Background WavePink WaveYellow Wave

MILLSCOPE LIMITED (08835111)

MILLSCOPE LIMITED (08835111) is an active UK company. incorporated on 7 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MILLSCOPE LIMITED has been registered for 12 years. Current directors include MILLER, Stephen Leslie.

Company Number
08835111
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLER, Stephen Leslie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLSCOPE LIMITED

MILLSCOPE LIMITED is an active company incorporated on 7 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MILLSCOPE LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08835111

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (8 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (9 months ago)
Submitted on 13 August 2025 (9 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

MGE INVESTMENTS LTD
From: 7 January 2014To: 20 October 2025
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 6 February 2019To: 6 February 2019
C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom
From: 17 August 2016To: 6 February 2019
20-22 Wenlock Road London N1 7GU England
From: 22 June 2016To: 17 August 2016
145-157 st John Street London EC1V 4PW
From: 7 January 2014To: 22 June 2016
Timeline

5 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 19
Director Joined
Oct 24
Director Left
Apr 26
Director Left
Apr 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILLER, Stephen Leslie

Active
St John Street, LondonEC1V 4PW
Secretary
Appointed 07 Jan 2014

MILLER, Stephen Leslie

Active
St John Street, LondonEC1V 4PW
Born October 1963
Director
Appointed 07 Jan 2014

ALLEN, Robert Keith

Resigned
Arthur Road, LondonSW19 7DS
Born April 1966
Director
Appointed 16 Jan 2019
Resigned 24 Apr 2026

PRESTWICH, David

Resigned
Wenlock Road, LondonN1 7GU
Born April 1975
Director
Appointed 13 Aug 2024
Resigned 24 Apr 2026

Persons with significant control

1

Mr Stephen Leslie Miller

Active
Wenlock Road, LondonN1 7GU
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
24 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2026
TM01Termination of Director
Certificate Change Of Name Company
20 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Incorporation Company
7 January 2014
NEWINCIncorporation