Company NameMilford Capital Limited
DirectorDavid Harold Thompson
Company StatusActive
Company Number05853155
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Harold Thompson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHurst Gate
Portsmouth Road
Milford
Surrey
GU8 5HH
Secretary NameAnnette Carmel Mary Thompson
NationalityBritish
StatusCurrent
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHurst Gate
Portsmouth Road
Milford
Surrey
GU8 5HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Harold Thompson & Annette Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,806
Cash£2,251
Current Liabilities£36,002

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 March 2019Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 15 March 2019 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (9 pages)
13 March 2017Micro company accounts made up to 30 June 2016 (9 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
14 March 2016Micro company accounts made up to 30 June 2015 (9 pages)
14 March 2016Micro company accounts made up to 30 June 2015 (9 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 December 2012Registered office address changed from C/O Baker Tilly, Marlborough House, Victoria Road South Chelmsford CM1 1LN on 11 December 2012 (1 page)
11 December 2012Registered office address changed from C/O Baker Tilly, Marlborough House, Victoria Road South Chelmsford CM1 1LN on 11 December 2012 (1 page)
8 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for David Harold Thompson on 21 June 2010 (2 pages)
19 July 2010Director's details changed for David Harold Thompson on 21 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
25 June 2007Return made up to 21/06/07; full list of members (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
21 June 2006Incorporation (19 pages)
21 June 2006Incorporation (19 pages)