Background WavePink WaveYellow Wave

MILLIES LIMITED (02721848)

MILLIES LIMITED (02721848) is an active UK company. incorporated on 10 June 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILLIES LIMITED has been registered for 33 years. Current directors include DANIELS, Kari, ETHERINGTON, Michael Scott.

Company Number
02721848
Status
active
Type
ltd
Incorporated
10 June 1992
Age
33 years
Address
Jamestown Wharf, London, NW1 7HW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DANIELS, Kari, ETHERINGTON, Michael Scott
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLIES LIMITED

MILLIES LIMITED is an active company incorporated on 10 June 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILLIES LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02721848

LTD Company

Age

33 Years

Incorporated 10 June 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 28 September 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

THE COOKIE CRUMBLES LIMITED
From: 10 June 1992To: 25 January 2001
Contact
Address

Jamestown Wharf 32 Jamestown Road London, NW1 7HW,

Previous Addresses

169 Euston Road London NW1 2AE
From: 10 December 2013To: 2 May 2020
1 the Heights Brooklands Weybridge Surrey KT13 0NY
From: 10 June 1992To: 10 December 2013
Timeline

20 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
May 12
Director Joined
Nov 12
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Feb 15
Director Left
Jul 15
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Nov 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

SCATTERGOOD, Fiona

Active
Jamestown Wharf, LondonNW1 7HW
Secretary
Appointed 16 Feb 2023

DANIELS, Kari

Active
Jamestown Wharf, LondonNW1 7HW
Born November 1964
Director
Appointed 23 Jan 2023

ETHERINGTON, Michael Scott

Active
32 Jamestown Road, LondonNW1 7HW
Born April 1980
Director
Appointed 29 Aug 2025

BUDWIG, Mario Kurt

Resigned
Flat 5, LondonNW3 5PX
Secretary
Appointed 10 Jun 1995
Resigned 02 Jun 2003

BYRNE, Helen

Resigned
32 Jamestown Road, LondonNW1 7HW
Secretary
Appointed 12 Mar 2010
Resigned 16 Feb 2023

DAVIES, Jonathan Owen

Resigned
The Heights, Brooklands, SurreyKT13 0NY
Secretary
Appointed 15 Jun 2006
Resigned 12 Mar 2010

HATCHARD, Susan Valerie

Resigned
157 Auckland Road, LondonSE19 2RH
Secretary
Appointed 20 Jun 1992
Resigned 01 Mar 1993

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 02 Jun 2003
Resigned 15 Jun 2006

SNOWDEN, Dawn Marie

Resigned
1 Foxhall Road, ManchesterM34 3GD
Secretary
Appointed 01 Mar 1993
Resigned 10 Jun 1995

BROOK, Joel David

Resigned
Euston Road, LondonNW1 2AE
Born January 1957
Director
Appointed 15 Jun 2006
Resigned 17 Jul 2015

BUDWIG, Mario Kurt

Resigned
Flat 5, LondonNW3 5PX
Born February 1960
Director
Appointed 10 Jun 1995
Resigned 02 Jun 2003

BURRILL, Martin Henry

Resigned
Oakbank, BoltonBL6 4DH
Born July 1960
Director
Appointed 05 Jul 1999
Resigned 14 May 2004

CAMPBELL, Neil Stephen

Resigned
32 Jamestown Road, LondonNW1 7HW
Born May 1974
Director
Appointed 15 Aug 2017
Resigned 07 Oct 2022

COLLINS, Miles Eric

Resigned
32 Jamestown Road, LondonNW1 7HW
Born May 1966
Director
Appointed 17 Oct 2006
Resigned 30 May 2025

COPNER, Christopher Charles James

Resigned
Brackenwood, AscotSL5 9AZ
Born September 1956
Director
Appointed 02 Jun 2003
Resigned 06 Sept 2004

DAVIES, Jonathan Owen

Resigned
32 Jamestown Road, LondonNW1 7HW
Born April 1962
Director
Appointed 23 May 2005
Resigned 07 Nov 2025

EMMERSON, Andrew David

Resigned
10 Crompton Drive, WarringtonWA2 8XQ
Born February 1962
Director
Appointed 23 May 2005
Resigned 17 Oct 2006

GELING, Rolf

Resigned
32 Jamestown Road, LondonNW1 7HW
Born July 1974
Director
Appointed 25 Oct 2021
Resigned 07 Nov 2025

