Background WavePink WaveYellow Wave

MILEHOUSE FOODS LIMITED (09873444)

MILEHOUSE FOODS LIMITED (09873444) is an active UK company. incorporated on 16 November 2015. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MILEHOUSE FOODS LIMITED has been registered for 10 years. Current directors include SOMJI, Alim, SOMJI, Shafin Alimudin, WHITTAKER, Simon.

Company Number
09873444
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
45/49 Greek Street, Stockport, SK3 8AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SOMJI, Alim, SOMJI, Shafin Alimudin, WHITTAKER, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILEHOUSE FOODS LIMITED

MILEHOUSE FOODS LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MILEHOUSE FOODS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09873444

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 2 October 2023 - 31 December 2024(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

45/49 Greek Street Stockport, SK3 8AX,

Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Funding Round
Jan 16
Share Issue
Jan 16
Loan Secured
Jan 16
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
May 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SOMJI, Alim

Active
Greek Street, StockportSK3 8AX
Born November 1959
Director
Appointed 03 May 2024

SOMJI, Shafin Alimudin

Active
Greek Street, StockportSK3 8AX
Born July 1989
Director
Appointed 03 May 2024

WHITTAKER, Simon

Active
Greek Street, StockportSK3 8AX
Born January 1968
Director
Appointed 03 May 2024

BURKITT, Paul Andrew

Resigned
Greek Street, StockportSK3 8AX
Born April 1962
Director
Appointed 16 Nov 2015
Resigned 03 May 2024

JONES, Mark

Resigned
Greek Street, StockportSK3 8AX
Born June 1965
Director
Appointed 16 Nov 2015
Resigned 03 May 2024

Persons with significant control

3

1 Active
2 Ceased
Finchley Road, LondonNW3 5HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2024

Mr Mark Jones

Ceased
Greek Street, StockportSK3 8AX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2024

Mr Paul Andrew Burkitt

Ceased
Greek Street, StockportSK3 8AX
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Resolution
14 May 2024
RESOLUTIONSResolutions
Memorandum Articles
14 May 2024
MAMA
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
3 May 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
1 May 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
28 May 2019
SH10Notice of Particulars of Variation
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement
4 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 January 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Incorporation Company
16 November 2015
NEWINCIncorporation