Background WavePink WaveYellow Wave

MILECOURT LIMITED (04320136)

MILECOURT LIMITED (04320136) is an active UK company. incorporated on 9 November 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. MILECOURT LIMITED has been registered for 24 years. Current directors include KINDER, John Martineau.

Company Number
04320136
Status
active
Type
ltd
Incorporated
9 November 2001
Age
24 years
Address
56 Thornhill Square Thornhill Square, London, N1 1BE
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
KINDER, John Martineau
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILECOURT LIMITED

MILECOURT LIMITED is an active company incorporated on 9 November 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. MILECOURT LIMITED was registered 24 years ago.(SIC: 63120)

Status

active

Active since 24 years ago

Company No

04320136

LTD Company

Age

24 Years

Incorporated 9 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

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

56 Thornhill Square Thornhill Square London, N1 1BE,

Previous Addresses

55 Thornhill Square London N1 1BE
From: 9 November 2001To: 8 November 2017
Timeline

8 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Nov 19
Director Left
Jan 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

KINDER, John Martineau

Active
3 St Katherine's Precinct, LondonNW1 4HH
Born July 1956
Director
Appointed 27 Nov 2001

FLAJSNER, Cyril Henry

Resigned
55 Thornhill SquareN1 1BE
Secretary
Appointed 27 Nov 2001
Resigned 04 Dec 2014

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 09 Nov 2001
Resigned 27 Nov 2001

ANSELL, Julian Threepwood

Resigned
Thornhill Square, LondonN1 1BE
Born March 1964
Director
Appointed 01 Jun 2015
Resigned 30 Jun 2018

FLAJSNER, Cyril Henry

Resigned
Algar House, DissIP22 2BH
Born December 1955
Director
Appointed 27 Nov 2001
Resigned 04 Dec 2014

GOFF, Joan Amanda

Resigned
The Larches, NewburyRG14 6NP
Born October 1956
Director
Appointed 27 Nov 2001
Resigned 26 Nov 2004

KINGSMAN, Jonathan

Resigned
31 Saint Georges Place, CanterburyCT1 1XD
Born November 1956
Director
Appointed 21 Mar 2002
Resigned 21 Apr 2004

OXLEY, Richard Charles Linton

Resigned
Marleys Sabines Road, RomfordRM4 1HD
Born November 1957
Director
Appointed 26 Oct 2004
Resigned 01 Jun 2015

RANSOME, Joanna Claire

Resigned
21 Chiefs Street, ElyCB6 1AR
Born March 1979
Director
Appointed 08 Jan 2004
Resigned 30 May 2008

SAPP, Meghan

Resigned
Thornhill Square, LondonN1 1BE
Born September 1978
Director
Appointed 01 Jul 2018
Resigned 12 Jan 2021

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 09 Nov 2001
Resigned 27 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Thornhill Square, LondonN1 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2019

Mr John Martineau Kinder

Ceased
Thornhill Square, LondonN1 1BE
Born July 1956

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
Ceased 05 Nov 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
24 November 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
88(2)R88(2)R
Legacy
7 April 2005
123Notice of Increase in Nominal Capital
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
88(2)R88(2)R
Legacy
9 January 2004
123Notice of Increase in Nominal Capital
Resolution
9 January 2004
RESOLUTIONSResolutions
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
26 September 2003
88(2)R88(2)R
Legacy
26 September 2003
123Notice of Increase in Nominal Capital
Resolution
26 September 2003
RESOLUTIONSResolutions
Legacy
9 May 2003
288cChange of Particulars
Miscellaneous
3 March 2003
MISCMISC
Miscellaneous
3 March 2003
MISCMISC
Legacy
7 January 2003
288cChange of Particulars
Legacy
3 January 2003
287Change of Registered Office
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
88(3)88(3)
Legacy
27 September 2002
88(2)R88(2)R
Legacy
1 July 2002
123Notice of Increase in Nominal Capital
Resolution
1 July 2002
RESOLUTIONSResolutions
Legacy
1 July 2002
225Change of Accounting Reference Date
Legacy
1 July 2002
288aAppointment of Director or Secretary
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
287Change of Registered Office
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Incorporation Company
9 November 2001
NEWINCIncorporation