Background WavePink WaveYellow Wave

MILK VENTURES (UK) LIMITED (04787107)

MILK VENTURES (UK) LIMITED (04787107) is an active UK company. incorporated on 4 June 2003. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MILK VENTURES (UK) LIMITED has been registered for 22 years. Current directors include GOSLING, Clare Louise, MOUSTAFA, Kareem.

Company Number
04787107
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
Manchester Business Park, Manchester, M22 5TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GOSLING, Clare Louise, MOUSTAFA, Kareem
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILK VENTURES (UK) LIMITED

MILK VENTURES (UK) LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MILK VENTURES (UK) LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04787107

LTD Company

Age

22 Years

Incorporated 4 June 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

INHOCO 2869 LIMITED
From: 4 June 2003To: 24 July 2003
Contact
Address

Manchester Business Park 3500 Aviator Way Manchester, M22 5TG,

Previous Addresses

Pz Cussons House, Bird Hall Lane Stockport Cheshire SK3 0XN
From: 4 June 2003To: 20 April 2010
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Feb 11
Director Left
Feb 11
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
May 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GOSLING, Clare Louise

Active
3500 Aviator Way, ManchesterM22 5TG
Born May 1973
Director
Appointed 05 Nov 2025

MOUSTAFA, Kareem

Active
3500 Aviator Way, ManchesterM22 5TG
Born September 1986
Director
Appointed 28 Jul 2021

LEIGH, Brandon Howard

Resigned
3500 Aviator Way, ManchesterM22 5TG
Secretary
Appointed 19 Apr 2004
Resigned 13 Jun 2019

MCDERMOTT, Alaric Paul

Resigned
5 Campania Street, OldhamOL2 6BA
Secretary
Appointed 14 Aug 2003
Resigned 19 Apr 2004

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Jun 2003
Resigned 14 Aug 2003

BERGIN, Alan

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born July 1973
Director
Appointed 13 Jun 2019
Resigned 08 Mar 2021

BOWIE, Andrew

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born September 1966
Director
Appointed 01 Mar 2021
Resigned 28 Jul 2021

CALDER, Archibald Graham

Resigned
Gardeners Cottage, StockportSK6 5LU
Born November 1946
Director
Appointed 14 Aug 2003
Resigned 11 Aug 2008

COX, Gemma

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born March 1986
Director
Appointed 13 Sept 2024
Resigned 05 Nov 2025

DAVIS, Chris

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born December 1961
Director
Appointed 01 Jun 2007
Resigned 31 Dec 2017

GORDON, Colin

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born August 1961
Director
Appointed 25 Feb 2010
Resigned 27 Feb 2014

KANELLIS, George Alexander

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born June 1965
Director
Appointed 11 Aug 2008
Resigned 31 Jan 2020

KELLIHER, Muireann

Resigned
Group Secretariat Department, Kilkenny
Born August 1975
Director
Appointed 27 Feb 2014
Resigned 31 Mar 2015

LEIGH, Brandon Howard

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born January 1971
Director
Appointed 11 Aug 2008
Resigned 13 Jun 2019

MASSIE, Kevin Michael

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born March 1980
Director
Appointed 01 Jun 2020
Resigned 13 Sept 2024

MEAGHER, Geoffrey Joseph

Resigned
Slievenamon, KilkennyIRISH
Born August 1949
Director
Appointed 11 Aug 2008
Resigned 25 Feb 2010

MOLONEY, John Joseph

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born November 1954
Director
Appointed 11 Aug 2008
Resigned 27 Feb 2014

MURPHY, William Gerard

Resigned
Wetlands, Callan RoadIRISH
Born June 1945
Director
Appointed 14 Aug 2003
Resigned 11 Aug 2008

NICOLOULIAS, Constantin

Resigned
2 Hazelmere, AltrinchamWA14 3JH
Born July 1947
Director
Appointed 14 Aug 2003
Resigned 31 May 2007

O'CONNOR, Brendan Eugene

Resigned
1 Noreview, BennetsbridgeIRISH
Born June 1961
Director
Appointed 14 Aug 2003
Resigned 11 Aug 2008

PHELAN, Brian Anthony

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born August 1966
Director
Appointed 11 Aug 2008
Resigned 31 Mar 2015

PLANT, Simon Paul

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born July 1969
Director
Appointed 01 Jan 2018
Resigned 31 May 2020

TALBOT, Hannah Josephine

Resigned
Group Secretariat Department, Kilkenny
Born January 1964
Director
Appointed 27 Feb 2014
Resigned 31 Mar 2015

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Jun 2003
Resigned 14 Aug 2003

Persons with significant control

1

3500 Aviator Way, ManchesterM22 5TG

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
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 June 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Resolution
2 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 May 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
5 May 2015
CC04CC04
Resolution
5 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 March 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Move Registers To Sail Company
17 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Group
13 November 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
287Change of Registered Office
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 March 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
287Change of Registered Office
Accounts With Accounts Type Group
30 March 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2005
AAAnnual Accounts
Legacy
1 April 2005
244244
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
88(2)R88(2)R
Legacy
14 September 2003
123Notice of Increase in Nominal Capital
Legacy
14 September 2003
88(2)R88(2)R
Legacy
14 September 2003
122122
Resolution
14 September 2003
RESOLUTIONSResolutions
Resolution
14 September 2003
RESOLUTIONSResolutions
Resolution
14 September 2003
RESOLUTIONSResolutions
Resolution
14 September 2003
RESOLUTIONSResolutions
Resolution
14 September 2003
RESOLUTIONSResolutions
Resolution
14 September 2003
RESOLUTIONSResolutions
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
287Change of Registered Office
Legacy
12 September 2003
225Change of Accounting Reference Date
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2003
NEWINCIncorporation