GILES, Alan Patrick

Resigned
12 Colestown Street, LondonSW11 3EH
Born March 1940
Director
Appointed 20 Jun 1992
Resigned 01 Mar 1993

HATCHARD, Susan Valerie

Resigned
157 Auckland Road, LondonSE19 2RH
Born July 1950
Director
Appointed 20 Jun 1992
Resigned 01 Mar 1993

HOLROYD, Charles William

Resigned
Haniolla, Palma De Mallorca
Born February 1953
Director
Appointed 09 Jul 1997
Resigned 02 Jun 2003

KEATING, Anthony John

Resigned
The Heights, Brooklands, SurreyKT13 0NY
Born December 1959
Director
Appointed 15 Jun 2006
Resigned 24 May 2012

KEEGANS, Peter

Resigned
8 Midhurst Avenue, LondonN10 3EN
Born August 1960
Director
Appointed 02 Jun 2003
Resigned 23 May 2005

LEWIS, Richard

Resigned
32 Jamestown Road, LondonNW1 7HW
Born October 1970
Director
Appointed 25 Oct 2021
Resigned 14 Jan 2023

MORTIMER, David Grant

Resigned
86 Frenchay Road, OxfordOX2 6TF
Born May 1953
Director
Appointed 02 Jun 2003
Resigned 21 Dec 2004

O'SULLIVAN, Richard Edward

Resigned
Tree Tops 20 Lostock Junction Lane, LostockBL6 4JR
Born November 1962
Director
Appointed 01 Mar 1993
Resigned 18 Mar 2005

PRYNN, Robert James

Resigned
14 Tuffnells Way, HarpendenAL5 3HQ
Born April 1964
Director
Appointed 02 Jun 2003
Resigned 23 May 2005

RAINBOW, Mark

Resigned
Euston Road, LondonNW1 2AE
Born October 1968
Director
Appointed 17 Oct 2006
Resigned 27 Feb 2015

TAIT, Luke Logan

Resigned
Euston Road, LondonNW1 2AE
Born May 1973
Director
Appointed 05 Nov 2012
Resigned 13 Jul 2017

VILLANUEVA, Marta Maria Del Pilar Del Rio

Resigned
Kaulbachstr. 71, Munich
Born October 1961
Director
Appointed 23 May 2005
Resigned 15 Jun 2006

WORRELL, Roger Arthur

Resigned
32 Jamestown Road, LondonNW1 7HW
Born September 1963
Director
Appointed 01 Nov 2019
Resigned 30 Sept 2021

WORRELL, Roger Arthur

Resigned
20 Lilleshall Drive, ElstowMK42 9FG
Born September 1963
Director
Appointed 15 Jun 2006
Resigned 25 Nov 2008

Persons with significant control

1

32 Jamestown Road, LondonNW1 7HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Statement Of Companys Objects
16 September 2021
CC04CC04
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
5 August 2013
MR05Certification of Charge
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Resolution
16 December 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
11 November 2006
287Change of Registered Office
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
287Change of Registered Office
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Legacy
20 July 2004
190190
Legacy
13 July 2004
363aAnnual Return
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2003
AAAnnual Accounts
Legacy
15 July 2003
363aAnnual Return
Legacy
9 July 2003
288cChange of Particulars
Legacy
20 June 2003
225Change of Accounting Reference Date
Miscellaneous
13 June 2003
MISCMISC
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
287Change of Registered Office
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Legacy
3 June 2003
403aParticulars of Charge Subject to s859A
Miscellaneous
23 August 2002
MISCMISC
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
9 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
22 June 1998
403aParticulars of Charge Subject to s859A
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
27 July 1997
287Change of Registered Office
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
28 June 1997
395Particulars of Mortgage or Charge
Memorandum Articles
24 June 1997
MEM/ARTSMEM/ARTS
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Legacy
16 June 1997
403aParticulars of Charge Subject to s859A
Legacy
16 June 1997
403aParticulars of Charge Subject to s859A
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
15 August 1996
403aParticulars of Charge Subject to s859A
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Resolution
5 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
22 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
19 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
27 August 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
287Change of Registered Office
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
29 January 1993
88(2)R88(2)R
Legacy
1 October 1992
224224
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
17 June 1992
288288
Incorporation Company
10 June 1992
NEWINCIncorporation