Background WavePink WaveYellow Wave

MILOTIC LIMITED (11456478)

MILOTIC LIMITED (11456478) is an active UK company. incorporated on 10 July 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MILOTIC LIMITED has been registered for 7 years. Current directors include BATESON, Benjamin James Anthony, HOLLINGSWORTH, Alan Peter.

Company Number
11456478
Status
active
Type
ltd
Incorporated
10 July 2018
Age
7 years
Address
4th Floor, Silverstream House 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATESON, Benjamin James Anthony, HOLLINGSWORTH, Alan Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILOTIC LIMITED

MILOTIC LIMITED is an active company incorporated on 10 July 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MILOTIC LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11456478

LTD Company

Age

7 Years

Incorporated 10 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London, W1T 6EB,

Previous Addresses

Office 3, 56 Broadwick Street London W1F 7AJ England
From: 4 August 2022To: 1 August 2023
Office 3, 56 Broadwick Street London W1F 7AJ England
From: 4 August 2022To: 4 August 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 2 September 2021To: 4 August 2022
Office 3 Ground Floor 3 Chandos Street London W1B 1PN United Kingdom
From: 17 August 2021To: 2 September 2021
4th Floor 20 Margaret Street London W1W 8RS United Kingdom
From: 10 July 2018To: 17 August 2021
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Director Left
Jan 25
Owner Exit
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BATESON, Benjamin James Anthony

Active
45 Fitzroy Street, LondonW1T 6EB
Born June 1988
Director
Appointed 31 Aug 2020

HOLLINGSWORTH, Alan Peter

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1963
Director
Appointed 10 Jul 2018

ASHCROFT, Marian

Resigned
Cannan Avenue, Isle Of ManIM6 1HF
Born March 1968
Director
Appointed 10 Jul 2018
Resigned 31 Dec 2018

CATHERSIDES, David

Resigned
20 Margaret Street, LondonW1W 8RS
Born June 1959
Director
Appointed 10 Jul 2018
Resigned 31 Aug 2020

CUNDY, Mark Christopher

Resigned
45 Fitzroy Street, LondonW1T 6EB
Born July 1959
Director
Appointed 10 Jul 2018
Resigned 31 Dec 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Marian Ashcroft

Ceased
45 Fitzroy Street, LondonW1T 6EB
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2020
Ceased 30 Jan 2026

Mr Mark Christopher Cundy

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2020

Mr Alan Hollingsworth

Active
45 Fitzroy Street, LondonW1T 6EB
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

34

Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Incorporation Company
10 July 2018
NEWINCIncorporation