Background WavePink WaveYellow Wave

MITON HOLDINGS LIMITED (05374635)

MITON HOLDINGS LIMITED (05374635) is an active UK company. incorporated on 24 February 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MITON HOLDINGS LIMITED has been registered for 21 years. Current directors include EDGAR, Bart Gregan, HARRISON, Piers Godfrey, WILLIAMS, Gervais Peter Englesbe.

Company Number
05374635
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
6th Floor, Paternoster House, London, EC4M 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDGAR, Bart Gregan, HARRISON, Piers Godfrey, WILLIAMS, Gervais Peter Englesbe
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITON HOLDINGS LIMITED

MITON HOLDINGS LIMITED is an active company incorporated on 24 February 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MITON HOLDINGS LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05374635

LTD Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

PSIGMA ASSET MANAGEMENT HOLDINGS LIMITED
From: 2 June 2008To: 2 May 2017
PSIGMA ASSET MANAGEMENT LIMITED
From: 29 March 2005To: 2 June 2008
HOUSEGRAIN LIMITED
From: 24 February 2005To: 29 March 2005
Contact
Address

6th Floor, Paternoster House 65 St. Paul's Churchyard London, EC4M 8AB,

Previous Addresses

51 Moorgate London EC2R 6BH
From: 8 April 2014To: 2 April 2015
10-14 Duke Street Reading Berkshire RG1 4RU England
From: 12 July 2013To: 8 April 2014
11 Strand London WC2N 5HR United Kingdom
From: 28 May 2012To: 12 July 2013
126 Jermyn Street London SW1Y 4UJ
From: 24 February 2005To: 28 May 2012
Timeline

14 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Nov 16
Director Left
Nov 17
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CRAIG, Gregor Alexander

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 21 Mar 2025

EDGAR, Bart Gregan

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born June 1984
Director
Appointed 28 Sept 2015

HARRISON, Piers Godfrey

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born May 1979
Director
Appointed 28 Sept 2015

WILLIAMS, Gervais Peter Englesbe

Active
65 St. Paul's Churchyard, LondonEC4M 8AB
Born October 1958
Director
Appointed 03 Jul 2013

BENNETT, Roger Andrew

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 03 Jul 2013
Resigned 15 Dec 2017

FLETCHER, Catriona Ann

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 15 Dec 2017
Resigned 21 Mar 2025

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Secretary
Appointed 11 Mar 2005
Resigned 21 Apr 2008

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Secretary
Appointed 21 Apr 2008
Resigned 03 Jul 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 2005
Resigned 11 Mar 2005

CHIMES, Ian Michael

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born November 1958
Director
Appointed 04 Apr 2007
Resigned 04 Nov 2016

CLARKE, Robert Edwards

Resigned
Moorgate, LondonEC2R 6BH
Born November 1957
Director
Appointed 03 Jul 2013
Resigned 28 Sept 2015

DIGHE, Ian Robert

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born September 1955
Director
Appointed 03 Jul 2013
Resigned 30 Nov 2017

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Born March 1959
Director
Appointed 11 Mar 2005
Resigned 04 Apr 2007

GARMON-JONES, Richard

Resigned
Plas Newyd, AmershamHP6 5JF
Born March 1959
Director
Appointed 05 Jun 2008
Resigned 03 Jul 2013

MCKELVEY, Kenneth John

Resigned
Midford, BathBA2 7BX
Born November 1956
Director
Appointed 11 Mar 2005
Resigned 03 Jul 2013

PUNTER, Jonathan Dominic

Resigned
7 Orchard Drive, LondonSE3 0QP
Born May 1957
Director
Appointed 04 Apr 2007
Resigned 03 Jul 2013

SAMUELS, James Anthony Angus

Resigned
Flat 6, LondonSW7 5QY
Born July 1950
Director
Appointed 04 Apr 2007
Resigned 03 Jul 2013

TEAGUE, Carol

Resigned
Gloucester Gate Lodge, LondonNW1 4HA
Born June 1966
Director
Appointed 05 Jun 2008
Resigned 03 Sept 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Feb 2005
Resigned 11 Mar 2005

Persons with significant control

1

65 St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Resolution
2 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Miscellaneous
29 July 2013
MISCMISC
Auditors Resignation Company
18 July 2013
AUDAUD
Appoint Person Secretary Company With Name
15 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Resolution
9 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
4 July 2013
MR05Certification of Charge
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Memorandum Articles
22 March 2013
MEM/ARTSMEM/ARTS
Resolution
22 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Legacy
12 February 2013
MG01MG01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Miscellaneous
13 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Legacy
14 December 2010
MG01MG01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
88(2)O88(2)O
Legacy
30 March 2007
88(2)O88(2)O
Legacy
30 March 2007
123Notice of Increase in Nominal Capital
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
88(2)R88(2)R
Legacy
23 March 2007
88(2)R88(2)R
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
123Notice of Increase in Nominal Capital
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
15 August 2005
288cChange of Particulars
Certificate Change Of Name Company
29 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
287Change of Registered Office
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Incorporation Company
24 February 2005
NEWINCIncorporation