Background WavePink WaveYellow Wave

MILEX LIMITED (02724724)

MILEX LIMITED (02724724) is an active UK company. incorporated on 22 June 1992. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MILEX LIMITED has been registered for 33 years. Current directors include EASTAUGH, Craig Andre, TUYA, Alejandro.

Company Number
02724724
Status
active
Type
ltd
Incorporated
22 June 1992
Age
33 years
Address
Botanic House, Cambridge, CB2 1PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EASTAUGH, Craig Andre, TUYA, Alejandro
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILEX LIMITED

MILEX LIMITED is an active company incorporated on 22 June 1992 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MILEX LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02724724

LTD Company

Age

33 Years

Incorporated 22 June 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

LIMEREALM LIMITED
From: 22 June 1992To: 14 September 1993
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH
From: 22 June 1992To: 8 July 2013
Timeline

23 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 11
Director Left
Jul 14
Director Left
Jul 14
Capital Reduction
Oct 14
Share Buyback
Nov 14
Capital Reduction
Oct 15
Share Buyback
Oct 15
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Director Left
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Capital Reduction
Jul 19
Share Buyback
Jul 19
Loan Secured
Dec 20
Director Joined
Dec 20
Loan Cleared
Jan 24
12
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EASTAUGH, Craig Andre

Active
Mile Cross Lane, NorwichNR6 6SA
Born May 1964
Director
Appointed 21 Dec 2009

TUYA, Alejandro

Active
Mile Cross Lane, NorwichNR6 6SA
Born October 1982
Director
Appointed 07 Dec 2020

JOHNSTON, Ian

Resigned
1 Owen Court, NorwichNR7 0GS
Secretary
Appointed 29 Jun 1992
Resigned 21 Dec 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jun 1992
Resigned 29 Jun 1992

ARMSTRONG, David Michael

Resigned
York Street, NorwichNR2 2AN
Born July 1955
Director
Appointed 29 Jun 1992
Resigned 09 Apr 2018

ATTWOOD, Terence Edgar

Resigned
Mile Cross Lane, NorwichNR6 6SA
Born June 1949
Director
Appointed 07 Apr 2011
Resigned 01 Jul 2014

BROOKS, Colin

Resigned
Nevern House Church Street, PeterboroughPE7 3UU
Born September 1934
Director
Appointed 24 Feb 1993
Resigned 31 Jan 1995

COMMONS, Stephen Charles

Resigned
8 Southcourt Road, Leighton BuzzardLU7 7QF
Born August 1947
Director
Appointed 04 Sept 1992
Resigned 21 Dec 2009

JOHNSTON, Ian

Resigned
1 Owen Court, NorwichNR7 0GS
Born March 1950
Director
Appointed 04 Sept 1992
Resigned 21 Dec 2009

LONGFOOT, David Robert

Resigned
16 Newark Close, NorwichNR7 0YJ
Born February 1950
Director
Appointed 30 Mar 1993
Resigned 28 Sept 2007

PRICE, William Frederick Ernest

Resigned
Willowbrook 20 High Street, OxfordOX33 1XX
Born November 1947
Director
Appointed 16 Jan 2006
Resigned 07 Jan 2008

RIDLEY-THOMAS, Roger

Resigned
The Old Rectory Anchor Street, NorwichNR12 7AQ
Born July 1939
Director
Appointed 07 Apr 1996
Resigned 30 Sept 2005

RUSSEN, Derek Bertie

Resigned
81 Constitution Hill, NorwichNR6 7RW
Born February 1938
Director
Appointed 30 Mar 1993
Resigned 27 Mar 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Jun 1992
Resigned 29 Jun 1992
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Capital Cancellation Shares
25 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
18 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Capital Cancellation Shares
10 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2017
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Capital Cancellation Shares
26 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2017
SH03Return of Purchase of Own Shares
Auditors Resignation Company
7 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Group
15 February 2016
AAAnnual Accounts
Capital Cancellation Shares
29 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Group
23 March 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
5 November 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 October 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Resolution
30 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
30 June 2014
CC04CC04
Capital Variation Of Rights Attached To Shares
30 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 June 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
6 February 2010
SH10Notice of Particulars of Variation
Statement Of Companys Objects
6 February 2010
CC04CC04
Resolution
6 February 2010
RESOLUTIONSResolutions
Resolution
12 October 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
31 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
16 May 2006
288cChange of Particulars
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
23 June 2005
288cChange of Particulars
Legacy
19 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288cChange of Particulars
Legacy
24 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 September 2003
AUDAUD
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
15 March 2002
122122
Accounts With Accounts Type Group
4 March 2002
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288cChange of Particulars
Legacy
19 January 2001
122122
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 2000
AAAnnual Accounts
Legacy
16 June 2000
122122
Legacy
30 July 1999
288cChange of Particulars
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1999
AAAnnual Accounts
Legacy
15 January 1999
122122
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1998
AAAnnual Accounts
Legacy
9 January 1998
122122
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 June 1997
AAAnnual Accounts
Legacy
18 February 1997
287Change of Registered Office
Legacy
5 February 1997
122122
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
8 January 1996
288288
Legacy
8 January 1996
122122
Accounts With Accounts Type Full Group
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
122122
Legacy
13 July 1995
122122
Legacy
6 February 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
Memorandum Articles
17 August 1994
MEM/ARTSMEM/ARTS
Resolution
17 August 1994
RESOLUTIONSResolutions
Legacy
6 August 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Certificate Change Of Name Company
13 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
12 March 1993
288288
Legacy
28 September 1992
287Change of Registered Office
Legacy
22 September 1992
88(2)R88(2)R
Legacy
22 September 1992
123Notice of Increase in Nominal Capital
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
224224
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
8 September 1992
395Particulars of Mortgage or Charge
Legacy
7 August 1992
288288
Resolution
7 August 1992
RESOLUTIONSResolutions
Legacy
16 July 1992
287Change of Registered Office
Incorporation Company
22 June 1992
NEWINCIncorporation