Stockport
SK1 1NZ
Director Name | Mr Stewart Reynolds |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Stockport SK1 1NZ |
Director Name | Mr Richard Craig Alan Slater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Square Stockport SK1 1NZ |
Director Name | Mr Matthew Steven Lee Smith |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(13 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Shopblocks 1 St. Peters Square Stockport SK1 1NZ |
Director Name | Mr Simon Howard Baker |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 24 January 2024(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Stockport SK1 1NZ |
Director Name | Mr Richard Heyes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James' Buildings Suite 3, Floor 8 61-95 Oxford Street Manchester M1 6FQ |
Secretary Name | Mr Richard Heyes |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | St James' Buildings Suite 3, Floor 8 61-95 Oxford Street Manchester M1 6FQ |
Director Name | Graham Bragg |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Paul Nicholas Drew |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 September 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Square Stockport SK1 1NZ |
Director Name | Mrs Stacey Macnaught |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Stockport SK1 1NZ |
Website | www.miribase.com/ |
---|---|
Telephone | 0161 8718015 |
Telephone region | Manchester |
Registered Address | 1 St. Peters Square Stockport SK1 1NZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Alison Heyes 20.00% Ordinary |
---|---|
50 at £1 | Graham Bragg 20.00% Ordinary |
50 at £1 | Kevin Jones 20.00% Ordinary |
50 at £1 | Lynn Jones 20.00% Ordinary |
50 at £1 | Richard Heyes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,872 |
Cash | £373 |
Current Liabilities | £47,638 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (1 year ago) |
---|---|
Next Return Due | 19 May 2024 (1 week, 6 days from now) |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: Sprk Capital Limited Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage all the land owned by it. Outstanding |
---|---|
20 November 2020 | Delivered on: 24 November 2020 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
11 August 2020 | Delivered on: 14 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
4 December 2017 | Cancellation of shares. Statement of capital on 13 November 2017
|
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
4 December 2017 | Purchase of own shares. (3 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
29 November 2017 | Appointment of Mr Paul Nicholas Drew as a director on 16 November 2017 (2 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
27 November 2017 | Resolutions
|
25 September 2017 | Registered office address changed from St James' Buildings Suite 3, Floor 8 61-95 Oxford Street Manchester M1 6FQ England to 23 Greek Street Stockport SK3 8AB on 25 September 2017 (1 page) |
5 May 2017 | Confirmation statement made on 22 April 2017 with updates (9 pages) |
10 January 2017 | Termination of appointment of Richard Heyes as a director on 9 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Richard Heyes as a secretary on 9 January 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from 111 Piccadilly Manchester M1 2HY to St James' Buildings Suite 3, Floor 8 61-95 Oxford Street Manchester M1 6FQ on 23 May 2016 (1 page) |
20 May 2016 | Director's details changed for Mr Kevin Jones on 10 November 2015 (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Statement of capital following an allotment of shares on 10 December 2015
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 June 2015 | Consolidation of shares on 17 June 2015 (5 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
25 June 2015 | Resolutions
|
17 June 2015 | Termination of appointment of Graham Bragg as a director on 17 June 2015 (1 page) |
27 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 April 2014 | Registered office address changed from 18 Hilton Street Manchester Greater Manchester M1 1FR United Kingdom on 29 April 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 2 October 2012
|
30 August 2013 | Statement of capital following an allotment of shares on 2 October 2012
|
23 July 2013 | Company name changed myribase LIMITED\certificate issued on 23/07/13
|
6 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Registered office address changed from 111 Piccadilly Manchester Greater Manchester M1 2HY on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 111 Piccadilly Manchester Greater Manchester M1 2HY on 5 December 2012 (1 page) |
28 September 2012 | Appointment of Graham Bragg as a director (3 pages) |
13 September 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Company name changed tecmark applications LIMITED\certificate issued on 31/07/12
|
24 July 2012 | Change of name notice (1 page) |
24 July 2012 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 24 July 2012 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
30 July 2010 | Registered office address changed from 45 Marsham Road Westhoughton Bolton Greater Manchester BL5 2GX England on 30 July 2010 (2 pages) |
25 March 2010 | Incorporation
|