Background WavePink WaveYellow Wave

MIL LIMITED (11988519)

MIL LIMITED (11988519) is an active UK company. incorporated on 10 May 2019. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MIL LIMITED has been registered for 6 years. Current directors include BHIMJYANI, Devang Tulsi, ELWORTHY, Steven, JAIN, Chirag Chainmal and 2 others.

Company Number
11988519
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
The Kia Oval, London, SE11 5SS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BHIMJYANI, Devang Tulsi, ELWORTHY, Steven, JAIN, Chirag Chainmal, LANE, Andrew John, SLIPPER, Oliver Michael
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIL LIMITED

MIL LIMITED is an active company incorporated on 10 May 2019 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MIL LIMITED was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

11988519

LTD Company

Age

6 Years

Incorporated 10 May 2019

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 7 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

OVAL INVINCIBLES LIMITED
From: 25 October 2019To: 3 December 2025
TEAMCO G LIMITED
From: 10 May 2019To: 25 October 2019
Contact
Address

The Kia Oval Kennington Oval London, SE11 5SS,

Previous Addresses

Lords Cricket Ground St Johns Wood London NW8 8QZ
From: 9 March 2020To: 3 December 2025
642a Kings Road London SW6 2DU
From: 4 June 2019To: 9 March 2020
Lords Ground St. Johns Wood London NW8 8QZ United Kingdom
From: 10 May 2019To: 4 June 2019
Timeline

27 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Share Issue
Jul 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

DOYLE, Callum George

Active
Kennington Oval, LondonSE11 5SS
Secretary
Appointed 25 Nov 2025

BHIMJYANI, Devang Tulsi

Active
G Block, Bandra Kurla Complex, Bandra East400051
Born May 1986
Director
Appointed 25 Nov 2025

ELWORTHY, Steven

Active
Kennington Oval, LondonSE11 5SS
Born February 1965
Director
Appointed 06 Jan 2022

JAIN, Chirag Chainmal

Active
222 Nariman Point, Maharashtra400021
Born March 1985
Director
Appointed 25 Nov 2025

LANE, Andrew John

Active
Kennington Oval, LondonSE11 5SS
Born August 1970
Director
Appointed 16 Jun 2025

SLIPPER, Oliver Michael

Active
Kennington Oval, LondonSE11 5SS
Born March 1976
Director
Appointed 16 Jun 2025

CROUCH, Tracey Elizabeth Anne

Resigned
Revenge Rd, ChathamME5 8UD
Born July 1975
Director
Appointed 23 Oct 2019
Resigned 26 Apr 2023

FOSTER, Helen Joy

Resigned
St Johns Wood, LondonNW8 8QZ
Born January 1983
Director
Appointed 22 Feb 2024
Resigned 16 Jun 2025

GOULD, Richard Alan

Resigned
Kennington, LondonSE11 5SS
Born March 1970
Director
Appointed 24 Sept 2019
Resigned 14 Jun 2021

GREENWAY, Lydia Sophie

Resigned
Kennington, LondonSE11 5SS
Born August 1995
Director
Appointed 04 May 2023
Resigned 15 Nov 2024

MILWARD, Greg James Alan

Resigned
Kennington Oval, LondonSE11 5SS
Born December 1985
Director
Appointed 30 Jul 2023
Resigned 15 Nov 2024

SLIPPER, Oliver Michael

Resigned
27a Brewhouse Lane, LondonSW15 2JX
Born March 1976
Director
Appointed 23 Oct 2019
Resigned 06 Jun 2023

SMITH, Scott Anthony

Resigned
St Johns Wood, LondonNW8 8QZ
Born December 1976
Director
Appointed 10 May 2019
Resigned 11 Mar 2021

STOREY, Simon George Bolam

Resigned
The Spitfire Ground, CanterburyCT1 3NZ
Born October 1969
Director
Appointed 18 Dec 2019
Resigned 16 Jun 2025

WHITE, Felix

Resigned
Kennington Oval, LondonSE11 5SS
Born September 1984
Director
Appointed 30 Jul 2023
Resigned 15 Nov 2024

Persons with significant control

3

0 Active
3 Ceased
Kennington Oval, LondonSE11 5SS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2025
Ceased 03 Dec 2025
Saffron, Nr.Centre Point, Ahmedabad380006

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2025
Ceased 03 Dec 2025
St. Johns Wood, LondonNW8 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control Statement
18 December 2025
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
15 December 2025
MAMA
Resolution
15 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Resolution
14 July 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 July 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 November 2019
AA01Change of Accounting Reference Date
Resolution
25 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Incorporation Company
10 May 2019
NEWINCIncorporation