Background WavePink WaveYellow Wave

MILLER PILING LIMITED (05392305)

MILLER PILING LIMITED (05392305) is an active UK company. incorporated on 14 March 2005. with registered office in Borehamwood. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MILLER PILING LIMITED has been registered for 21 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, MORRISON, Nicholas David and 1 others.

Company Number
05392305
Status
active
Type
ltd
Incorporated
14 March 2005
Age
21 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, MORRISON, Nicholas David, REDDINGTON, John James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER PILING LIMITED

MILLER PILING LIMITED is an active company incorporated on 14 March 2005 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MILLER PILING LIMITED was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

05392305

LTD Company

Age

21 Years

Incorporated 14 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

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

4 Elstree Way Borehamwood, WD6 1RN,

Timeline

7 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Jan 11
Funding Round
Feb 15
Director Left
Dec 15
Loan Cleared
Aug 18
Director Joined
Jan 19
Owner Exit
Mar 19
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 14 May 2009

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 14 May 2009

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 14 Mar 2005

MORRISON, Nicholas David

Active
Clare Road, BraintreeCM7 2PG
Born May 1980
Director
Appointed 20 Dec 2018

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 14 Mar 2005

KEEGAN, Kevin William

Resigned
45 Park Road, BusheyWD23 3EE
Secretary
Appointed 14 Mar 2005
Resigned 14 May 2009

MORAN, Peter Jude, Mr.

Resigned
Elstree Way, BorehamwoodWD6 1RN
Born June 1955
Director
Appointed 14 May 2009
Resigned 07 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2018
Elstree Way, BorehamwoodWD6 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Resolution
16 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Resolution
28 October 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2014
CC04CC04
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Court Order
13 December 2011
OCOC
Legacy
8 December 2011
ANNOTATIONANNOTATION
Legacy
3 November 2011
MG02MG02
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Legacy
24 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
225Change of Accounting Reference Date
Legacy
29 April 2009
287Change of Registered Office
Legacy
7 April 2009
363aAnnual Return
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
24 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
24 March 2006
363aAnnual Return
Legacy
30 September 2005
225Change of Accounting Reference Date
Incorporation Company
14 March 2005
NEWINCIncorporation