Background WavePink WaveYellow Wave

MILEX HOLDINGS LIMITED (02785486)

MILEX HOLDINGS LIMITED (02785486) is an active UK company. incorporated on 1 February 1993. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. MILEX HOLDINGS LIMITED has been registered for 33 years. Current directors include EASTAUGH, Craig Andre, TUYA, Alejandro.

Company Number
02785486
Status
active
Type
ltd
Incorporated
1 February 1993
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, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILEX HOLDINGS LIMITED

MILEX HOLDINGS LIMITED is an active company incorporated on 1 February 1993 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 and 1 other business activity. MILEX HOLDINGS LIMITED was registered 33 years ago.(SIC: 70100, 74990)

Status

active

Active since 33 years ago

Company No

02785486

LTD Company

Age

33 Years

Incorporated 1 February 1993

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 14 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

Overdue

2 months overdue

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

Botanic House 100 Hills Road Cambridge, CB2 1PH,

Previous Addresses

Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH
From: 1 February 1993To: 28 February 2014
Timeline

6 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 18
Loan Secured
Dec 20
Director Joined
Dec 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 01 Feb 1993
Resigned 21 Dec 2009

ARMSTRONG, David Michael

Resigned
York Street, NorwichNR2 2AN
Born July 1955
Director
Appointed 01 Feb 1993
Resigned 09 Apr 2018

JOHNSTON, Ian

Resigned
1 Owen Court, NorwichNR7 0GS
Born March 1950
Director
Appointed 01 Feb 1993
Resigned 21 Dec 2009

Persons with significant control

1

Milex Ltd

Active
100 Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
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 Full
17 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
18 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
16 May 2006
288cChange of Particulars
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
19 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
23 June 2005
288cChange of Particulars
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
2 September 2003
AUDAUD
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2001
AAAnnual Accounts
Legacy
1 March 2001
288cChange of Particulars
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
88(2)R88(2)R
Resolution
6 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
288288
Accounts With Accounts Type Dormant
18 July 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 July 1994
AAAnnual Accounts
Resolution
14 July 1994
RESOLUTIONSResolutions
Resolution
14 July 1994
RESOLUTIONSResolutions
Legacy
28 June 1994
288288
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
9 March 1993
224224
Incorporation Company
1 February 1993
NEWINCIncorporation