MIRACLE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

MIRACLE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02507912

Incorporation date

01/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

695 695 Stirling Road, Trading Estate, Slough, Berkshire SL1 4STCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1990)
dot icon29/04/2026
Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England to 695 695 Stirling Road Trading Estate Slough Berkshire SL1 4st on 2026-04-29
dot icon05/03/2026
Amended total exemption full accounts made up to 2025-05-31
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/10/2025
Change of details for Ms Susan Patricia Buck as a person with significant control on 2025-10-07
dot icon07/10/2025
Notification of Zac Tullett as a person with significant control on 2025-10-07
dot icon06/10/2025
Termination of appointment of Linda Ann Pearson as a director on 2025-05-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon04/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon13/08/2025
Director's details changed for Mr Zac Tullett on 2025-08-13
dot icon13/08/2025
Director's details changed for Ms Susan Patricia Buck on 2025-08-13
dot icon13/08/2025
Change of details for Ms Susan Patricia Buck as a person with significant control on 2025-08-13
dot icon18/12/2024
Appointment of Mr Zac Tullett as a director on 2024-12-18
dot icon29/08/2024
Appointment of Miss Linda Ann Pearson as a director on 2024-08-20
dot icon20/08/2024
Termination of appointment of Louise Marshall as a secretary on 2024-08-20
dot icon20/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/08/2024
Termination of appointment of Linda Ann Pearson as a director on 2024-08-20
dot icon20/08/2024
Termination of appointment of Louise Marshall as a director on 2024-08-20
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon15/01/2021
Registered office address changed from , 1st Floor, Seymour House R/O 60 High Street, Chesham, Buckinghamshire, HP5 1EP, England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2021-01-15
dot icon28/05/2019
Registered office address changed from , C/O Srl Accounting Services Limited Unit 1, Chess Business Park, Moor Road, Chesham, Buckinghamshire, HP5 1SD, England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2019-05-28
dot icon18/09/2017
Registered office address changed from , C/O Barrels Accounting Ltd, Aston Court Kingsmead Business Park, Frederick Place, High Wycombe, Bucks, HP11 1LA to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2017-09-18
dot icon29/05/2014
Registered office address changed from , the Old Bakehouse Course Road, Ascot, Berkshire, SL5 7HL, United Kingdom on 2014-05-29
dot icon20/12/2011
Registered office address changed from , 112 Wembley Park Drive, Wembley, Middlesex, HA9 8HS on 2011-12-20
dot icon15/06/2001
Registered office changed on 15/06/01 from:\fairfield house, 7 fairfield avenue, staines, middlesex TW18 4AQ
dot icon28/07/2000
Registered office changed on 28/07/00 from:\the old forge high street, stanwell, staines, middlesex TW19 7JR
dot icon17/06/1999
Registered office changed on 17/06/99 from:\5 bell weir close, wraysbury, middlesex TW19 6HF
dot icon28/08/1998
Registered office changed on 28/08/98 from:\112,wembley park drive, wembley, middlesex, HA9 8HS
dot icon11/11/1993
Registered office changed on 11/11/93 from:\112 wembley park drive, wembley, middlesex, HA9 8HS
dot icon28/09/1993
Registered office changed on 28/09/93 from:\252 goswell road, london, EC1V 7EB
dot icon20/11/1990
Registered office changed on 20/11/90 from:\116 mansion lane, iver, bucks, SL0 9RF
dot icon25/07/1990
Registered office changed on 25/07/90 from:\790 uxbridge road, hayes, middlesex, UB4 0RS
dot icon06/07/1990
Registered office changed on 06/07/90 from:\372 old street, london, EC1V 9LT
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

10
2022
change arrow icon+5,618.86 % *

* during past year

Cash in Bank

£142,514.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
87.82K
-
0.00
2.49K
-
2022
10
251.67K
-
0.00
142.51K
-
2022
10
251.67K
-
0.00
142.51K
-

Employees

2022

Employees

10 Ascended43 % *

Net Assets(GBP)

251.67K £Ascended186.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.51K £Ascended5.62K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Louise
Director
01/06/2021 - 20/08/2024
1
Cordery, Steven
Director
21/11/1995 - 31/05/2005
-
Pearson, Linda Ann
Director
01/06/2021 - 20/08/2024
1
Pearson, Linda Ann
Director
20/08/2024 - 31/05/2025
1
Thomson, Michelle Jane
Secretary
26/11/1993 - 01/06/2014
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About MIRACLE INTERNATIONAL LIMITED

MIRACLE INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/06/1990 with the registered office located at 695 695 Stirling Road, Trading Estate, Slough, Berkshire SL1 4ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of MIRACLE INTERNATIONAL LIMITED?

toggle

MIRACLE INTERNATIONAL LIMITED is currently Active. It was registered on 01/06/1990 .

Where is MIRACLE INTERNATIONAL LIMITED located?

toggle

MIRACLE INTERNATIONAL LIMITED is registered at 695 695 Stirling Road, Trading Estate, Slough, Berkshire SL1 4ST.

What does MIRACLE INTERNATIONAL LIMITED do?

toggle

MIRACLE INTERNATIONAL LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does MIRACLE INTERNATIONAL LIMITED have?

toggle

MIRACLE INTERNATIONAL LIMITED had 10 employees in 2022.

What is the latest filing for MIRACLE INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England to 695 695 Stirling Road Trading Estate Slough Berkshire SL1 4st on 2026-04-29.