Background WavePink WaveYellow Wave

BY MILES GROUP LTD (12270837)

BY MILES GROUP LTD (12270837) is an active UK company. incorporated on 18 October 2019. with registered office in Bromley. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BY MILES GROUP LTD has been registered for 6 years. Current directors include CURSON, Stuart Charles, HOWLETT, Madeline, PERNET, Matthew Richard.

Company Number
12270837
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
Churchill Court, Bromley, BR1 1DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CURSON, Stuart Charles, HOWLETT, Madeline, PERNET, Matthew Richard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BY MILES GROUP LTD

BY MILES GROUP LTD is an active company incorporated on 18 October 2019 with the registered office located in Bromley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BY MILES GROUP LTD was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12270837

LTD Company

Age

6 Years

Incorporated 18 October 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: Full Accounts

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 20 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Churchill Court Westmoreland Road Bromley, BR1 1DP,

Previous Addresses

2-14 Shortlands Hammersmith London W6 8DJ
From: 18 October 2019To: 25 April 2023
Timeline

34 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
May 20
Director Joined
May 20
Funding Round
Jul 20
Loan Secured
Jun 21
Director Left
Sept 22
Owner Exit
Sept 22
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
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
Oct 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
Funding Round
Dec 25
4
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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
Shortlands, LondonW6 8DJ
Born July 1979
Director
Appointed 18 Oct 2019
Resigned 04 Oct 2023

BROADFIELD, Andy

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

FERGUSON, Malcolm

Resigned
Westmoreland Road, BromleyBR1 1DP
Born May 1987
Director
Appointed 24 Jan 2020
Resigned 21 Apr 2023

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

LUMLEY, Robert John

Resigned
Westmoreland Road, BromleyBR1 1DP
Born April 1965
Director
Appointed 24 Jan 2020
Resigned 21 Apr 2023

MANSER, Neil David

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

MORGENTHALER, Paul Alfons

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1978
Director
Appointed 20 May 2020
Resigned 21 Apr 2023

RIMMER, Callum Jon

Resigned
Shortlands, LondonW6 8DJ
Born December 1980
Director
Appointed 18 Oct 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

3

1 Active
2 Ceased
Westmoreland Road, BromleyBR1 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2023

Mr James Blackham

Ceased
Shortlands, LondonW6 8DJ
Born July 1979

Nature of Control

Significant influence or control
Notified 18 Oct 2019
Ceased 21 Apr 2023

Callum Jon Rimmer

Ceased
Shortlands, LondonW6 8DJ
Born December 1980

Nature of Control

Significant influence or control
Notified 18 Oct 2019
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

66

Legacy
30 December 2025
RP01SH01RP01SH01
Legacy
30 December 2025
RP01SH01RP01SH01
Capital Variation Of Rights Attached To Shares
28 December 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
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
Memorandum Articles
9 October 2025
MAMA
Resolution
9 October 2025
RESOLUTIONSResolutions
Resolution
9 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 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
31 July 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
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
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 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
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
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 Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 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
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Resolution
2 June 2020
RESOLUTIONSResolutions
Memorandum Articles
2 June 2020
MAMA
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
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
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Resolution
24 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2019
NEWINCIncorporation