Background WavePink WaveYellow Wave

MILLITEC FOOD SYSTEMS LTD (05390759)

MILLITEC FOOD SYSTEMS LTD (05390759) is an active UK company. incorporated on 12 March 2005. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (28930). MILLITEC FOOD SYSTEMS LTD has been registered for 21 years.

Company Number
05390759
Status
active
Type
ltd
Incorporated
12 March 2005
Age
21 years
Address
20 Victoria Road, Derby, DE72 3PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
SIC Codes
28930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLITEC FOOD SYSTEMS LTD

MILLITEC FOOD SYSTEMS LTD is an active company incorporated on 12 March 2005 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930). MILLITEC FOOD SYSTEMS LTD was registered 21 years ago.(SIC: 28930)

Status

active

Active since 21 years ago

Company No

05390759

LTD Company

Age

21 Years

Incorporated 12 March 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

MILLITEC SANDWICH SYSTEMS LIMITED
From: 12 March 2005To: 30 March 2005
Contact
Address

20 Victoria Road Draycott Derby, DE72 3PS,

Previous Addresses

Unit 7 Woodhill Industrial Estate Old Dalby Melton Mowbray Leicestershire LE14 3LX
From: 13 September 2010To: 4 December 2019
11 Church Lane Narborough Leicester Leicestershire LE19 2GL England
From: 13 September 2010To: 13 September 2010
Unit 7 Woodhill Industries Old Dalby Melton Mowbray Leicestershire LE14 3LX
From: 12 March 2005To: 13 September 2010
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Apr 10
Director Left
Dec 12
Share Issue
Feb 14
Director Joined
Mar 14
Director Left
Apr 18
Director Joined
May 18
Loan Secured
Jan 20
Capital Reduction
Feb 20
Share Buyback
Mar 20
Owner Exit
Nov 20
Director Left
Dec 20
Loan Secured
May 21
Owner Exit
Mar 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 March 2020
SH03Return of Purchase of Own Shares
Resolution
19 February 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
18 February 2020
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
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
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
20 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
20 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
14 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Gazette Notice Compulsary
10 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
24 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363aAnnual Return
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288cChange of Particulars
Certificate Change Of Name Company
30 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
287Change of Registered Office
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Incorporation Company
12 March 2005
NEWINCIncorporation