Background WavePink WaveYellow Wave

MILLSTREAM THAI LIMITED (10079706)

MILLSTREAM THAI LIMITED (10079706) is an active UK company. incorporated on 23 March 2016. with registered office in Sleaford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MILLSTREAM THAI LIMITED has been registered for 10 years. Current directors include CORDER, Roy Thomas.

Company Number
10079706
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
3 Clover House, Sleaford, NG34 7HD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CORDER, Roy Thomas
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLSTREAM THAI LIMITED

MILLSTREAM THAI LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Sleaford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MILLSTREAM THAI LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

10079706

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

3 Clover House Boston Road Sleaford, NG34 7HD,

Previous Addresses

3 Clover House Boston Road Sleaford NG34 7HD England
From: 24 October 2016To: 25 October 2016
Suite 10, Mansfield House 22 Northgate Sleaford NG34 7DA England
From: 23 March 2016To: 24 October 2016
Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Director Left
May 18
Director Joined
May 18
New Owner
Mar 19
Owner Exit
Mar 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CORDER, Roy Thomas

Active
Boundary Pastures, SleafordNG34 7GG
Born March 1984
Director
Appointed 28 May 2018

OXBY, Darren

Resigned
Boston Road, SleafordNG34 7HD
Born October 1978
Director
Appointed 23 Mar 2016
Resigned 29 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Roy Thomas Corder

Active
Boston Road, SleafordNG34 7HD
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2018

Mr Darren Oxby

Ceased
Boston Road, SleafordNG34 7HD
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Incorporation Company
23 March 2016
NEWINCIncorporation