Background WavePink WaveYellow Wave

MILLENNIUM FALCON LTD (07772737)

MILLENNIUM FALCON LTD (07772737) is an active UK company. incorporated on 14 September 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. MILLENNIUM FALCON LTD has been registered for 14 years. Current directors include PATEL, Ashok Navnitbhai, PATEL, Miteshkumar Chandrakant.

Company Number
07772737
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
15-13 Elystan Street, London, SW3 3NU
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
PATEL, Ashok Navnitbhai, PATEL, Miteshkumar Chandrakant
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM FALCON LTD

MILLENNIUM FALCON LTD is an active company incorporated on 14 September 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. MILLENNIUM FALCON LTD was registered 14 years ago.(SIC: 96010)

Status

active

Active since 14 years ago

Company No

07772737

LTD Company

Age

14 Years

Incorporated 14 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

15-13 Elystan Street London, SW3 3NU,

Previous Addresses

13-15 Elystan Street London SW3 3NU England
From: 7 October 2014To: 7 October 2014
C/O Mr. Jashvant Patel 13-15 Elystan Street London SW3 3NU England
From: 15 September 2014To: 7 October 2014
55-56 Gwynne Road Battersea London SW11 3UW
From: 14 September 2011To: 15 September 2014
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PATEL, Meenakumari

Active
Elystan Street, LondonSW3 3NU
Secretary
Appointed 01 Jul 2024

PATEL, Ashok Navnitbhai

Active
Elystan Street, LondonSW3 3NU
Born March 1952
Director
Appointed 11 Jul 2014

PATEL, Miteshkumar Chandrakant

Active
Alexandra Avenue, HarrowHA2 9EE
Born August 1975
Director
Appointed 01 Sept 2021

BALDWIN, Stephen

Resigned
Gwynne Road, BatterseaSW11 3UW
Secretary
Appointed 14 Sept 2011
Resigned 01 Apr 2014

BALDWIN, Stephen Mark

Resigned
Gwynne Road, BatterseaSW11 3UW
Born January 1967
Director
Appointed 14 Sept 2011
Resigned 01 Apr 2014

DE MONTAIGNAC, Jack

Resigned
Gwynne Road, BatterseaSW11 3UW
Born February 1974
Director
Appointed 14 Sept 2011
Resigned 11 Jul 2014

PATEL, Jashvant Ambalal

Resigned
Elystan Street, LondonSW3 3NU
Born May 1953
Director
Appointed 11 Jun 2014
Resigned 01 Sept 2021

TRAN, Peter Hoang

Resigned
Gwynne Road, BatterseaSW11 3UW
Born February 1967
Director
Appointed 14 Sept 2011
Resigned 11 Jul 2014

Persons with significant control

1

Elystan Street, LondonSW3 3NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Incorporation Company
14 September 2011
NEWINCIncorporation