MIRAI HOLDCO LIMITED

Register to unlock more data on OkredoRegister

MIRAI HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14920877

Incorporation date

07/06/2023

Size

Group

Contacts

Registered address

Registered address

4a Hitching Court, Blacklands Way, Abingdon OX14 1RGCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2023)
dot icon15/04/2026
Group of companies' accounts made up to 2025-03-31
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2025-11-27
dot icon30/12/2025
Purchase of own shares.
dot icon30/12/2025
Purchase of own shares.
dot icon30/12/2025
Purchase of own shares.
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2025-11-26
dot icon30/12/2025
Cancellation of shares. Statement of capital on 2025-12-05
dot icon12/09/2025
Termination of appointment of Alan George Mockridge as a director on 2025-09-12
dot icon27/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon20/05/2025
Memorandum and Articles of Association
dot icon20/05/2025
Resolutions
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon06/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon12/11/2024
Purchase of own shares.
dot icon12/11/2024
Resolutions
dot icon11/11/2024
Cancellation of shares. Statement of capital on 2024-10-30
dot icon22/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon12/07/2024
Change of details for Mobeus V Gp Llp (As General Partner for and on Behalf of Mobeus V Lp) as a person with significant control on 2024-07-09
dot icon09/07/2024
Registered office address changed from 4a Blacklands Way Abingdon OX14 1RG England to 4a Hitching Court Blacklands Way Abingdon OX14 1RG on 2024-07-09
dot icon28/06/2024
Purchase of own shares.
dot icon27/06/2024
Cancellation of shares. Statement of capital on 2024-06-13
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Second filing of Confirmation Statement dated 2024-06-06
dot icon15/06/2024
Statement of capital following an allotment of shares on 2024-06-05
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon15/04/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon09/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2024
Resolutions
dot icon17/10/2023
Notification of Mobeus V Gp Llp (As General Partner for and on Behalf of Mobeus V Lp) as a person with significant control on 2023-07-01
dot icon12/10/2023
Cessation of Fredrick William Bacon as a person with significant control on 2023-07-01
dot icon12/10/2023
Current accounting period shortened from 2024-06-30 to 2024-03-31
dot icon27/08/2023
Appointment of Mr Peter John Yearsley as a director on 2023-08-21
dot icon23/08/2023
Registered office address changed from C/O Mobeus Equity Partners Llp One Babmaes Street London SW1Y 6HF United Kingdom to 4a Hitching Court Blacklands Way Abingdon OX14 1RG on 2023-08-23
dot icon23/08/2023
Registered office address changed from 4a Hitching Court Blacklands Way Abingdon OX14 1RG England to 4a Blacklands Way Abingdon OX14 1RG on 2023-08-23
dot icon10/08/2023
Memorandum and Articles of Association
dot icon10/08/2023
Resolutions
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-01
dot icon14/07/2023
Appointment of Andrew Robert Blazye as a director on 2023-07-01
dot icon14/07/2023
Termination of appointment of Fredrick William Bacon as a director on 2023-07-01
dot icon14/07/2023
Appointment of Christopher Charles Price as a director on 2023-07-01
dot icon14/07/2023
Appointment of Mr Gregory James Anthony Sutch as a director on 2023-07-01
dot icon14/07/2023
Director's details changed for Christopher Charles Price on 2023-07-01
dot icon14/07/2023
Appointment of Alan George Mockridge as a director on 2023-07-01
dot icon14/07/2023
Appointment of Jonathan Alex Cleave as a director on 2023-07-01
dot icon14/07/2023
Appointment of Jeremy Richard Shaw as a director on 2023-07-01
dot icon07/06/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Charles Price
Director
01/07/2023 - Present
33
Blazye, Andrew Robert
Director
01/07/2023 - Present
47
Sutch, Gregory James Anthony
Director
01/07/2023 - Present
7
Yearsley, Peter John
Director
21/08/2023 - Present
18
Mockridge, Alan George
Director
01/07/2023 - 12/09/2025
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIRAI HOLDCO LIMITED

MIRAI HOLDCO LIMITED is an(a) Active company incorporated on 07/06/2023 with the registered office located at 4a Hitching Court, Blacklands Way, Abingdon OX14 1RG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MIRAI HOLDCO LIMITED?

toggle

MIRAI HOLDCO LIMITED is currently Active. It was registered on 07/06/2023 .

Where is MIRAI HOLDCO LIMITED located?

toggle

MIRAI HOLDCO LIMITED is registered at 4a Hitching Court, Blacklands Way, Abingdon OX14 1RG.

What does MIRAI HOLDCO LIMITED do?

toggle

MIRAI HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MIRAI HOLDCO LIMITED?

toggle

The latest filing was on 15/04/2026: Group of companies' accounts made up to 2025-03-31.