Background WavePink WaveYellow Wave

C & F MILLIER LIMITED (00724656)

C & F MILLIER LIMITED (00724656) is an active UK company. incorporated on 22 May 1962. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). C & F MILLIER LIMITED has been registered for 63 years.

Company Number
00724656
Status
active
Type
ltd
Incorporated
22 May 1962
Age
63 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & F MILLIER LIMITED

C & F MILLIER LIMITED is an active company incorporated on 22 May 1962 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). C & F MILLIER LIMITED was registered 63 years ago.(SIC: 32990)

Status

active

Active since 63 years ago

Company No

00724656

LTD Company

Age

63 Years

Incorporated 22 May 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

C & F MANUFACTURING LIMITED
From: 18 May 1990To: 4 January 1993
C & F DESIGN CONSULTANTS (MANUFACTURING) LIMITED
From: 31 December 1978To: 18 May 1990
PIERCE PRECISION ENGINEERING COMPANY LIMITED
From: 22 May 1962To: 31 December 1978
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

272 Southmead Road Westbury on Trym Bristol Avon BS10 5EW
From: 22 May 1962To: 8 January 2026
Timeline

9 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
May 62
Owner Exit
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Resolution
28 December 2025
RESOLUTIONSResolutions
Memorandum Articles
28 December 2025
MAMA
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Secretary Company With Change Date
1 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Legacy
27 July 2012
MG02MG02
Legacy
27 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Miscellaneous
19 March 2009
MISCMISC
Legacy
19 March 2009
SH20SH20
Legacy
19 March 2009
CAP-SSCAP-SS
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
13 March 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Small
2 May 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Small
15 May 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Auditors Resignation Company
12 March 2004
AUDAUD
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
225Change of Accounting Reference Date
Legacy
17 April 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
155(6)a155(6)a
Legacy
9 April 2003
88(2)R88(2)R
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Legacy
9 April 2003
123Notice of Increase in Nominal Capital
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
20 March 2003
AUDAUD
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
1 February 2001
403aParticulars of Charge Subject to s859A
Legacy
1 February 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
4 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
24 April 1997
395Particulars of Mortgage or Charge
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
26 April 1996
288288
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
11 August 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
288288
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
225(1)225(1)
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1992
363b363b
Legacy
1 December 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Legacy
22 September 1992
288288
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
11 November 1991
395Particulars of Mortgage or Charge
Legacy
20 September 1991
363b363b
Legacy
20 September 1991
363(287)363(287)
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Accounts With Accounts Type Medium Group
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
20 November 1990
403aParticulars of Charge Subject to s859A
Legacy
20 November 1990
403aParticulars of Charge Subject to s859A
Legacy
20 November 1990
403aParticulars of Charge Subject to s859A
Legacy
20 November 1990
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
17 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1990
395Particulars of Mortgage or Charge
Legacy
1 December 1989
288288
Legacy
1 December 1989
288288
Legacy
1 December 1989
225(1)225(1)
Accounts With Accounts Type Medium
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Accounts With Accounts Type Medium
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Accounts With Accounts Type Medium
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Certificate Change Of Name Company
17 February 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 1962
NEWINCIncorporation