Background WavePink WaveYellow Wave

MILMEGA LIMITED (02185653)

MILMEGA LIMITED (02185653) is an active UK company. incorporated on 30 October 1987. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). MILMEGA LIMITED has been registered for 38 years. Current directors include WILEMAN, Ben.

Company Number
02185653
Status
active
Type
ltd
Incorporated
30 October 1987
Age
38 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
WILEMAN, Ben
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILMEGA LIMITED

MILMEGA LIMITED is an active company incorporated on 30 October 1987 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). MILMEGA LIMITED was registered 38 years ago.(SIC: 26511)

Status

active

Active since 38 years ago

Company No

02185653

LTD Company

Age

38 Years

Incorporated 30 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ
From: 6 February 2014To: 28 April 2021
Milmega Ltd Park Road Ryde Isle of Wight PO33 2BE
From: 27 November 2012To: 6 February 2014
Commercial Unit Park Road Ryde Isle of Wight PO33 2BE
From: 8 February 2012To: 27 November 2012
C/O Moore & Blatch 11 the Avenue Southampton Hampshire SO17 1XF
From: 30 October 1987To: 8 February 2012
Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Dec 22
Director Left
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 20 Jun 2019

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 01 Dec 2022

ATWELL, Joy

Resigned
New Star Road, LeicesterLE4 9JQ
Secretary
Appointed 11 Jan 2017
Resigned 20 Jun 2019

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 03 Jan 2014
Resigned 26 Apr 2018

DALTON, William John Harling

Resigned
Glenisla, WindleshamGU20 6AW
Secretary
Appointed 10 Apr 1997
Resigned 25 Jun 1998

EMERSON, Brian

Resigned
6 Fairway Close, HarpendenAL5 2NN
Secretary
Appointed 28 Jun 2000
Resigned 28 Jun 2000

GOODALL, Graeme

Resigned
Park Road, RydePO33 2BE
Secretary
Appointed 03 Feb 2004
Resigned 03 Jan 2014

LEIGH, Christopher Michael

Resigned
Arranmoor 11 Hillwood Close, BrentwoodCM13 2PE
Secretary
Appointed 28 Jun 2000
Resigned 03 Feb 2004

SENA, Kathryn Ethel

Resigned
New Star Road, LeicesterLE4 9LQ
Secretary
Appointed 03 Jan 2014
Resigned 11 Jan 2017

YELLAND, John Vincent, Dr

Resigned
Lothian Court, RydePO33 1LE
Secretary
Appointed N/A
Resigned 10 Apr 1997

THE OXFORD SECRETARIAT LIMITED

Resigned
4420 Nash Court,John Smith Drive, OxfordOX4 2RU
Corporate secretary
Appointed 08 Jun 1998
Resigned 28 Jun 2000

BAXTER, Colin

Resigned
1768 Pitcairn Drive, Costa Mesa92626
Born October 1931
Director
Appointed 10 Apr 1997
Resigned 28 Jun 2000

BEAUCLAIR, David

Resigned
2 New Star Road, LeicesterLE4 9JQ
Born March 1966
Director
Appointed 20 Nov 2015
Resigned 30 Mar 2017

CIAMPITTI, Tony

Resigned
New Star Road, LeicesterLE4 9LQ
Born June 1972
Director
Appointed 03 Jan 2014
Resigned 19 Jun 2017

COLEY, David Bruce

Resigned
New Star Road, LeicesterLE4 9LQ
Born November 1965
Director
Appointed 03 Jan 2014
Resigned 26 Apr 2018

EMERSON, Brian

Resigned
6 Fairway Close, HarpendenAL5 2NN
Born October 1946
Director
Appointed 28 Jun 2000
Resigned 17 Jan 2003

EMERSON, Brian

Resigned
6 Fairway Close, HarpendenAL5 2NN
Born October 1946
Director
Appointed 10 Apr 1997
Resigned 14 Sept 1998

FITZPATRICK, Dominic Michael, Dr

Resigned
15 Adelaide Place, RydePO33 3DP
Born July 1963
Director
Appointed 03 Feb 2004
Resigned 01 Dec 2006

