Background WavePink WaveYellow Wave

MILES WARRINER LIMITED (07889119)

MILES WARRINER LIMITED (07889119) is an active UK company. incorporated on 21 December 2011. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MILES WARRINER LIMITED has been registered for 14 years. Current directors include ALLEGRA, Miles, MILES, Patrick William.

Company Number
07889119
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
C/O Bda Associates Limited Global House, Epsom, KT18 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
ALLEGRA, Miles, MILES, Patrick William
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILES WARRINER LIMITED

MILES WARRINER LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MILES WARRINER LIMITED was registered 14 years ago.(SIC: 70221)

Status

active

Active since 14 years ago

Company No

07889119

LTD Company

Age

14 Years

Incorporated 21 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 29 September 2025 (6 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

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom, KT18 5AD,

Previous Addresses

128 Exeter Road Harrow HA2 9PL England
From: 3 March 2021To: 13 December 2022
Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England
From: 2 August 2017To: 3 March 2021
Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 13 March 2017To: 2 August 2017
C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 1 March 2016To: 13 March 2017
Suite G-4 Talbot House 204 - 226 Imperial Drive Rayners Lane, Harrow Middlesex HA2 7HH
From: 21 December 2011To: 1 March 2016
Timeline

2 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLEGRA, Miles

Active
Global House, EpsomKT18 5AD
Born July 1972
Director
Appointed 01 Mar 2015

MILES, Patrick William

Active
Global House, EpsomKT18 5AD
Born June 1960
Director
Appointed 21 Dec 2011

Persons with significant control

1

Mr Patrick William Miles

Active
Global House, EpsomKT18 5AD
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Incorporation Company
21 December 2011
NEWINCIncorporation