Background WavePink WaveYellow Wave

MILNDALE LIMITED (02831673)

MILNDALE LIMITED (02831673) is an active UK company. incorporated on 30 June 1993. with registered office in Lydney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MILNDALE LIMITED has been registered for 32 years. Current directors include JIVRAJ, Salim, SETHI, Sanjay.

Company Number
02831673
Status
active
Type
ltd
Incorporated
30 June 1993
Age
32 years
Address
20 Newerne Street, Lydney, GL15 5RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JIVRAJ, Salim, SETHI, Sanjay
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILNDALE LIMITED

MILNDALE LIMITED is an active company incorporated on 30 June 1993 with the registered office located in Lydney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MILNDALE LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02831673

LTD Company

Age

32 Years

Incorporated 30 June 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

20 Newerne Street Lydney, GL15 5RA,

Previous Addresses

39a Welbeck Street London W1G 8DH
From: 20 July 2012To: 16 May 2016
Sinclairs 32 Queen Anne Street London W1G 8HD
From: 30 June 1993To: 20 July 2012
Timeline

21 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jul 14
Director Joined
Aug 16
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CHARTERED ACCOUNTANTS, Griffiths Marshall

Active
Llanthony Warehouse, GloucesterGL1 2EH
Secretary
Appointed 28 Jul 2016

JIVRAJ, Salim

Active
Newerne Street, LydneyGL15 5RA
Born March 1948
Director
Appointed 10 May 2016

SETHI, Sanjay

Active
Newerne Street, LydneyGL15 5RA
Born March 1973
Director
Appointed 21 Jun 2024

PRINGLE, Edward Mark, Dr

Resigned
160 Gloucester Place, LondonNW1 6DT
Secretary
Appointed 29 Sept 2013
Resigned 01 Nov 2017

UPPARD, Peter Garth, Professor

Resigned
160a Gloucester Place, LondonNW1 6DT
Secretary
Appointed 22 Jul 1993
Resigned 29 Sept 2013

BATTRICK, Hannah

Resigned
Newerne Street, LydneyGL15 5RA
Born September 1979
Director
Appointed 29 Sept 2013
Resigned 24 Apr 2023

BATTRICK, William

Resigned
Newerne Street, LydneyGL15 5RA
Born July 1979
Director
Appointed 26 Sept 2013
Resigned 24 Apr 2023

FLETCHER, Sally Maud Jill

Resigned
Old Coppers, HaslemereGU27 2HZ
Born May 1935
Director
Appointed 22 Jul 1993
Resigned 16 Dec 2011

GIZOWSKA, Anna

Resigned
5 Hart Grove, LondonW5 3NA
Born October 1966
Director
Appointed 17 Jul 1997
Resigned 25 Jul 2004

GOMES, Agnello

Resigned
18 Jennings Road, PooleBH14 8RY
Born August 1958
Director
Appointed 22 Jul 1993
Resigned 09 Nov 2011

JIVRAJ, Salim

Resigned
21 Albert Hall Mansions, LondonSW7 2AJ
Born March 1948
Director
Appointed 14 Sept 2004
Resigned 11 Nov 2013

KRUSE-MADSEN, Christian

Resigned
Floor Flat, LondonNW1 6DT
Born November 1952
Director
Appointed 17 Dec 2011
Resigned 12 Jan 2018

LEUNG, Hoi Yee

Resigned
150 Diamond Street, Arcadia Ca 91006
Born June 1949
Director
Appointed 22 Jul 1993
Resigned 05 Dec 2005

PRINGLE, Edward Marc

Resigned
First Floor Flat, LondonNW1 6DT
Born June 1974
Director
Appointed 21 Feb 2006
Resigned 01 Nov 2017

SCHINDLER, David

Resigned
160 Gloucester Place, LondonNW1 6DT
Born August 1961
Director
Appointed 22 Jul 1993
Resigned 17 Jul 1997

SETHI, Saajan

Resigned
Newerne Street, LydneyGL15 5RA
Born December 2000
Director
Appointed 24 Apr 2023
Resigned 21 Jun 2024

UPPARD, Peter Garth, Professor

Resigned
160a Gloucester Place, LondonNW1 6DT
Born January 1944
Director
Appointed 22 Jul 1993
Resigned 11 Nov 2013

Persons with significant control

5

0 Active
5 Ceased

Mr Edward Marc Pringle

Ceased
Welbeck Street, LondonW1G 8DH
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 21 Jul 2016
Ceased 30 Jun 2018

Mr William Battrick

Ceased
160 Gloucester Place, LondonNW1 6DT
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Jul 2016
Ceased 30 Jun 2018

Mr Thomas Charles Kilby

Ceased
Gloucester Place, LondonNW1 6DT
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Jul 2016
Ceased 30 Jun 2018

Mrs Hannah Battrick

Ceased
Gloucester Place, LondonNW1 6DT
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Jul 2016
Ceased 30 Jun 2018

Mr Christian Kruse-Madsen

Ceased
160 Gloucester Place, LondonNW1 6DT
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Jul 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 August 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
4 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
6 August 2007
288cChange of Particulars
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
15 August 2006
288cChange of Particulars
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Legacy
30 April 1997
88(2)R88(2)R
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1996
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
22 August 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
10 September 1993
288288
Memorandum Articles
31 August 1993
MEM/ARTSMEM/ARTS
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
287Change of Registered Office
Resolution
29 August 1993
RESOLUTIONSResolutions
Incorporation Company
30 June 1993
NEWINCIncorporation