Background WavePink WaveYellow Wave

MILNOM 1003 LIMITED (07883619)

MILNOM 1003 LIMITED (07883619) is an active UK company. incorporated on 15 December 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILNOM 1003 LIMITED has been registered for 14 years. Current directors include KERMAN, Anthony David.

Company Number
07883619
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 years
Address
Flat C, London, WC2E 7BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KERMAN, Anthony David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILNOM 1003 LIMITED

MILNOM 1003 LIMITED is an active company incorporated on 15 December 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILNOM 1003 LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07883619

LTD Company

Age

14 Years

Incorporated 15 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 11 December 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 25 December 2025
For period ending 11 December 2025
Contact
Address

Flat C 49 Wellington Street London, WC2E 7BN,

Previous Addresses

The Garden House Windmill Road Sevenoaks Kent TN13 1TN England
From: 4 June 2024To: 9 January 2026
2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
From: 21 June 2022To: 4 June 2024
200 Strand London WC2R 1DJ
From: 15 December 2011To: 21 June 2022
Timeline

3 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KERMAN, Anthony David

Active
49 Wellington Street, LondonWC2E 7BN
Born October 1945
Director
Appointed 15 Dec 2011

MILFORD DIRECTORS LIMITED

Resigned
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Corporate director
Appointed 15 Dec 2011
Resigned 15 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Gerard O'Connell

Ceased
Windmill Road, SevenoaksTN13 1TN
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2026

Mr Anthony David Kerman

Active
49 Wellington Street, LondonWC2E 7BN
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
21 June 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Incorporation Company
15 December 2011
NEWINCIncorporation