Background WavePink WaveYellow Wave

MILLER WATES (SOUTHWATER) LIMITED (09867524)

MILLER WATES (SOUTHWATER) LIMITED (09867524) is an active UK company. incorporated on 11 November 2015. with registered office in Derby. The company operates in the Construction sector, engaged in construction of domestic buildings. MILLER WATES (SOUTHWATER) LIMITED has been registered for 10 years.

Company Number
09867524
Status
active
Type
ltd
Incorporated
11 November 2015
Age
10 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER WATES (SOUTHWATER) LIMITED

MILLER WATES (SOUTHWATER) LIMITED is an active company incorporated on 11 November 2015 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MILLER WATES (SOUTHWATER) LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09867524

LTD Company

Age

10 Years

Incorporated 11 November 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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

Wates House Station Approach Leatherhead Surrey KT22 7SW United Kingdom
From: 11 November 2015To: 29 December 2015
Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Loan Cleared
Nov 21
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 December 2015
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
29 December 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Resolution
29 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Incorporation Company
11 November 2015
NEWINCIncorporation