Background WavePink WaveYellow Wave

MILES & DAUGHTERS LIMITED (10468024)

MILES & DAUGHTERS LIMITED (10468024) is an active UK company. incorporated on 8 November 2016. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MILES & DAUGHTERS LIMITED has been registered for 9 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
10468024
Status
active
Type
ltd
Incorporated
8 November 2016
Age
9 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILES & DAUGHTERS LIMITED

MILES & DAUGHTERS LIMITED is an active company incorporated on 8 November 2016 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MILES & DAUGHTERS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10468024

LTD Company

Age

9 Years

Incorporated 8 November 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

498 Reading Road Winnersh Wokingham RG41 5EX United Kingdom
From: 8 November 2016To: 6 January 2020
Timeline

13 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Oct 18
New Owner
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 19 Dec 2019

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 19 Dec 2019

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 19 Dec 2019

BRAR, Jaswinder

Resigned
Winnersh, WokinghamRG41 5EX
Born March 1962
Director
Appointed 08 Nov 2016
Resigned 19 Dec 2019

MILES, Adam Robert

Resigned
Winnersh, WokinghamRG41 5EX
Born June 1969
Director
Appointed 08 Nov 2016
Resigned 13 Aug 2018

MILES, Claire

Resigned
Winnersh, WokinghamRG41 5EX
Born November 1974
Director
Appointed 17 Aug 2018
Resigned 19 Dec 2019

Persons with significant control

5

1 Active
4 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019

Mrs Ruth Mary O'Neill

Ceased
Bell Street, LondonNW1 6TL
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Sept 2019
Ceased 19 Dec 2019

Mrs Claire Miles

Ceased
80 Mount Street, NottinghamNG1 6HH
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2018
Ceased 19 Dec 2019

Mr Jaswinder Brar

Ceased
Winnersh, WokinghamRG41 5EX
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Ceased 19 Dec 2019

Mr Adam Robert Miles

Ceased
Winnersh, WokinghamRG41 5EX
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2016
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2021
AAAnnual Accounts
Legacy
6 August 2021
PARENT_ACCPARENT_ACC
Legacy
6 August 2021
AGREEMENT2AGREEMENT2
Legacy
6 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 May 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 January 2020
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Legacy
3 January 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Incorporation Company
8 November 2016
NEWINCIncorporation