Background WavePink WaveYellow Wave

IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959)

IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959) is an active UK company. incorporated on 14 September 2006. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IIC MILES PLATTING FUNDING INVESTMENT LIMITED has been registered for 19 years. Current directors include GILL, Paul Ellis.

Company Number
05935959
Status
active
Type
ltd
Incorporated
14 September 2006
Age
19 years
Address
3rd Floor Suite 6c, Sevendale House, Manchester, M1 1JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILL, Paul Ellis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IIC MILES PLATTING FUNDING INVESTMENT LIMITED

IIC MILES PLATTING FUNDING INVESTMENT LIMITED is an active company incorporated on 14 September 2006 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IIC MILES PLATTING FUNDING INVESTMENT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05935959

LTD Company

Age

19 Years

Incorporated 14 September 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

3rd Floor Suite 6c, Sevendale House 5-7 Dale Street Manchester, M1 1JB,

Previous Addresses

Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 3 October 2017To: 1 April 2022
Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR
From: 2 April 2015To: 3 October 2017
1 Gresham Street London EC2V 7BX
From: 30 September 2013To: 2 April 2015
1 Gresham Street London England EC2X 7BX England
From: 2 September 2013To: 30 September 2013
3 Tenterden Street London W1S 1TD United Kingdom
From: 16 July 2010To: 2 September 2013
First Floor 2-3 Woodstock Street London W1C 2AB
From: 14 September 2006To: 16 July 2010
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Mar 10
Director Left
Mar 10
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
May 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Feb 25
Director Left
Oct 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

GILL, Paul Ellis

Active
200 Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 01 Mar 2021

CHERECHES, Alina

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Secretary
Appointed 06 Dec 2024
Resigned 01 Nov 2025

CLARKE, Emma Margaret

Resigned
3rd Floor, Suite 6c, Sevendale House, ManchesterM1 1JB
Secretary
Appointed 01 Apr 2022
Resigned 06 Dec 2024

SAUNDERS, Michael

Resigned
Tenterden Street, LondonW1S 1TD
Secretary
Appointed 14 Sept 2006
Resigned 01 May 2013

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 01 May 2013
Resigned 01 Apr 2022

CARTWRIGHT, Paul Anthony

Resigned
Victoria Road, EssexCM1 1JR
Born May 1957
Director
Appointed 23 Aug 2013
Resigned 01 Jul 2019

EILBECK, David Maurice

Resigned
The Garden House, SevenoaksTN13 1TN
Born April 1957
Director
Appointed 18 Sept 2006
Resigned 01 May 2007

EVERETT, Vikki Louise

Resigned
Kingsway, LondonWC2B 6AN
Born December 1971
Director
Appointed 23 Aug 2013
Resigned 08 Dec 2020

FYFE, Joanne Stonehouse

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1966
Director
Appointed 08 Dec 2020
Resigned 01 Oct 2024

HAMES, Joanna Claire Christiane

Resigned
1 Kingsway, LondonWC2B 6AN
Born February 1974
Director
Appointed 23 Aug 2013
Resigned 10 May 2018

NORRIS, Anthony

Resigned
218 Seal Road, SevenoaksTN14 5AD
Born February 1963
Director
Appointed 18 Sept 2006
Resigned 20 Jan 2009

SULLIVAN, James Alistair

Resigned
Houndsden Road, LondonN21 1LY
Born December 1971
Director
Appointed 20 Jan 2009
Resigned 18 Mar 2010

SUTCLIFFE, Julian Denzil

Resigned
Suite 6c, Sevendale House, ManchesterM1 1JB
Born January 1968
Director
Appointed 01 Oct 2024
Resigned 07 Oct 2025

SYMES, Thomas Benedict

Resigned
Victoria Road, EssexCM1 1JR
Born May 1956
Director
Appointed 14 Sept 2006
Resigned 01 Jul 2019

TOPLAS, David Hugh Sheridan

Resigned
Craven Street, LondonWC2N 5NG
Born October 1955
Director
Appointed 18 Sept 2006
Resigned 23 Aug 2013

TRUSTRAM EVE, John Richard

Resigned
Astra Court, SouthamptonSO45 6DZ
Born April 1936
Director
Appointed 18 Sept 2006
Resigned 18 Mar 2010

WOULD, Philip Arthur

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1971
Director
Appointed 01 Jul 2019
Resigned 01 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Ceased 28 Nov 2023
Aldersgate Street, LondonEC1A 4JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Group
15 January 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 February 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 February 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 October 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
5 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Group
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 February 2015
AAAnnual Accounts
Miscellaneous
23 January 2015
MISCMISC
Auditors Resignation Company
6 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 February 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
17 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Legacy
21 September 2009
363aAnnual Return
Legacy
9 May 2009
288cChange of Particulars
Legacy
23 April 2009
288cChange of Particulars
Legacy
22 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Legacy
14 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 July 2007
287Change of Registered Office
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
123Notice of Increase in Nominal Capital
Legacy
5 April 2007
88(2)R88(2)R
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
4 October 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Resolution
25 September 2006
RESOLUTIONSResolutions
Incorporation Company
14 September 2006
NEWINCIncorporation