Background WavePink WaveYellow Wave

MILLARROW LIMITED (04230049)

MILLARROW LIMITED (04230049) is an active UK company. incorporated on 7 June 2001. with registered office in Stanmore. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILLARROW LIMITED has been registered for 24 years. Current directors include LUSTIG, Evelyne Susan, MONTICELLO, Michele Walter, MORRIS, Timothy Neal and 1 others.

Company Number
04230049
Status
active
Type
ltd
Incorporated
7 June 2001
Age
24 years
Address
C/O Elliot Woolfe & Rose Limited, Stanmore, HA7 1JS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LUSTIG, Evelyne Susan, MONTICELLO, Michele Walter, MORRIS, Timothy Neal, DGLO ESTATES LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLARROW LIMITED

MILLARROW LIMITED is an active company incorporated on 7 June 2001 with the registered office located in Stanmore. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILLARROW LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04230049

LTD Company

Age

24 Years

Incorporated 7 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

11 Blackstock Road Finsbury Park London N4 2JF
From: 15 February 2012To: 23 June 2025
11 Blackstock Road London N4 0JF
From: 15 February 2012To: 15 February 2012
50a Endymion Road London N4 1EQ
From: 7 June 2001To: 15 February 2012
Timeline

3 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MONTICELLO, Michele Walter

Active
Blackstock Road, LondonN4 2JF
Secretary
Appointed 01 Mar 2011

LUSTIG, Evelyne Susan

Active
50b Endymion Road, LondonN4 1EQ
Born November 1937
Director
Appointed 25 Jun 2001

MONTICELLO, Michele Walter

Active
18 Gayville Road, LondonSW11 6JP
Born July 1967
Director
Appointed 21 May 2004

MORRIS, Timothy Neal

Active
25 Sundew Road, Hemel HempsteadHP1 2DQ
Born July 1965
Director
Appointed 16 Jan 2004

DGLO ESTATES LTD

Active
Green Lanes, HarringayN4 1DZ
Corporate director
Appointed 14 Nov 2022

TIDD, Robert Michael

Resigned
Flat C 50 Endymion Road, LondonN4 1EQ
Secretary
Appointed 25 Jun 2001
Resigned 06 Nov 2003

WILCZEK, Conrad Boleslaw

Resigned
50a Endymion Road, LondonN4 1EQ
Secretary
Appointed 06 Nov 2003
Resigned 01 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 2001
Resigned 25 Jun 2001

DASH, Louise Karenza

Resigned
50 D Endymion Road, LondonN4 1EQ
Born July 1969
Director
Appointed 25 Jun 2001
Resigned 21 May 2004

TIDD, Robert Michael

Resigned
Flat C 50 Endymion Road, LondonN4 1EQ
Born April 1960
Director
Appointed 25 Jun 2001
Resigned 16 Jan 2004

WILCZEK, Conrad Boleslaw

Resigned
50a Endymion Road, LondonN4 1EQ
Born August 1946
Director
Appointed 25 Jun 2001
Resigned 14 Nov 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jun 2001
Resigned 25 Jun 2001
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
14 December 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2013
AR01AR01
Annual Return Company With Made Up Date
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Administrative Restoration Company
15 February 2012
RT01RT01
Gazette Dissolved Compulsary
28 April 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
88(2)R88(2)R
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
287Change of Registered Office
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Incorporation Company
7 June 2001
NEWINCIncorporation