Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIRABELLE COMMUNICATIONS LIMITED
Company Information for

MIRABELLE COMMUNICATIONS LIMITED

MIRABELLE HOUSE, 26 BARCLAY ROAD, CROYDON, SURREY, CR0 1JN,
Company Registration Number
02671109
Private Limited Company
Active

Company Overview

About Mirabelle Communications Ltd
MIRABELLE COMMUNICATIONS LIMITED was founded on 1991-12-13 and has its registered office in Croydon. The organisation's status is listed as "Active". Mirabelle Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MIRABELLE COMMUNICATIONS LIMITED
 
Legal Registered Office
MIRABELLE HOUSE
26 BARCLAY ROAD
CROYDON
SURREY
CR0 1JN
Other companies in CR0
 
Telephone02086815799
 
Filing Information
Company Number 02671109
Company ID Number 02671109
Date formed 1991-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB602991344  
Last Datalog update: 2024-11-05 12:18:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRABELLE COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIRABELLE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
KAMLESH DESAI
Company Secretary 1992-04-03
JAYESH DESAI
Director 1992-04-03
KAMLESH DESAI
Director 1992-04-03
DHIRAJ SHAH
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1991-12-13 1992-04-03
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1991-12-13 1992-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DHIRAJ SHAH HINDE PROPERTY HOLDING LIMITED Director 2008-01-16 CURRENT 1936-12-12 Active
DHIRAJ SHAH FRECREST PROPERTIES LIMITED Director 2008-01-16 CURRENT 1961-02-24 Active
DHIRAJ SHAH FAIRMOUNT REAL ESTATE COMPANY LIMITED Director 2008-01-16 CURRENT 1944-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-05CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2024-02-09FULL ACCOUNTS MADE UP TO 31/05/23
2023-10-17CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-26REGISTRATION OF A CHARGE / CHARGE CODE 026711090012
2022-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026711090012
2022-09-21REGISTRATION OF A CHARGE / CHARGE CODE 026711090011
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026711090011
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-23CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026711090007
2021-11-16MR05All of the property or undertaking has been released from charge for charge number 026711090007
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026711090010
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2021-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026711090009
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026711090008
2020-03-02MR05All of the property or undertaking has been released from charge for charge number 026711090008
2020-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026711090008
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM D S House 306 High Street Croydon CR0 1NG
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 10300
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMLESH DESAI
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY DESAI
2017-09-29AUDAUDITOR'S RESIGNATION
2016-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 10300
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026711090007
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 10300
2016-02-10AR0115/11/15 ANNUAL RETURN FULL LIST
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/05/15
2014-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 10300
2014-11-26AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-30CC04Statement of company's objects
2014-10-30RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2014-10-30RES01ADOPT ARTICLES 30/10/14
2014-10-30SH10Particulars of variation of rights attached to shares
2014-10-30SH0111/09/14 STATEMENT OF CAPITAL GBP 10300
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-20AR0115/11/13 ANNUAL RETURN FULL LIST
2012-12-21AR0115/11/12 ANNUAL RETURN FULL LIST
2012-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2011-12-05AR0115/11/11 ANNUAL RETURN FULL LIST
2011-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-01-26AR0115/11/10 ANNUAL RETURN FULL LIST
2010-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-05AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-03AR0115/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAMLESH DESAI / 02/11/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYESH DESAI / 02/11/2009
2008-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-27363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-30363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-12-20363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-19363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/04
2004-12-13363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-03288aNEW DIRECTOR APPOINTED
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/05/03
2002-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/05/02
2001-11-30363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/05/01
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-12-14363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-11-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-03363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/05/99
1998-12-08AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-08363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1997-12-19363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-12-19AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-01-08AAFULL ACCOUNTS MADE UP TO 31/05/96
1997-01-08363sRETURN MADE UP TO 13/12/96; CHANGE OF MEMBERS
1996-01-31AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/95
1996-01-22363sRETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS
1996-01-22AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-01-18123NC INC ALREADY ADJUSTED 21/11/94
1995-01-18SRES04NC INC ALREADY ADJUSTED 21/11/94
1995-01-12AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-01-12363(287)REGISTERED OFFICE CHANGED ON 12/01/95
1995-01-12SRES04£ NC 2000/10000 21/11/
1995-01-12363sRETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS
1994-01-31363sRETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS
1993-10-18AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-05-21363sRETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS
1992-07-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/05
1992-04-10288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to MIRABELLE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIRABELLE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2010-08-27 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2005-01-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-11-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIRABELLE COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of MIRABELLE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MIRABELLE COMMUNICATIONS LIMITED owns 6 domain names.

kremlin-vodka.co.uk   kremlinvodka.co.uk   maltahealthcare.co.uk   mirabelle.co.uk   specifica.co.uk   takemetobarbados.co.uk  

Trademarks
We have not found any records of MIRABELLE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRABELLE COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MIRABELLE COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where MIRABELLE COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIRABELLE COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIRABELLE COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.