Background WavePink WaveYellow Wave

MILLTURN LIMITED (08430529)

MILLTURN LIMITED (08430529) is an active UK company. incorporated on 5 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MILLTURN LIMITED has been registered for 13 years. Current directors include COPE, Samuel Peter, DANIEL, Kendall Tzaraine.

Company Number
08430529
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
68 Grafton Way 68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COPE, Samuel Peter, DANIEL, Kendall Tzaraine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLTURN LIMITED

MILLTURN LIMITED is an active company incorporated on 5 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MILLTURN LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08430529

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

68 Grafton Way 68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 27 March 2013To: 22 December 2015
41 Chalton Street London NW1 1JD United Kingdom
From: 5 March 2013To: 27 March 2013
Timeline

11 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Apr 13
Loan Secured
Dec 15
Director Joined
Mar 16
Loan Secured
May 19
Loan Secured
May 19
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Nov 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COPE, Samuel Peter

Active
7 Lacey Green, WilmslowSK9 4BA
Born January 1991
Director
Appointed 09 Nov 2020

DANIEL, Kendall Tzaraine

Active
Kyre, Tenbury WellsWR15 8RW
Born August 1972
Director
Appointed 01 Mar 2016

BAINBRIDGE, Kathleen

Resigned
Hamstead Marshall, NewburyRG20 0HE
Secretary
Appointed 25 Mar 2013
Resigned 30 Sept 2013

BISHOP, Jamie

Resigned
Hamstead Marshall, NewburyRG20 0HE
Secretary
Appointed 07 Dec 2017
Resigned 06 May 2020

HEZEL, Malcolm

Resigned
Hamstead Marshall, NewburyRG20 0HE
Secretary
Appointed 25 Mar 2013
Resigned 07 Dec 2017

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 05 Mar 2013
Resigned 25 Mar 2013

GWYN-JONES, Timothy

Resigned
Hamstead Marshall, NewburyRG20 0HE
Born April 1938
Director
Appointed 25 Mar 2013
Resigned 08 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Gwyn-Jones

Ceased
Hamstead Marshall, NewburyRG20 0HE
Born April 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2020

Ms Kendall Tzaraine Daniel

Active
Hamstead Marshall, NewburyRG20 0HE
Born August 1972

Nature of Control

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

Filing History

53

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
7 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
13 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Incorporation Company
5 March 2013
NEWINCIncorporation