Background WavePink WaveYellow Wave

MILLERS BESPOKE BAKERY LIMITED (03208563)

MILLERS BESPOKE BAKERY LIMITED (03208563) is an active UK company. incorporated on 6 June 1996. with registered office in Harrow. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. MILLERS BESPOKE BAKERY LIMITED has been registered for 29 years. Current directors include MASSEY, Stephen, MILLER, William Marcus, POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna and 1 others.

Company Number
03208563
Status
active
Type
ltd
Incorporated
6 June 1996
Age
29 years
Address
8 Peterborough Road, Harrow, HA1 2BQ
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
MASSEY, Stephen, MILLER, William Marcus, POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna, SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLERS BESPOKE BAKERY LIMITED

MILLERS BESPOKE BAKERY LIMITED is an active company incorporated on 6 June 1996 with the registered office located in Harrow. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. MILLERS BESPOKE BAKERY LIMITED was registered 29 years ago.(SIC: 10710)

Status

active

Active since 29 years ago

Company No

03208563

LTD Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

8 Peterborough Road Harrow, HA1 2BQ,

Previous Addresses

52 High Street Harrow on the Hill Middlesex HA1 3LL
From: 6 June 1996To: 30 May 2018
Timeline

7 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jun 96
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Nov 20
Loan Secured
Nov 20
New Owner
Sept 23
Director Joined
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MILLER, William Marcus

Active
Peterborough Road, HarrowHA1 2BQ
Secretary
Appointed 06 Jun 1996

MASSEY, Stephen

Active
Peterborough Road, HarrowHA1 2BQ
Born August 1967
Director
Appointed 04 Sept 2023

MILLER, William Marcus

Active
Peterborough Road, HarrowHA1 2BQ
Born March 1967
Director
Appointed 06 Jun 1996

POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna

Active
Peterborough Road, HarrowHA1 2BQ
Born August 1971
Director
Appointed 06 Jun 1996

SORRENTINO, Olga Marie Louise Anna Polizzi Di, The Hon Mrs

Active
Peterborough Road, HarrowHA1 2BQ
Born February 1946
Director
Appointed 23 Dec 1996

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 06 Jun 1996
Resigned 06 Jun 1996

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 06 Jun 1996
Resigned 06 Jun 1996

Persons with significant control

2

Ms Alessandra Maria Luigia Anna Polizzi Di Sorrentino

Active
Peterborough Road, HarrowHA1 2BQ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2017

Mr William Marcus Miller

Active
Peterborough Road, HarrowHA1 2BQ
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

104

Replacement Filing Of Director Appointment With Name
20 October 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Memorandum Articles
13 September 2023
MAMA
Resolution
11 September 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
16 November 2020
MR05Certification of Charge
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Small
7 June 2009
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2008
AAAnnual Accounts
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
22 January 2001
287Change of Registered Office
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
14 July 1997
288cChange of Particulars
Legacy
28 June 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Memorandum Articles
2 April 1997
MEM/ARTSMEM/ARTS
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
21 February 1997
88(3)88(3)
Legacy
21 February 1997
88(2)O88(2)O
Memorandum Articles
19 February 1997
MEM/ARTSMEM/ARTS
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
88(2)P88(2)P
Legacy
29 January 1997
287Change of Registered Office
Legacy
29 January 1997
122122
Legacy
29 January 1997
123Notice of Increase in Nominal Capital
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Incorporation Company
6 June 1996
NEWINCIncorporation