AUTO MIRAJ UK LTD

Register to unlock more data on OkredoRegister

AUTO MIRAJ UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05072730

Incorporation date

15/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

21-23 Queen Adelaide, Ely, CB7 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon28/02/2026
Previous accounting period shortened from 2025-05-28 to 2025-05-27
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-05-31
dot icon28/02/2025
Previous accounting period shortened from 2024-05-29 to 2024-05-28
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-05-29
dot icon28/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-05-30
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-05-30
dot icon04/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-05-30
dot icon19/10/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon07/07/2020
Change of details for Mr Kithalawalane Kankanamalage Iroshan Sanaji Sarathchandra as a person with significant control on 2016-07-01
dot icon07/07/2020
Director's details changed for Mr Kithalawalane Kankanamalage Iroshan Sanaji Sarathchandra on 2009-10-01
dot icon28/05/2020
Micro company accounts made up to 2019-05-30
dot icon27/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon16/09/2019
Amended micro company accounts made up to 2018-05-31
dot icon02/08/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon15/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/09/2018
Compulsory strike-off action has been discontinued
dot icon22/09/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon18/09/2018
First Gazette notice for compulsory strike-off
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
Micro company accounts made up to 2017-05-31
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon09/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/08/2016
Confirmation statement made on 2016-07-01 with updates
dot icon24/04/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/12/2011
Compulsory strike-off action has been discontinued
dot icon19/12/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon05/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon05/05/2010
Director's details changed for Thalpavilavidane Kankanamalge Tishya Kalhari Sarathchandra on 2010-03-15
dot icon05/05/2010
Director's details changed for Kithalawalane Kankanamalage Iroshan Sanaji Sarathchandra on 2010-03-15
dot icon07/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/04/2009
Return made up to 15/03/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 15/03/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/08/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon11/06/2007
Return made up to 15/03/07; full list of members
dot icon01/05/2007
Particulars of mortgage/charge
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/12/2006
Ad 09/11/06--------- £ si 998@1=998 £ ic 2/1000
dot icon11/10/2006
Return made up to 15/03/06; full list of members
dot icon09/10/2006
Director resigned
dot icon09/08/2006
New director appointed
dot icon10/06/2006
Particulars of mortgage/charge
dot icon14/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/11/2005
Certificate of change of name
dot icon01/06/2005
Return made up to 15/03/05; full list of members
dot icon20/04/2004
Registered office changed on 20/04/04 from: 4TH floor orchard house mutton lane potters bar hertfordshire EN6 3AX
dot icon20/04/2004
New secretary appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Secretary resigned
dot icon16/04/2004
Registered office changed on 16/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon15/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
27/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.01K
-
0.00
-
-
2022
4
88.68K
-
0.00
-
-
2022
4
88.68K
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

88.68K £Ascended1.38K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sarathchandra, Kitalawalane Kankanamalage Iroshan Sanaji
Director
05/04/2004 - Present
6
Sarathchandra, Thalpavilavidane Kankanamalage Tishya Kalhari
Secretary
05/04/2004 - Present
-
Sarathchandra, Thalpavilavidane Kankanamalage Tishya Kalhari
Director
21/10/2005 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTO MIRAJ UK LTD

AUTO MIRAJ UK LTD is an(a) Active company incorporated on 15/03/2004 with the registered office located at 21-23 Queen Adelaide, Ely, CB7 4TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO MIRAJ UK LTD?

toggle

AUTO MIRAJ UK LTD is currently Active. It was registered on 15/03/2004 .

Where is AUTO MIRAJ UK LTD located?

toggle

AUTO MIRAJ UK LTD is registered at 21-23 Queen Adelaide, Ely, CB7 4TZ.

What does AUTO MIRAJ UK LTD do?

toggle

AUTO MIRAJ UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AUTO MIRAJ UK LTD have?

toggle

AUTO MIRAJ UK LTD had 4 employees in 2022.

What is the latest filing for AUTO MIRAJ UK LTD?

toggle

The latest filing was on 28/02/2026: Previous accounting period shortened from 2025-05-28 to 2025-05-27.