Background WavePink WaveYellow Wave

ELECTRIC MILES LIMITED (10975715)

ELECTRIC MILES LIMITED (10975715) is an active UK company. incorporated on 21 September 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ELECTRIC MILES LIMITED has been registered for 8 years. Current directors include AMIN, Vipul Shantilal, ANAND, Arun, VESTEL VENTURES ARGE ANONIM ŞIRKETI.

Company Number
10975715
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AMIN, Vipul Shantilal, ANAND, Arun, VESTEL VENTURES ARGE ANONIM ŞIRKETI
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC MILES LIMITED

ELECTRIC MILES LIMITED is an active company incorporated on 21 September 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ELECTRIC MILES LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10975715

LTD Company

Age

8 Years

Incorporated 21 September 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street London W1W 5PF England
From: 30 December 2025To: 7 January 2026
9 Wright Close Bushey WD23 2FH England
From: 18 July 2018To: 30 December 2025
40 Maryatt Avenue Harrow HA2 0st United Kingdom
From: 21 September 2017To: 18 July 2018
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Apr 20
Share Issue
Nov 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
May 23
Director Left
Aug 23
Funding Round
Nov 23
Director Left
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
Director Joined
Dec 25
10
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AMIN, Vipul Shantilal

Active
Great Portland Street, LondonW1W 5PF
Born December 1963
Director
Appointed 17 Feb 2025

ANAND, Arun

Active
Great Portland Street, LondonW1W 5PF
Born October 1982
Director
Appointed 21 Sept 2017

VESTEL VENTURES ARGE ANONIM ŞIRKETI

Active
Büyükdere Cd.N.199 34394, Istanbul
Corporate director
Appointed 22 Dec 2025

CROWTHER, Robinson Conrad

Resigned
Lyonsdown Avenue, BarnetEN5 1DX
Born May 1959
Director
Appointed 11 Oct 2021
Resigned 01 Mar 2023

DONOGHUE, George Martin

Resigned
Wharfe View, TadcasterLS24 9FH
Born June 1974
Director
Appointed 06 Aug 2021
Resigned 31 Jan 2025

GUK, Lyubov

Resigned
152-160 City Road, LondonEC1V 2NX
Born November 1990
Director
Appointed 22 Mar 2022
Resigned 31 Jan 2025

SIMMONS, Duane Kevin, Mr.

Resigned
Broncksea Road, BristolBS7 0SE
Born October 1976
Director
Appointed 17 Mar 2023
Resigned 31 Jul 2023

SIMMONS, Duane Kevin, Mr.

Resigned
Wright Close, BusheyWD23 2FH
Born October 1976
Director
Appointed 15 Apr 2020
Resigned 23 Aug 2021

STRAIN, David Robert

Resigned
Avonside Grove, HamiltonML3 7DL
Born August 1960
Director
Appointed 11 Oct 2021
Resigned 31 Jan 2025

TÜMTÜRK, Egemen

Resigned
Wright Close, BusheyWD23 2FH
Born July 1978
Director
Appointed 17 Feb 2025
Resigned 18 Dec 2025

LCIF REPRESENTATIVES LIMITED

Resigned
C/O Holden Granat Llp Chartered Accountants, WeybridgeKT13 9LZ
Corporate director
Appointed 22 Mar 2022
Resigned 10 Jun 2024

Persons with significant control

1

Mr Arun Anand

Active
Great Portland Street, LondonW1W 5PF
Born October 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
30 December 2025
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Statement Of Companys Objects
29 January 2025
CC04CC04
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 December 2024
CS01Confirmation Statement
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Capital Allotment Shares
19 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 May 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 April 2022
AP02Appointment of Corporate Director
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Resolution
1 April 2022
RESOLUTIONSResolutions
Memorandum Articles
29 March 2022
MAMA
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
2 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Incorporation Company
21 September 2017
NEWINCIncorporation