Background WavePink WaveYellow Wave

MILFORD MILLENNIUM SHOP LIMITED (09150815)

MILFORD MILLENNIUM SHOP LIMITED (09150815) is an active UK company. incorporated on 29 July 2014. with registered office in Lymington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). MILFORD MILLENNIUM SHOP LIMITED has been registered for 11 years. Current directors include BAGNALL, Linda, ELLIS, David Haydn, WHITLOCK, Oliver Hugh.

Company Number
09150815
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
9 Sea Road, Lymington, SO41 0PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BAGNALL, Linda, ELLIS, David Haydn, WHITLOCK, Oliver Hugh
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILFORD MILLENNIUM SHOP LIMITED

MILFORD MILLENNIUM SHOP LIMITED is an active company incorporated on 29 July 2014 with the registered office located in Lymington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). MILFORD MILLENNIUM SHOP LIMITED was registered 11 years ago.(SIC: 47799)

Status

active

Active since 11 years ago

Company No

09150815

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

9 Sea Road Milford On Sea Lymington, SO41 0PH,

Previous Addresses

4 Cedar Park Cobham Road Wimborne Dorset BH21 7SF United Kingdom
From: 21 November 2017To: 16 April 2025
36a Station Road New Milton Hampshire BH25 6JX
From: 29 July 2014To: 21 November 2017
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAGNALL, Linda

Active
Sea Road, LymingtonSO41 0PH
Born May 1955
Director
Appointed 08 Jan 2020

ELLIS, David Haydn

Active
Sea Road, LymingtonSO41 0PH
Born May 1957
Director
Appointed 07 Sept 2020

WHITLOCK, Oliver Hugh

Active
Sea Road, LymingtonSO41 0PH
Born May 1946
Director
Appointed 19 Feb 2019

BISHOP, Robert Thomas

Resigned
Sea Road, LymingtonSO41 0PH
Born November 1945
Director
Appointed 29 Jul 2014
Resigned 01 Dec 2025

ELLIS, David Haydn

Resigned
Cobham Road, WimborneBH21 7SF
Born May 1957
Director
Appointed 29 Jul 2014
Resigned 31 Aug 2018

NICHOLAS, John Roy

Resigned
Cobham Road, WimborneBH21 7SF
Born February 1960
Director
Appointed 20 Feb 2019
Resigned 30 Sept 2020

PADDISON, Rhys

Resigned
Cobham Road, WimborneBH21 7SF
Born April 1950
Director
Appointed 19 Feb 2019
Resigned 30 Oct 2019

Persons with significant control

1

Sea Road, LymingtonSO41 0PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Incorporation Company
29 July 2014
NEWINCIncorporation