Background WavePink WaveYellow Wave

MILES (SALES BROKERS) LIMITED (03671627)

MILES (SALES BROKERS) LIMITED (03671627) is an active UK company. incorporated on 17 November 1998. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MILES (SALES BROKERS) LIMITED has been registered for 27 years. Current directors include MEIJERINK, Wouter, PARKINSON, Amanda, POPPELAARS, Ward.

Company Number
03671627
Status
active
Type
ltd
Incorporated
17 November 1998
Age
27 years
Address
The Coach House, Huddersfield, HD1 5BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEIJERINK, Wouter, PARKINSON, Amanda, POPPELAARS, Ward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILES (SALES BROKERS) LIMITED

MILES (SALES BROKERS) LIMITED is an active company incorporated on 17 November 1998 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MILES (SALES BROKERS) LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03671627

LTD Company

Age

27 Years

Incorporated 17 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

The Coach House 21 Belmont Street Huddersfield, HD1 5BZ,

Previous Addresses

Fitzwilliam House 84 Fitzwilliam Street Huddersfield West Yorkshire HD1 5BB
From: 17 November 1998To: 1 June 2015
Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Funding Round
Jul 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MEIJERINK, Wouter

Active
21 Belmont Street, HuddersfieldHD1 5BZ
Born September 1969
Director
Appointed 29 Nov 2024

PARKINSON, Amanda

Active
21 Belmont Street, HuddersfieldHD1 5BZ
Born September 1983
Director
Appointed 29 Nov 2024

POPPELAARS, Ward

Active
21 Belmont Street, HuddersfieldHD1 5BZ
Born April 1974
Director
Appointed 29 Nov 2024

DICKINSON, Diana Elizabeth Mary

Resigned
Belfast Cottage, HuddersfieldHD4 6XT
Secretary
Appointed 17 Nov 1998
Resigned 29 Nov 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Nov 1998
Resigned 17 Nov 1998

DICKINSON, Geoffrey Charles

Resigned
Belfast Cottage, HuddersfieldHD4 6XT
Born March 1960
Director
Appointed 17 Nov 1998
Resigned 29 Nov 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Nov 1998
Resigned 17 Nov 1998

Persons with significant control

2

1 Active
1 Ceased
Darwin Court, BlackpoolFY2 0JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Mr Geoffrey Charles Dickinson

Ceased
Halstead Lane, HuddersfieldHD4 6XT
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
10 December 2024
MAMA
Resolution
10 December 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Move Registers To Sail Company
3 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
29 March 2006
288cChange of Particulars
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
287Change of Registered Office
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
22 December 1998
88(2)R88(2)R
Legacy
11 December 1998
225Change of Accounting Reference Date
Legacy
27 November 1998
287Change of Registered Office
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Incorporation Company
17 November 1998
NEWINCIncorporation