Increased by £2.91K (+4%)
Debt Ratio (%)
85%
Decreased by 3.48% (-4%)
Latest Activity
Mr Ronak Shantilal Kotecha Details Changed
28 Days Ago on 20 Nov 2025
Mr Ronak Shantilal Kotecha (PSC) Details Changed
28 Days Ago on 20 Nov 2025
Mr Shantilal Gordhandas Kotecha Details Changed
28 Days Ago on 20 Nov 2025
Mr Mitul Shantilal Kotecha Details Changed
28 Days Ago on 20 Nov 2025
Mr Shantilal Gordhandas Kotecha (PSC) Details Changed
28 Days Ago on 20 Nov 2025
Mr Mitul Shantilal Kotecha (PSC) Details Changed
28 Days Ago on 20 Nov 2025
Registered Address Changed
28 Days Ago on 20 Nov 2025
Confirmation Submitted
11 Months Ago on 17 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 30 Sep 2024
Mr Ronak Shantilal Kotecha (PSC) Details Changed
1 Year 3 Months Ago on 4 Sep 2024
Get Credit Report
Discover Mirosa Global Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Ronak Shantilal Kotecha as a person with significant control on 20 November 2025
Submitted on 21 Nov 2025
Director's details changed for Mr Ronak Shantilal Kotecha on 20 November 2025
Submitted on 21 Nov 2025
Change of details for Mr Shantilal Gordhandas Kotecha as a person with significant control on 20 November 2025
Submitted on 20 Nov 2025
Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to Oakmoore Court Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH on 20 November 2025
Submitted on 20 Nov 2025
Director's details changed for Mr Mitul Shantilal Kotecha on 20 November 2025
Submitted on 20 Nov 2025
Director's details changed for Mr Shantilal Gordhandas Kotecha on 20 November 2025
Submitted on 20 Nov 2025
Change of details for Mr Mitul Shantilal Kotecha as a person with significant control on 20 November 2025
Submitted on 20 Nov 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 17 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from 121 Grove Road Kings Heath Birmingham B14 6SX England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 4 September 2024
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year