Background WavePink WaveYellow Wave

MILESTONE TRANSPORT PLANNING LIMITED (05215129)

MILESTONE TRANSPORT PLANNING LIMITED (05215129) is an active UK company. incorporated on 26 August 2004. with registered office in Fleet. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. MILESTONE TRANSPORT PLANNING LIMITED has been registered for 21 years. Current directors include DISLEY, Sarah, GOSDEN, Toby Myles, KITCHENER, Darran David and 1 others.

Company Number
05215129
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
7 Ancells Court, Fleet, GU51 2UY
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DISLEY, Sarah, GOSDEN, Toby Myles, KITCHENER, Darran David, MILLS, Gareth Peter
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESTONE TRANSPORT PLANNING LIMITED

MILESTONE TRANSPORT PLANNING LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Fleet. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. MILESTONE TRANSPORT PLANNING LIMITED was registered 21 years ago.(SIC: 52290)

Status

active

Active since 21 years ago

Company No

05215129

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

7 Ancells Court Rye Close Fleet, GU51 2UY,

Previous Addresses

Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom
From: 20 November 2020To: 11 January 2023
9 Echo Barn Lane Farnham Surrey GU10 4NQ United Kingdom
From: 4 December 2019To: 20 November 2020
32 the Copse Rowledge Farnham Surrey GU10 4BH
From: 8 September 2014To: 4 December 2019
C/O Munro & Partners Chartered Accountants 32 the Copse Rowledge Farnham Surrey GU10 4BH England
From: 17 February 2014To: 8 September 2014
Knoll House Knoll Road Camberley Surrey GU15 3SY
From: 26 August 2004To: 17 February 2014
Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Oct 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ROBSON, Craig

Active
Rye Close, FleetGU51 2UY
Secretary
Appointed 04 Dec 2025

DISLEY, Sarah

Active
Rye Close, FleetGU51 2UY
Born April 1985
Director
Appointed 01 Jan 2024

GOSDEN, Toby Myles

Active
Rye Close, FleetGU51 2UY
Born May 1987
Director
Appointed 01 Jan 2023

KITCHENER, Darran David

Active
Mulgrave Terrace, GatesheadNE8 1AN
Born December 1979
Director
Appointed 01 Jan 2023

MILLS, Gareth Peter

Active
Rye Close, FleetGU51 2UY
Born March 1983
Director
Appointed 04 Nov 2025

STEVENS, Matthew Edward

Resigned
Rye Close, FleetGU51 2UY
Secretary
Appointed 26 Aug 2004
Resigned 04 Nov 2025

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 26 Aug 2004
Resigned 26 Aug 2004

STEVENS, Julia

Resigned
Rye Close, FleetGU51 2UY
Born August 1967
Director
Appointed 26 Aug 2004
Resigned 04 Nov 2025

STEVENS, Matthew Edward

Resigned
Rye Close, FleetGU51 2UY
Born June 1972
Director
Appointed 26 Aug 2004
Resigned 04 Nov 2025

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 26 Aug 2004
Resigned 26 Aug 2004

Persons with significant control

3

1 Active
2 Ceased
Old Lane North, SkiptonBD23 3FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2025

Mr Matthew Edward Stevens

Ceased
Rye Close, FleetGU51 2UY
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Nov 2025

Mrs Julia Stevens

Ceased
Rye Close, FleetGU51 2UY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2025
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 September 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 August 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
13 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
22 December 2006
287Change of Registered Office
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
27 September 2004
88(2)R88(2)R
Legacy
13 September 2004
287Change of Registered Office
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Incorporation Company
26 August 2004
NEWINCIncorporation