Background WavePink WaveYellow Wave

SCHWARZMILAN LIMITED (08473773)

SCHWARZMILAN LIMITED (08473773) is an active UK company. incorporated on 4 April 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SCHWARZMILAN LIMITED has been registered for 13 years. Current directors include BLACK, Adam, KYTE, David Mark.

Company Number
08473773
Status
active
Type
ltd
Incorporated
4 April 2013
Age
13 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACK, Adam, KYTE, David Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHWARZMILAN LIMITED

SCHWARZMILAN LIMITED is an active company incorporated on 4 April 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SCHWARZMILAN LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08473773

LTD Company

Age

13 Years

Incorporated 4 April 2013

Size

N/A

Accounts

ARD: 29/12

Overdue

16 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

1339 High Road London N20 9HR England
From: 10 August 2021To: 2 February 2026
Dephna House, 24-26 Arcadia Avenue London N3 2JU
From: 17 October 2018To: 10 August 2021
, 24-26 Arcadia Avenue, London, N3 2JU, England
From: 10 April 2018To: 17 October 2018
, 1339 High Road, London, N20 9HR, England
From: 10 April 2018To: 10 April 2018
, 1339 High Road, London, N20 9HR, England
From: 10 April 2018To: 10 April 2018
, 35 Ballards Lane, London, N3 1XW
From: 4 April 2013To: 10 April 2018
Timeline

2 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Apr 13
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BLACK, Adam

Active
High Road, LondonN20 9HR
Born October 1969
Director
Appointed 04 Apr 2013

KYTE, David Mark

Active
Ingram Avenue, LondonNW11 6TL
Born June 1960
Director
Appointed 04 Apr 2013

Persons with significant control

2

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Adam Black

Active
Ballards Lane, LondonN3 1XW
Born October 1969

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

46

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Administrative Restoration Company
17 October 2018
RT01RT01
Gazette Dissolved Compulsory
11 September 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Incorporation Company
4 April 2013
NEWINCIncorporation