Background WavePink WaveYellow Wave

MILEBERRY LIMITED (08559987)

MILEBERRY LIMITED (08559987) is an active UK company. incorporated on 7 June 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. MILEBERRY LIMITED has been registered for 12 years. Current directors include PATEL, Salim Ibrahim.

Company Number
08559987
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
PATEL, Salim Ibrahim
SIC Codes
56102, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILEBERRY LIMITED

MILEBERRY LIMITED is an active company incorporated on 7 June 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. MILEBERRY LIMITED was registered 12 years ago.(SIC: 56102, 68100)

Status

active

Active since 12 years ago

Company No

08559987

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

Solar House Alpine Way Beckton London E6 6LA United Kingdom
From: 21 March 2016To: 22 January 2020
, Unit 4 18 Plumbers Row, Whitechapel, London, E1 1EP
From: 11 March 2015To: 21 March 2016
, 7-15 Greatorex Street, 1st Floor, London, E1 5NF
From: 9 July 2013To: 11 March 2015
, Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom
From: 7 June 2013To: 9 July 2013
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Sept 13
Loan Secured
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Sept 18
Director Joined
Feb 21
Director Joined
Feb 22
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Apr 25
Director Left
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PATEL, Salim Ibrahim

Active
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 18 Feb 2021

HUSSEIN, Mohamed Ismail

Resigned
18 Plumbers Row, LondonE1 1EP
Born April 1965
Director
Appointed 08 Feb 2022
Resigned 30 Apr 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 07 Jun 2013
Resigned 09 Jul 2013

LINUS, Granville

Resigned
Greatorex Street, LondonE1 5NF
Born November 1971
Director
Appointed 07 Jun 2013
Resigned 07 Jun 2013

PATEL, Salim Ibrahim

Resigned
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 07 Jun 2013
Resigned 11 Mar 2015

PATEL, Yunus

Resigned
18 Plumbers Row, LondonE1 1EP
Born February 1967
Director
Appointed 11 Mar 2015
Resigned 30 Apr 2025

Persons with significant control

1

18 Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
17 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 May 2016
RP04RP04
Accounts With Accounts Type Small
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Incorporation Company
7 June 2013
NEWINCIncorporation