Background WavePink WaveYellow Wave

CARDWELL AND MILNE DESIGNS LIMITED (04030437)

CARDWELL AND MILNE DESIGNS LIMITED (04030437) is an active UK company. incorporated on 5 July 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARDWELL AND MILNE DESIGNS LIMITED has been registered for 25 years. Current directors include MILNE, Emma Louise.

Company Number
04030437
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
1 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILNE, Emma Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDWELL AND MILNE DESIGNS LIMITED

CARDWELL AND MILNE DESIGNS LIMITED is an active company incorporated on 5 July 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARDWELL AND MILNE DESIGNS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04030437

LTD Company

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

CARDWELL MILNE PROPERTY LIMITED
From: 3 September 2015To: 19 September 2025
BASTION HOMES (CLIFTON HERITAGE) LIMITED
From: 26 November 2003To: 3 September 2015
APM INVESTMENT LIMITED
From: 5 July 2000To: 26 November 2003
Contact
Address

1 Charterhouse Mews London, EC1M 6BB,

Previous Addresses

6-7 Moulton Road Pitsford Northampton Northants NN6 9AU
From: 17 July 2012To: 6 July 2020
Old School Cottage 6-7 Moulton Road Pitsford Northampton Northants NN6 9AU
From: 5 July 2000To: 17 July 2012
Timeline

6 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Sept 15
Director Joined
Sept 15
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Sept 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MILNE, Adrian Leslie James

Active
Oceana Residence, Dubai
Secretary
Appointed 05 Jul 2000

MILNE, Emma Louise

Active
StonelyPE19 5EP
Born May 1967
Director
Appointed 02 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jul 2000
Resigned 05 Jul 2000

MILNE, Adrian Leslie James

Resigned
Oceana Residence, Dubai
Born December 1961
Director
Appointed 05 Jul 2000
Resigned 14 Sept 2020

MILNE, Patrick James Leslie

Resigned
Woodland House, LeatherheadKT22 8JY
Born March 1970
Director
Appointed 22 Jun 2004
Resigned 22 Feb 2007

MILNE, Philip Leslie Seymour

Resigned
65 Castle Gardens, KimboltonPE28 0JE
Born October 1965
Director
Appointed 22 Feb 2007
Resigned 02 Sept 2015

MILNE, Philip Leslie Seymour

Resigned
The Piers, TilbrookPE28 0JT
Born October 1965
Director
Appointed 05 Jul 2000
Resigned 04 Aug 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Jul 2000
Resigned 05 Jul 2000

Persons with significant control

2

1 Active
1 Ceased

Mrs Emma Louise Milne

Ceased
StonelyPE19 5EP
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2018
Ceased 07 Aug 2018

Mr Adrian Leslie James Milne

Active
Oceana Residence, Dubai
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Certificate Change Of Name Company
19 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2007
AAAnnual Accounts
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
287Change of Registered Office
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
18 December 2003
287Change of Registered Office
Certificate Change Of Name Company
26 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
287Change of Registered Office
Legacy
6 February 2001
88(2)R88(2)R
Legacy
6 February 2001
225Change of Accounting Reference Date
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Incorporation Company
5 July 2000
NEWINCIncorporation