Background WavePink WaveYellow Wave

MILNER GIBSON LIMITED (08741792)

MILNER GIBSON LIMITED (08741792) is an active UK company. incorporated on 21 October 2013. with registered office in London. The company operates in the Construction sector, engaged in painting. MILNER GIBSON LIMITED has been registered for 12 years. Current directors include BARTON, Claire Elizabeth, KANE, Cathy, MARLOWE, Karl Hemant Singh.

Company Number
08741792
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
1 Waterloo Gardens, London, N1 1TY
Industry Sector
Construction
Business Activity
Painting
Directors
BARTON, Claire Elizabeth, KANE, Cathy, MARLOWE, Karl Hemant Singh
SIC Codes
43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILNER GIBSON LIMITED

MILNER GIBSON LIMITED is an active company incorporated on 21 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in painting. MILNER GIBSON LIMITED was registered 12 years ago.(SIC: 43341)

Status

active

Active since 12 years ago

Company No

08741792

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

PENROSE WORKS LIMITED
From: 21 October 2013To: 27 January 2016
Contact
Address

1 Waterloo Gardens Milner Square London, N1 1TY,

Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Apr 15
Director Left
Oct 16
Director Left
Jun 18
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HANHAM, Ian

Active
Waterloo Gardens, LondonN1 1TY
Secretary
Appointed 05 Sept 2025

BARTON, Claire Elizabeth

Active
Waterloo Gardens, LondonN1 1TY
Born June 1965
Director
Appointed 12 Dec 2025

KANE, Cathy

Active
Waterloo Gardens, LondonN1 1TY
Born November 1956
Director
Appointed 19 Mar 2025

MARLOWE, Karl Hemant Singh

Active
Waterloo Gardens, LondonN1 1TY
Born August 1968
Director
Appointed 19 Mar 2025

DALBY, Martin

Resigned
Waterloo Gardens, LondonN1 1TY
Secretary
Appointed 21 Oct 2013
Resigned 12 Mar 2018

LYNAS, David Paul

Resigned
Waterloo Gardens, LondonN1 1TY
Secretary
Appointed 12 Mar 2018
Resigned 27 May 2020

RUTHERFORD, Michael Paul

Resigned
Waterloo Gardens, LondonN1 1TY
Secretary
Appointed 27 May 2020
Resigned 05 Sept 2025

ARUKPE, Gill

Resigned
Boling Brook, St. AlbansAL4 9NP
Born September 1959
Director
Appointed 21 Oct 2013
Resigned 31 Mar 2025

BARTON, Claire Elizabeth

Resigned
Waterloo Gardens, LondonN1 1TY
Born June 1965
Director
Appointed 21 Mar 2025
Resigned 12 Dec 2025

CAWLEY, Justine Jane

Resigned
Miranda Road, LondonN19 3RA
Born July 1959
Director
Appointed 30 Jul 2014
Resigned 26 Jul 2016

DALBY, Martin Lee

Resigned
Waterloo Gardens, LondonN1 1TY
Born February 1957
Director
Appointed 21 Oct 2013
Resigned 12 Mar 2018

ELLIOTT, David Charles

Resigned
St. Georges Road, LondonN13 4AS
Born November 1956
Director
Appointed 21 Oct 2013
Resigned 12 Aug 2014

Persons with significant control

1

Milner Square, LondonN1 1TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

47

Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Resolution
10 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2013
NEWINCIncorporation