Background WavePink WaveYellow Wave

BY MILES LTD (09498559)

BY MILES LTD (09498559) is an active UK company. incorporated on 19 March 2015. with registered office in Bromley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BY MILES LTD has been registered for 11 years. Current directors include CURSON, Stuart Charles, HOWLETT, Madeline, PERNET, Matthew Richard.

Company Number
09498559
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
Churchill Court, Bromley, BR1 1DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURSON, Stuart Charles, HOWLETT, Madeline, PERNET, Matthew Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BY MILES LTD

BY MILES LTD is an active company incorporated on 19 March 2015 with the registered office located in Bromley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BY MILES LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09498559

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

IMSURE GROUP LIMITED
From: 3 November 2016To: 5 June 2017
MULTAS MENTAS LIMITED
From: 19 March 2015To: 3 November 2016
Contact
Address

Churchill Court Westmoreland Road Bromley, BR1 1DP,

Previous Addresses

Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP England
From: 20 February 2020To: 25 April 2023
2-14 Shortlands London W6 8DJ England
From: 18 February 2020To: 20 February 2020
Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP United Kingdom
From: 19 March 2015To: 18 February 2020
Timeline

45 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 16
Director Joined
Dec 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Share Issue
Apr 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Funding Round
Apr 18
Share Issue
Feb 19
Director Joined
Mar 19
Funding Round
Dec 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Secured
Jun 20
Loan Cleared
Aug 20
Loan Secured
Jun 21
Director Left
Sept 22
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
May 24
Director Left
Jun 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
12
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 29 Jul 2025

CURSON, Stuart Charles

Active
Westmoreland Road, BromleyBR1 1DP
Born November 1968
Director
Appointed 06 Nov 2025

HOWLETT, Madeline

Active
Westmoreland Road, BromleyBR1 1DP
Born June 1981
Director
Appointed 04 Oct 2023

PERNET, Matthew Richard

Active
Westmoreland Road, BromleyBR1 1DP
Born October 1970
Director
Appointed 08 Nov 2024

CLIFTON, Roger

Resigned
Westmoreland Road, BromleyBR1 1DP
Secretary
Appointed 21 Apr 2023
Resigned 22 Jul 2025

BLACKHAM, James Lea

Resigned
Westmoreland Road, BromleyBR1 1DP
Born July 1979
Director
Appointed 01 Nov 2016
Resigned 04 Oct 2023

BROADFIELD, Andy

Resigned
Westmoreland Road, BromleyBR1 1DP
Born April 1977
Director
Appointed 21 Apr 2023
Resigned 28 Jun 2024

FERGUSON, Malcolm

Resigned
2-8 Oriel Road, BootleL20 7EP
Born May 1987
Director
Appointed 21 Feb 2019
Resigned 21 Apr 2023

GAHLAUT, Dhruv

Resigned
Westmoreland Road, BromleyBR1 1DP
Born July 1980
Director
Appointed 08 Nov 2024
Resigned 01 Jul 2025

GAKHAL, Jasvinder Kaur

Resigned
Westmoreland Road, BromleyBR1 1DP
Born March 1981
Director
Appointed 21 Apr 2023
Resigned 14 May 2024

KORNER, Michael David

Resigned
Westmoreland Road, BromleyBR1 1DP
Born May 1983
Director
Appointed 29 Jul 2025
Resigned 28 Nov 2025

LECANON, Aurore Henriette Lucienne

Resigned
Westmoreland Road, BromleyBR1 1DP
Born August 1976
Director
Appointed 04 Oct 2023
Resigned 23 Nov 2023

LUMLEY, Robert

Resigned
Greencoat Place, LondonSW1P 1PL
Born April 1965
Director
Appointed 16 Jan 2018
Resigned 21 Apr 2023

MANSER, Neil David

Resigned
Westmoreland Road, BromleyBR1 1DP
Born September 1974
Director
Appointed 21 Apr 2023
Resigned 10 Oct 2024

RIMMER, Callum Jon

Resigned
2-8 Oriel Road, BootleL20 7EP
Born December 1980
Director
Appointed 19 Mar 2015
Resigned 30 Jun 2022

SYRED, Kate

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1973
Director
Appointed 21 Apr 2023
Resigned 15 Apr 2024

WYKE, Andrew Paul Dyson

Resigned
Dartmouth Street, LondonSW1H 9BP
Born October 1971
Director
Appointed 22 Dec 2016
Resigned 16 Jan 2018

Persons with significant control

3

1 Active
2 Ceased

By Miles Group Ltd

Active
Shortlands, LondonW6 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2019

Callum Jon Rimmer

Ceased
2-8 Oriel Road, BootleL20 7EP
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Dec 2019

Mr James Lea Blackham

Ceased
2-8 Oriel Road, BootleL20 7EP
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

96

Legacy
31 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Legacy
30 December 2025
RP01SH01RP01SH01
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Resolution
9 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
29 September 2022
RP04TM01RP04TM01
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 June 2019
AAMDAAMD
Resolution
12 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
18 February 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Resolution
4 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 June 2017
RP04SH01RP04SH01
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Resolution
5 June 2017
RESOLUTIONSResolutions
Resolution
24 May 2017
RESOLUTIONSResolutions
Resolution
8 May 2017
RESOLUTIONSResolutions
Resolution
8 May 2017
RESOLUTIONSResolutions
Resolution
8 May 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2017
CC04CC04
Resolution
24 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Resolution
3 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Incorporation Company
19 March 2015
NEWINCIncorporation