Background WavePink WaveYellow Wave

MILEBANK LIMITED (05878715)

MILEBANK LIMITED (05878715) is an active UK company. incorporated on 17 July 2006. with registered office in Northwood Hills. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MILEBANK LIMITED has been registered for 19 years. Current directors include SINGH, Hardip, THAKRAR, Bharat Kumar Hirji.

Company Number
05878715
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
C/O S2 Asset Management Ltd Argyle House, 3rd Floor, Northside, Northwood Hills, HA6 1NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SINGH, Hardip, THAKRAR, Bharat Kumar Hirji
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILEBANK LIMITED

MILEBANK LIMITED is an active company incorporated on 17 July 2006 with the registered office located in Northwood Hills. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MILEBANK LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05878715

LTD Company

Age

19 Years

Incorporated 17 July 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 May 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

C/O S2 Asset Management Ltd Argyle House, 3rd Floor, Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

11 Upper Grosvenor Street Mayfair London W1K 2nd
From: 17 July 2006To: 11 June 2018
Timeline

4 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Mar 12
New Owner
Jun 20
Owner Exit
Nov 20
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SINGH, Hardip

Active
Argyle House, 3rd Floor, Northside, Northwood HillsHA6 1NW
Born June 1973
Director
Appointed 20 Jun 2008

THAKRAR, Bharat Kumar Hirji

Active
Argyle House, 3rd Floor, Northside, Northwood HillsHA6 1NW
Born July 1957
Director
Appointed 31 Oct 2006

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 17 Jul 2006
Resigned 17 Jul 2006

GANDESHA CHANDOK, Shailly

Resigned
11 Upper Grosvenor Street, LondonW1K 2ND
Secretary
Appointed 31 Oct 2006
Resigned 03 Jan 2012

SINGH, Hardip

Resigned
47 Chain House Lane, PrestonPR4 4LD
Born June 1973
Director
Appointed 31 Oct 2006
Resigned 27 Dec 2007

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 17 Jul 2006
Resigned 17 Jul 2006

Persons with significant control

4

3 Active
1 Ceased

Mr Gurdip Bath

Ceased
Argyle House, 3rd Floor, Northside, Northwood HillsHA6 1NW
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 20 Nov 2020

Mr Hardip Singh

Active
Argyle House, 3rd Floor, Northside, Northwood HillsHA6 1NW
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jun 2016

Mr Bharat Kumar Hirji Thakrar

Active
Argyle House, 3rd Floor, Northside, Northwood HillsHA6 1NW
Born July 1957

Nature of Control

Significant influence or control
Notified 01 Jun 2016

T.Six Llp

Active
Park Royal Road, LondonNW10 7LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Resolution
4 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
29 August 2008
88(2)Return of Allotment of Shares
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
22 August 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 August 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Gazette Notice Compulsary
8 January 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 December 2006
225Change of Accounting Reference Date
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
287Change of Registered Office
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Incorporation Company
17 July 2006
NEWINCIncorporation