Company NameMiranda Brockman Ltd
Company StatusDissolved
Company Number05757289
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Miranda Helen Brockman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldway Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Secretary NameEdward Graham St.John Brockman
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOldway Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14-15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Miranda Helen Brockman
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,818
Current Liabilities£12,615

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
1 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
23 April 2013Secretary's details changed for Edward Graham St.John Brockman on 15 March 2013 (2 pages)
23 April 2013Director's details changed for Mrs Miranda Helen Brockman on 15 March 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
22 November 2010Secretary's details changed for Edward Graham St.John Brockman on 9 October 2010 (3 pages)
22 November 2010Director's details changed for Mrs Miranda Helen Brockman on 9 October 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Secretary's details changed for Edward Graham St.John Brockman on 9 October 2010 (3 pages)
22 November 2010Director's details changed for Mrs Miranda Helen Brockman on 9 October 2010 (3 pages)
1 April 2010Director's details changed for Miranda Helen Brockman on 27 March 2010 (2 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 27/03/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from momentum taxation & accountancy ltg harelands courtyard offices moor road melsonby richmond north yorkshire DL10 5NY (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 27/03/08; no change of members
  • 363(287) ‐ Registered office changed on 19/06/08
(6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 27/03/07; full list of members (6 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Incorporation (17 pages)