FRANK, Bernhard

Resigned
Park Road, RydePO33 2BE
Born May 1969
Director
Appointed 31 Jan 2012
Resigned 03 Jan 2014

GANTERT, Fritz, Dr

Resigned
Park Road, RydePO33 2BE
Born June 1958
Director
Appointed 31 Jan 2012
Resigned 03 Jan 2014

GERSTNER, Achim

Resigned
2 New Star Road, LeicesterLE4 9JQ
Born April 1958
Director
Appointed 01 Nov 2016
Resigned 13 Sept 2017

GOODALL, Graeme

Resigned
Park Road, RydePO33 2BE
Born February 1960
Director
Appointed 03 Feb 2004
Resigned 03 Jan 2014

HOLUB, Nikolaus, Dr

Resigned
2 New Star Road, LeicesterLE4 9JQ
Born August 1962
Director
Appointed 25 Jul 2014
Resigned 31 Oct 2016

JOHNSTONE, Roderick Musgrave

Resigned
High Bank, Wootton BridgePO33 4LE
Born March 1929
Director
Appointed 02 Sept 1991
Resigned 01 Jan 1997

LEIGH, Christopher Michael

Resigned
Arranmoor 11 Hillwood Close, BrentwoodCM13 2PE
Born February 1960
Director
Appointed 28 Jun 2000
Resigned 03 Feb 2004

MILLIGAN, Charles

Resigned
2 New Star Road, LeicesterLE4 9JQ
Born June 1965
Director
Appointed 03 Jan 2014
Resigned 25 Jul 2014

MOORE, Patrick George

Resigned
Park Road, RydePO33 2BE
Born May 1961
Director
Appointed 17 Aug 1998
Resigned 03 Jan 2014

OLIVER, Kevin John

Resigned
New Star Road, LeicesterLE4 9LQ
Born March 1962
Director
Appointed 03 Jan 2014
Resigned 20 Nov 2015

SCHMID, Johannes

Resigned
Park Road, RydePO33 2BE
Born August 1957
Director
Appointed 31 Jan 2012
Resigned 03 Jan 2014

WILSON, Bruce Peter

Resigned
New Star Road, LeicesterLE4 9JD
Born February 1956
Director
Appointed 26 Apr 2018
Resigned 12 Mar 2025

YELLAND, John Vincent, Dr

Resigned
Lothian Court, RydePO33 1LE
Born March 1945
Director
Appointed N/A
Resigned 27 Mar 1998

YELLAND, Judith Kay

Resigned
Lothian Court, RydePO33 1LE
Born November 1945
Director
Appointed N/A
Resigned 30 Dec 1997

Persons with significant control

1

2 New Star Road, LeicesterLE4 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 June 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Second Filing Of Secretary Appointment With Name
15 February 2017
RP04AP03RP04AP03
Second Filing Of Secretary Termination With Name
15 February 2017
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Sail Address Company With New Address
24 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 February 2014
CH03Change of Secretary Details
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Legacy
1 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
22 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Resolution
12 February 2004
RESOLUTIONSResolutions
Auditors Resignation Company
12 February 2004
AUDAUD
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
155(6)a155(6)a
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
287Change of Registered Office
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
1 May 2003
287Change of Registered Office
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
287Change of Registered Office
Legacy
5 September 2000
287Change of Registered Office
Legacy
1 August 2000
225Change of Accounting Reference Date
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
287Change of Registered Office
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
1 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
403aParticulars of Charge Subject to s859A
Legacy
16 September 1998
403aParticulars of Charge Subject to s859A
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
20 July 1997
225Change of Accounting Reference Date
Legacy
21 April 1997
287Change of Registered Office
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
5 April 1997
395Particulars of Mortgage or Charge
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
12 September 1993
288288
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 1992
AUDAUD
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 1990
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Legacy
16 May 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
18 February 1989
225(1)225(1)
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Legacy
9 November 1987
288288
Incorporation Company
30 October 1987
NEWINCIncorporation