Background WavePink WaveYellow Wave

MILLSTREAM EUROPE LIMITED (02310292)

MILLSTREAM EUROPE LIMITED (02310292) is an active UK company. incorporated on 28 October 1988. with registered office in Titchfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MILLSTREAM EUROPE LIMITED has been registered for 37 years. Current directors include ROLFE, Caroline, TUKE, Simon Martin.

Company Number
02310292
Status
active
Type
ltd
Incorporated
28 October 1988
Age
37 years
Address
Venture House The Tanneries, Titchfield, PO14 4AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROLFE, Caroline, TUKE, Simon Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLSTREAM EUROPE LIMITED

MILLSTREAM EUROPE LIMITED is an active company incorporated on 28 October 1988 with the registered office located in Titchfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MILLSTREAM EUROPE LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02310292

LTD Company

Age

37 Years

Incorporated 28 October 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Venture House The Tanneries East Street Titchfield, PO14 4AR,

Previous Addresses

Waveney West Harting Petersfield GU31 5NY England
From: 19 September 2017To: 1 April 2021
Millstream South Harting Petersfield Hampshire GU31 5NS
From: 9 April 2010To: 19 September 2017
Antrobus House 18 College Street Petersfield Hampshire GU31 4AD
From: 28 October 1988To: 9 April 2010
Timeline

4 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROLFE, Caroline

Active
The Tanneries, TitchfieldPO14 4AR
Born January 1959
Director
Appointed 26 Mar 2021

TUKE, Simon Martin

Active
The Tanneries, TitchfieldPO14 4AR
Born November 1960
Director
Appointed 26 Mar 2021

TARVER, Allan Leigh

Resigned
Antrobus House 18 College Street, PetersfieldGU31 4AD
Secretary
Appointed N/A
Resigned 31 Dec 2011

PHILLIPS, David William

Resigned
1 Post Office Cottages, CanterburyCT3 1QT
Born March 1929
Director
Appointed N/A
Resigned 10 May 1995

TUKE, Peter John Vereker

Resigned
The Tanneries, TitchfieldPO14 4AR
Born January 1933
Director
Appointed N/A
Resigned 29 Mar 2026

Persons with significant control

1

Mr Peter John Vereker Tuke

Active
The Tanneries, TitchfieldPO14 4AR
Born January 1933

Nature of Control

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

Filing History

98

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
25 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
31 July 2003
287Change of Registered Office
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
13 July 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Legacy
30 October 1990
395Particulars of Mortgage or Charge
Legacy
4 June 1990
363363
Legacy
8 May 1989
288288
Legacy
9 March 1989
88(2)Return of Allotment of Shares
Legacy
7 March 1989
288288
Legacy
7 March 1989
224224
Legacy
15 November 1988
288288
Incorporation Company
28 October 1988
NEWINCIncorporation