Background WavePink WaveYellow Wave

MILAKATA LTD (10918307)

MILAKATA LTD (10918307) is an active UK company. incorporated on 16 August 2017. with registered office in Edenbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MILAKATA LTD has been registered for 8 years. Current directors include PATEL, Bemal.

Company Number
10918307
Status
active
Type
ltd
Incorporated
16 August 2017
Age
8 years
Address
Ambe House, Edenbridge, TN8 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Bemal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILAKATA LTD

MILAKATA LTD is an active company incorporated on 16 August 2017 with the registered office located in Edenbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MILAKATA LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10918307

LTD Company

Age

8 Years

Incorporated 16 August 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Ambe House Commerce Way Edenbridge, TN8 6ED,

Previous Addresses

Bemin House Cox Lane, Chessington Industrial Estate Surrey, Chessington KT9 1SG England
From: 16 August 2017To: 9 June 2021
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Jun 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Loan Secured
Dec 22
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

PATEL, Bemal

Active
Commerce Way, EdenbridgeTN8 6ED
Born September 1973
Director
Appointed 16 Aug 2017

Persons with significant control

4

2 Active
2 Ceased

Mrs Anna Elizabeth Attwater

Ceased
Cox Lane, ChessingtonKT9 1SG
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 17 Dec 2021
Ceased 06 Jan 2026

Ms Lorna Heather Mccammon

Ceased
Exchange Station, LiverpoolL2 2QP
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 17 Dec 2021
Ceased 06 Jan 2026

Chirag Patel

Active
Coombe Lane West, Kingston Upon ThamesKT2 7DD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 17 Dec 2021

Mr Bemal Patel

Active
Commerce Way, EdenbridgeTN8 6ED
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
18 May 2022
AA01Change of Accounting Reference Date
Resolution
2 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2021
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Incorporation Company
16 August 2017
NEWINCIncorporation