Background WavePink WaveYellow Wave

MILK & TWEED LIMITED (09730891)

MILK & TWEED LIMITED (09730891) is an active UK company. incorporated on 13 August 2015. with registered office in Chippenham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. MILK & TWEED LIMITED has been registered for 10 years. Current directors include JEFFRIES, Jake Robert.

Company Number
09730891
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
10 Avon Reach, Chippenham, SN15 1EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
JEFFRIES, Jake Robert
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILK & TWEED LIMITED

MILK & TWEED LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Chippenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. MILK & TWEED LIMITED was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09730891

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

WE ARE ABNORMAL LTD.
From: 13 August 2015To: 11 September 2019
Contact
Address

10 Avon Reach Monkton Hill Chippenham, SN15 1EE,

Previous Addresses

9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE United Kingdom
From: 11 March 2022To: 22 January 2024
2 Avon Reach Monkton Hill Chippenham SN15 1EE England
From: 30 January 2021To: 11 March 2022
Unit 5 Gate Farm High Street Sutton Benger Chippenham Wiltshire SN15 4RE England
From: 9 October 2020To: 30 January 2021
2 Avon Reach Monkton Hill Chippenham SN15 1EE England
From: 11 August 2020To: 9 October 2020
The Red Barn Thornend Christian Malford Chippenham SN15 4BX England
From: 29 May 2019To: 11 August 2020
Venture House Calne Road Lyneham Chippenham SN15 4PP England
From: 12 September 2018To: 29 May 2019
10B New Road Chippenham Wiltshire SN15 1HH England
From: 13 August 2015To: 12 September 2018
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 16
Funding Round
Oct 16
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Share Issue
Nov 22
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JEFFRIES, Jake Robert

Active
Avon Reach, ChippenhamSN15 1EE
Born March 1987
Director
Appointed 13 Aug 2015

HEALY, Steven John

Resigned
Thornend, ChippenhamSN15 4BX
Born March 1976
Director
Appointed 09 Dec 2015
Resigned 14 Jan 2020

JEFFRIES, Joshua Charles

Resigned
Thornend, ChippenhamSN15 4BX
Born February 1983
Director
Appointed 13 Aug 2015
Resigned 14 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Steven John Healy

Ceased
Thornend, ChippenhamSN15 4BX
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2020

Mr Jake Robert Jeffries

Active
Avon Reach, ChippenhamSN15 1EE
Born March 1987

Nature of Control

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

Filing History

46

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Memorandum Articles
1 March 2023
MAMA
Resolution
1 March 2023
RESOLUTIONSResolutions
Resolution
29 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Resolution
11 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Incorporation Company
13 August 2015
NEWINCIncorporation