Background WavePink WaveYellow Wave

BY MILES TECHNOLOGY SERVICES LTD (12189384)

BY MILES TECHNOLOGY SERVICES LTD (12189384) is an active UK company. incorporated on 4 September 2019. with registered office in Bromley. The company operates in the Information and Communication sector, engaged in business and domestic software development. BY MILES TECHNOLOGY SERVICES LTD has been registered for 6 years. Current directors include CURSON, Stuart Charles, HOWLETT, Madeline, PERNET, Matthew Richard.

Company Number
12189384
Status
active
Type
ltd
Incorporated
4 September 2019
Age
6 years
Address
Churchill Court, Bromley, BR1 1DP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CURSON, Stuart Charles, HOWLETT, Madeline, PERNET, Matthew Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BY MILES TECHNOLOGY SERVICES LTD

BY MILES TECHNOLOGY SERVICES LTD is an active company incorporated on 4 September 2019 with the registered office located in Bromley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BY MILES TECHNOLOGY SERVICES LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12189384

LTD Company

Age

6 Years

Incorporated 4 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Churchill Court Westmoreland Road Bromley, BR1 1DP,

Previous Addresses

2-14 Shortlands London W6 8DJ United Kingdom
From: 4 September 2019To: 25 April 2023
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Jun 21
Director Left
Sept 22
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
May 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 29 Jul 2025

CURSON, Stuart Charles

Active
Westmoreland Road, BromleyBR1 1DP
Born November 1968
Director
Appointed 06 Nov 2025

HOWLETT, Madeline

Active
Westmoreland Road, BromleyBR1 1DP
Born June 1981
Director
Appointed 04 Oct 2023

PERNET, Matthew Richard

Active
Westmoreland Road, BromleyBR1 1DP
Born October 1970
Director
Appointed 08 Nov 2024

CLIFTON, Roger

Resigned
Westmoreland Road, BromleyBR1 1DP
Secretary
Appointed 21 Apr 2023
Resigned 22 Jul 2025

BLACKHAM, James

Resigned
Westmoreland Road, BromleyBR1 1DP
Born July 1979
Director
Appointed 04 Sept 2019
Resigned 04 Oct 2023

BROADFIELD, Andy

Resigned
Westmoreland Road, BromleyBR1 1DP
Born April 1977
Director
Appointed 21 Apr 2023
Resigned 28 Jun 2024

GAHLAUT, Dhruv

Resigned
Westmoreland Road, BromleyBR1 1DP
Born July 1980
Director
Appointed 08 Nov 2024
Resigned 01 Jul 2025

GAKHAL, Jasvinder Kaur

Resigned
Westmoreland Road, BromleyBR1 1DP
Born March 1981
Director
Appointed 21 Apr 2023
Resigned 14 May 2024

KORNER, Michael David

Resigned
Westmoreland Road, BromleyBR1 1DP
Born May 1983
Director
Appointed 29 Jul 2025
Resigned 28 Nov 2025

LECANON, Aurore Henriette Lucienne

Resigned
Westmoreland Road, BromleyBR1 1DP
Born August 1976
Director
Appointed 04 Oct 2023
Resigned 23 Nov 2023

MANSER, Neil David

Resigned
Westmoreland Road, BromleyBR1 1DP
Born September 1974
Director
Appointed 21 Apr 2023
Resigned 10 Oct 2024

RIMMER, Callum Jon

Resigned
Shortlands, LondonW6 8DJ
Born December 1980
Director
Appointed 04 Sept 2019
Resigned 30 Jun 2022

SYRED, Kate

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1973
Director
Appointed 21 Apr 2023
Resigned 15 Apr 2024

Persons with significant control

1

Shortlands, LondonW6 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
29 September 2022
RP04TM01RP04TM01
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
20 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2019
NEWINCIncorporation