Background WavePink WaveYellow Wave

MILESCALE LIMITED (02181829)

MILESCALE LIMITED (02181829) is an active UK company. incorporated on 21 October 1987. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILESCALE LIMITED has been registered for 38 years. Current directors include WARD, Peter Jonathan.

Company Number
02181829
Status
active
Type
ltd
Incorporated
21 October 1987
Age
38 years
Address
9 High Street, Milton Keynes, MK11 1AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WARD, Peter Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESCALE LIMITED

MILESCALE LIMITED is an active company incorporated on 21 October 1987 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILESCALE LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02181829

LTD Company

Age

38 Years

Incorporated 21 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

9 High Street Stony Stratford Milton Keynes, MK11 1AA,

Previous Addresses

Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ England
From: 8 September 2017To: 30 May 2022
C/O Clifford Towers 1st Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP
From: 30 October 2009To: 8 September 2017
Clifford Towers 9 North Street Rugby Warwickshire CV21 2RA
From: 21 October 1987To: 30 October 2009
Timeline

2 key events • 1987 - 2017

Funding Officers Ownership
Company Founded
Oct 87
New Owner
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WARD, Heather Dianne

Active
Silverdale Avenue, Walton-On-ThamesKT12 1EJ
Secretary
Appointed N/A

WARD, Peter Jonathan

Active
Old Meadow House, Walton On ThamesKT12 1EJ
Born December 1953
Director
Appointed N/A

Persons with significant control

1

Mr Peter Jonathan Ward

Active
High Street, Milton KeynesMK11 1AA
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
12 June 2009
288cChange of Particulars
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
3 September 1992
363b363b
Legacy
3 September 1992
363b363b
Legacy
3 September 1992
363(287)363(287)
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
21 June 1990
363363
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
17 December 1987
287Change of Registered Office
Legacy
17 December 1987
288288
Incorporation Company
21 October 1987
NEWINCIncorporation