Background WavePink WaveYellow Wave

MILES ANDREWS LIMITED (04566574)

MILES ANDREWS LIMITED (04566574) is an active UK company. incorporated on 18 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MILES ANDREWS LIMITED has been registered for 23 years. Current directors include HOLE, Michael Louis.

Company Number
04566574
Status
active
Type
ltd
Incorporated
18 October 2002
Age
23 years
Address
25 Ives Street Knightsbridge, London, SW3 2ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOLE, Michael Louis
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILES ANDREWS LIMITED

MILES ANDREWS LIMITED is an active company incorporated on 18 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MILES ANDREWS LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04566574

LTD Company

Age

23 Years

Incorporated 18 October 2002

Size

N/A

Accounts

ARD: 29/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

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

25 Ives Street Knightsbridge London, SW3 2ND,

Previous Addresses

Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom
From: 14 November 2024To: 5 January 2026
7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom
From: 11 March 2021To: 14 November 2024
118 Old Milton Road New Milton Hampshire BH25 6EB
From: 24 June 2015To: 11 March 2021
Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
From: 18 October 2002To: 24 June 2015
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
New Owner
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Funding Round
Nov 25
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HOLE, Michael Louis

Active
Ives Street, LondonSW3 2ND
Born November 1964
Director
Appointed 18 Oct 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 18 Oct 2002
Resigned 18 Oct 2002

HOLE, Alison

Resigned
Norfolk Lodge, LondonSW19 7JQ
Secretary
Appointed 23 Oct 2007
Resigned 18 Oct 2009

KENYON, Bruce Russel

Resigned
Salcott Road, LondonSW11 6DQ
Secretary
Appointed 18 Oct 2002
Resigned 23 Oct 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 18 Oct 2002
Resigned 18 Oct 2002

KENYON, Bruce Russel

Resigned
Salcott Road, LondonSW11 6DQ
Born July 1961
Director
Appointed 18 Oct 2002
Resigned 01 Nov 2007

Persons with significant control

4

3 Active
1 Ceased

James Paramore Alexander Hole

Active
Knightsbridge, LondonSW3 2ND
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2025

Emily Hole

Active
Knightsbridge, LondonSW3 2ND
Born December 2002

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2025

Eleanor Hole

Active
Knightsbridge, LondonSW3 2ND
Born February 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2025

Mr Michael Louis Hole

Ceased
63/64 The Avenue, SouthamptonSO17 1XS
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 May 2025
Fundings
Financials
Latest Activities

Filing History

75

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2007
AAAnnual Accounts
Legacy
21 December 2006
287Change of Registered Office
Legacy
20 March 2006
288cChange of Particulars
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
24 August 2003
287Change of Registered Office
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
287Change of Registered Office
Incorporation Company
18 October 2002
NEWINCIncorporation