Background WavePink WaveYellow Wave

R F MILLER & CO LIMITED (11356692)

R F MILLER & CO LIMITED (11356692) is an active UK company. incorporated on 11 May 2018. with registered office in Ulverston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. R F MILLER & CO LIMITED has been registered for 7 years. Current directors include BROOK, Anita.

Company Number
11356692
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
Doubletree Court, Ulverston, LA12 7AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BROOK, Anita
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R F MILLER & CO LIMITED

R F MILLER & CO LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Ulverston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. R F MILLER & CO LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11356692

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

RFM ULVERSTON LTD
From: 15 November 2021To: 9 May 2025
RF MILLER LTD
From: 11 May 2018To: 15 November 2021
Contact
Address

Doubletree Court 10a Cavendish Street Ulverston, LA12 7AD,

Previous Addresses

Bellevue Princes Street Ulverston Cumbria LA12 7NB England
From: 11 May 2018To: 5 October 2023
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 21
Loan Secured
May 22
Owner Exit
Aug 22
Director Left
Dec 23
Director Joined
Apr 24
Owner Exit
Jul 24
Director Left
Jul 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BROOK, Anita

Active
TurwestonNN13 5JF
Born May 1971
Director
Appointed 01 Jan 2024

FAIRCLOUGH, Geoffrey Charles

Resigned
LeylandPR25 2LQ
Born October 1955
Director
Appointed 11 May 2018
Resigned 18 Oct 2019

MEIKLE, Alan John

Resigned
Head Dyke Lane, PillingPR3 6SJ
Born June 1961
Director
Appointed 11 May 2018
Resigned 02 Mar 2021

NEWSHAM, Paul Charles

Resigned
LeylandPR25 2LQ
Born July 1965
Director
Appointed 18 Oct 2019
Resigned 30 Jun 2024

TELFORD, Gillian

Resigned
LeylandPR25 2LQ
Born August 1974
Director
Appointed 11 May 2018
Resigned 13 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
TurwestonNN13 5JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2023
LeylandPR25 2LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Ceased 30 Jun 2024
LeylandPR25 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2018
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Certificate Change Of Name Company
15 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Incorporation Company
11 May 2018
NEWINCIncorporation