Background WavePink WaveYellow Wave

MILTON INVESTMENTS LIMITED (03799920)

MILTON INVESTMENTS LIMITED (03799920) is an active UK company. incorporated on 2 July 1999. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MILTON INVESTMENTS LIMITED has been registered for 26 years. Current directors include MENSI, Chiara.

Company Number
03799920
Status
active
Type
ltd
Incorporated
2 July 1999
Age
26 years
Address
Suite 202 East Wing, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MENSI, Chiara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILTON INVESTMENTS LIMITED

MILTON INVESTMENTS LIMITED is an active company incorporated on 2 July 1999 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MILTON INVESTMENTS LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03799920

LTD Company

Age

26 Years

Incorporated 2 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 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

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Suite 202 East Wing, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

Second Floor 32-33 Gosfield Street London W1W 6HL England
From: 12 May 2016To: 2 February 2026
17 Hanover Square London W1S 1BN
From: 30 October 2012To: 12 May 2016
16 Dover Street London W1S 4LR United Kingdom
From: 31 August 2011To: 30 October 2012
12 Newburgh Street London W1F 7RP United Kingdom
From: 12 April 2010To: 31 August 2011
C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom
From: 2 July 1999To: 12 April 2010
Timeline

9 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Oct 15
Director Left
Oct 15
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CITY SECRETARIES LIMITED

Active
20 Birchin Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 18 Jan 2008

MENSI, Chiara

Active
Langston Road, LoughtonIG10 3TS
Born April 1981
Director
Appointed 13 Feb 2023

MARTINELLI, Enis

Resigned
Via Mercoli 8a, Lugano6904
Secretary
Appointed 04 Nov 1999
Resigned 18 Jan 2008

MUSTERASSET LIMITED

Resigned
Fourth Floor, Knightsbridge
Corporate nominee secretary
Appointed 02 Jul 1999
Resigned 04 Nov 1999

BISSETT, Patricia Ann

Resigned
32-33 Gosfield Street, LondonW1W 6HL
Born March 1958
Director
Appointed 19 Oct 2015
Resigned 13 Feb 2023

BURGESS, Martin Duncan

Resigned
4 Frensham Way, EpsomKT17 3PA
Born August 1961
Director
Appointed 18 Jan 2008
Resigned 01 Mar 2013

COOK, Dennis Raymond

Resigned
Video Court, LondonN4 4SJ
Born January 1924
Director
Appointed 01 Mar 2013
Resigned 19 Oct 2015

MARTINELLI, Luciano

Resigned
Via, Lugano
Born February 1948
Director
Appointed 04 Nov 1999
Resigned 18 Jan 2008

TRUMPWISE LIMITED

Resigned
Fourth Floor, Knightsbridge
Corporate nominee director
Appointed 02 Jul 1999
Resigned 04 Nov 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Andrea Mauro Bruno Quadranti

Active
Langston Road, LoughtonIG10 3TS
Born April 1968

Nature of Control

Significant influence or control
Notified 09 Aug 2018

Mr Clive Ievan Sheffield

Ceased
32-33 Gosfield Street, LondonW1W 6HL
Born January 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

92

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
17 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
21 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
287Change of Registered Office
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
3 October 2005
244244
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
288cChange of Particulars
Legacy
8 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
14 September 2004
244244
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
244244
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
244244
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
4 April 2001
225Change of Accounting Reference Date
Legacy
28 March 2001
287Change of Registered Office
Legacy
13 February 2001
287Change of Registered Office
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Resolution
19 November 1999
RESOLUTIONSResolutions
Incorporation Company
2 July 1999
NEWINCIncorporation