Background WavePink WaveYellow Wave

MILEPORT LIMITED (02597382)

MILEPORT LIMITED (02597382) is an active UK company. incorporated on 2 April 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MILEPORT LIMITED has been registered for 35 years. Current directors include GRODZINSKI, Aviva, GRODZINSKI, Jonathan Joseph, GRODZINSKI, Rosalind Elaine and 4 others.

Company Number
02597382
Status
active
Type
ltd
Incorporated
2 April 1991
Age
35 years
Address
Suite A, London, NW6 3BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRODZINSKI, Aviva, GRODZINSKI, Jonathan Joseph, GRODZINSKI, Rosalind Elaine, GRODZINSKI, Shulamit, GRODZINSKI, Tova, KAYE, Leora, PASTER, Deborah
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILEPORT LIMITED

MILEPORT LIMITED is an active company incorporated on 2 April 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MILEPORT LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02597382

LTD Company

Age

35 Years

Incorporated 2 April 1991

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Suite A 1-3 Canfield Place London, NW6 3BT,

Previous Addresses

88 Crawford Street London W1H 2EJ
From: 2 April 1991To: 22 March 2025
Timeline

9 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Share Issue
Oct 18
Funding Round
Oct 18
Owner Exit
Jun 19
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Nov 24
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

GRODZINSKI, Rosalind Elaine

Active
1-3 Canfield Place, LondonNW6 3BT
Secretary
Appointed 03 Apr 1991

GRODZINSKI, Aviva

Active
1-3 Canfield Place, LondonNW6 3BT
Born June 1976
Director
Appointed 30 Apr 2004

GRODZINSKI, Jonathan Joseph

Active
1-3 Canfield Place, LondonNW6 3BT
Born October 1949
Director
Appointed 03 Apr 1991

GRODZINSKI, Rosalind Elaine

Active
1-3 Canfield Place, LondonNW6 3BT
Born March 1950
Director
Appointed 10 Nov 2021

GRODZINSKI, Shulamit

Active
1-3 Canfield Place, LondonNW6 3BT
Born June 1976
Director
Appointed 30 Apr 2004

GRODZINSKI, Tova

Active
1-3 Canfield Place, LondonNW6 3BT
Born September 1982
Director
Appointed 30 Apr 2004

KAYE, Leora

Active
1-3 Canfield Place, LondonNW6 3BT
Born April 1981
Director
Appointed 30 Apr 2004

PASTER, Deborah

Active
1-3 Canfield Place, LondonNW6 3BT
Born February 1975
Director
Appointed 30 Apr 2004

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 02 Apr 1991
Resigned 03 Apr 1991

GRODZINSKI, Rosalind Elaine

Resigned
Crawford Street, LondonW1H 2EJ
Born January 1950
Director
Appointed 30 Apr 2004
Resigned 10 Nov 2021

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 02 Apr 1991
Resigned 03 Apr 1991

Persons with significant control

2

1 Active
1 Ceased

Mrs Rosalind Elaine Grodzinski

Ceased
Crawford Street, LondonW1H 2EJ
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Aug 2018

Mr Jonathan Joseph Grodzinski

Active
1-3 Canfield Place, LondonNW6 3BT
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2025
AD01Change of Registered Office Address
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Capital Name Of Class Of Shares
8 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 May 2019
SH10Notice of Particulars of Variation
Resolution
3 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
4 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
9 May 2008
287Change of Registered Office
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
4 April 2005
363aAnnual Return
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
10 April 2003
363aAnnual Return
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
29 March 2002
363aAnnual Return
Legacy
24 May 2001
363aAnnual Return
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
14 April 2000
363aAnnual Return
Legacy
14 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
23 September 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
11 May 1998
363aAnnual Return
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
8 June 1997
363aAnnual Return
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
28 April 1996
363x363x
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
21 June 1995
363x363x
Accounts With Accounts Type Small
10 December 1994
AAAnnual Accounts
Legacy
7 July 1994
363x363x
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
12 October 1992
225(2)225(2)
Legacy
2 May 1991
288288
Resolution
26 April 1991
RESOLUTIONSResolutions
Legacy
17 April 1991
287Change of Registered Office
Incorporation Company
2 April 1991
NEWINCIncorporation