Background WavePink WaveYellow Wave

MILLENIUM ASSETS LIMITED (03322219)

MILLENIUM ASSETS LIMITED (03322219) is an active UK company. incorporated on 21 February 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MILLENIUM ASSETS LIMITED has been registered for 29 years. Current directors include CHRISTODOULOU, Yiannakis Theophani, CHRISTOU, Christopher, HADJIIOANNOU, Lambros.

Company Number
03322219
Status
active
Type
ltd
Incorporated
21 February 1997
Age
29 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTODOULOU, Yiannakis Theophani, CHRISTOU, Christopher, HADJIIOANNOU, Lambros
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENIUM ASSETS LIMITED

MILLENIUM ASSETS LIMITED is an active company incorporated on 21 February 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MILLENIUM ASSETS LIMITED was registered 29 years ago.(SIC: 41100, 68100)

Status

active

Active since 29 years ago

Company No

03322219

LTD Company

Age

29 Years

Incorporated 21 February 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ
From: 23 September 2011To: 6 September 2021
Langley House Park Road East Finchley London N2 8EX
From: 21 February 1997To: 23 September 2011
Timeline

39 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Apr 18
Director Joined
May 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Jan 22
Loan Secured
Mar 22
Loan Cleared
Nov 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Nov 23
Funding Round
Apr 24
Capital Update
Apr 24
Loan Secured
May 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHRISTODOULOU, Yiannakis Theophani

Active
Charles House, LondonNW3 5JJ
Born May 1965
Director
Appointed 21 Feb 1997

CHRISTOU, Christopher

Active
Charles House, LondonNW3 5JJ
Born October 1961
Director
Appointed 23 May 2019

HADJIIOANNOU, Lambros

Active
Charles House, LondonNW3 5JJ
Born September 1978
Director
Appointed 21 Jun 2007

ALEXANDROU, Irene

Resigned
28 Cranleigh Gardens, LondonN21 1DS
Secretary
Appointed 21 Feb 1997
Resigned 22 Aug 2003

HADJIIANNOU, Lambros

Resigned
73 High Road, UxbridgeUB10 8LQ
Secretary
Appointed 22 Aug 2003
Resigned 21 Jun 2007

SHORT, Richard Vickery

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Secretary
Appointed 21 Jun 2007
Resigned 30 Mar 2015

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 21 Feb 1997
Resigned 21 Feb 1997

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 21 Feb 1997
Resigned 21 Feb 1997

Persons with significant control

1

Charles House, LondonNW3 5JJ

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

154

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Memorandum Articles
5 May 2024
MAMA
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 April 2024
SH19Statement of Capital
Legacy
29 April 2024
SH20SH20
Legacy
29 April 2024
CAP-SSCAP-SS
Resolution
29 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Small
19 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2015
AAAnnual Accounts
Resolution
28 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
23 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Part
7 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2013
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
16 October 2013
MR05Certification of Charge
Mortgage Satisfy Charge Part
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
8 December 2008
288cChange of Particulars
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Small
10 December 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
22 September 2007
288cChange of Particulars
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
19 October 2006
288cChange of Particulars
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
363aAnnual Return
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
8 May 2004
363aAnnual Return
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2003
288cChange of Particulars
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
403aParticulars of Charge Subject to s859A
Legacy
23 September 2003
403aParticulars of Charge Subject to s859A
Legacy
4 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
28 August 2003
AAAnnual Accounts
Legacy
6 August 2003
288cChange of Particulars
Legacy
30 May 2003
363aAnnual Return
Legacy
5 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Small
29 July 2001
AAAnnual Accounts
Legacy
11 May 2001
363aAnnual Return
Legacy
4 July 2000
363aAnnual Return
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
24 February 1999
363aAnnual Return
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
363aAnnual Return
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
287Change of Registered Office
Incorporation Company
21 February 1997
NEWINCIncorporation