Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mirai Genomics UK Ltd
Mirai Genomics UK Ltd is an active company incorporated on 28 July 2022 with the registered office located in London, City of London. Mirai Genomics UK Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
1 year 6 months ago
Company No
14261228
Private limited company
Age
3 years
Incorporated
28 July 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 July 2025
(3 months ago)
Next confirmation dated
27 July 2026
Due by
10 August 2026
(9 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about Mirai Genomics UK Ltd
Contact
Update Details
Address
Dawson House
5 Jewry Street
London
EC3N 2EX
England
Address changed on
21 May 2024
(1 year 5 months ago)
Previous address was
120 Lambton Road London SW20 0TJ England
Companies in EC3N 2EX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Veronica Anne Trueman
Director • Business Executive • British • Lives in England • Born in Nov 1957
Ms. Yulia Smal
Director • Chief Executive • Portuguese • Lives in Portugal • Born in Dec 1981
Mr Yoshihide Hayashizaki
PSC • Japanese • Lives in Japan • Born in Jan 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£91.22K
Increased by £91.12K (+91122%)
Total Liabilities
-£100.88K
Increased by £100.88K (%)
Net Assets
-£9.66K
Decreased by £9.76K (-9760%)
Debt Ratio (%)
111%
Increased by 110.59% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Aug 2025
Micro Accounts Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 9 Aug 2024
Veronica Anne Trueman Resigned
1 Year 3 Months Ago on 30 Jul 2024
Veronica Anne Trueman Appointed
1 Year 4 Months Ago on 17 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Yoshihide Hayashizaki (PSC) Appointed
1 Year 5 Months Ago on 20 May 2024
Yulia Smal (PSC) Resigned
1 Year 5 Months Ago on 20 May 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 8 Apr 2024
Syuzanna Eliseeva Resigned
1 Year 7 Months Ago on 31 Mar 2024
Get Alerts
Get Credit Report
Discover Mirai Genomics UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 July 2025 with no updates
Submitted on 5 Aug 2025
Micro company accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 27 July 2024 with no updates
Submitted on 9 Aug 2024
Termination of appointment of Veronica Anne Trueman as a director on 30 July 2024
Submitted on 8 Aug 2024
Appointment of Veronica Anne Trueman as a director on 17 June 2024
Submitted on 25 Jun 2024
Registered office address changed from 120 Lambton Road London SW20 0TJ England to Dawson House 5 Jewry Street London EC3N 2EX on 21 May 2024
Submitted on 21 May 2024
Cessation of Yulia Smal as a person with significant control on 20 May 2024
Submitted on 21 May 2024
Notification of Yoshihide Hayashizaki as a person with significant control on 20 May 2024
Submitted on 21 May 2024
Accounts for a dormant company made up to 31 July 2023
Submitted on 8 Apr 2024
Termination of appointment of Syuzanna Eliseeva as a director on 31 March 2024
Submitted on 8 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs