Background WavePink WaveYellow Wave

MILLSTED HOLDINGS LTD (12442461)

MILLSTED HOLDINGS LTD (12442461) is an active UK company. incorporated on 4 February 2020. with registered office in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MILLSTED HOLDINGS LTD has been registered for 6 years. Current directors include MILLSTED, Christine Anne, MILLSTED, Michael Rex Peter, MILLSTED-BOWDERY, Hannah and 1 others.

Company Number
12442461
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
57 Albert Road North, Surrey, RH2 9EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLSTED, Christine Anne, MILLSTED, Michael Rex Peter, MILLSTED-BOWDERY, Hannah, WARREN, Rachel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLSTED HOLDINGS LTD

MILLSTED HOLDINGS LTD is an active company incorporated on 4 February 2020 with the registered office located in Surrey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MILLSTED HOLDINGS LTD was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12442461

LTD Company

Age

6 Years

Incorporated 4 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

57 Albert Road North Reigate Surrey, RH2 9EL,

Previous Addresses

4-6 Raglan Precinct Town End Caterham CR3 5UG England
From: 4 February 2020To: 13 February 2023
Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jul 20
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

MILLSTED, Christine Anne

Active
Reigate, SurreyRH2 9EL
Born August 1958
Director
Appointed 04 Feb 2020

MILLSTED, Michael Rex Peter

Active
Town End, CaterhamCR3 5UG
Born March 1964
Director
Appointed 04 Feb 2020

MILLSTED-BOWDERY, Hannah

Active
Croydon Road, Caterham On The HillCR3 5UG
Born November 1989
Director
Appointed 05 Apr 2022

WARREN, Rachel

Active
Reigate, SurreyRH2 9EL
Born October 1991
Director
Appointed 05 Apr 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Hannah Millsted-Bowdery

Active
Croydon Road, Caterham On The HillCR3 5UG
Born November 1989

Nature of Control

Significant influence or control
Notified 05 Apr 2022

Mrs Rachel Warren

Active
Town End, CaterhamCR3 5UG
Born October 1991

Nature of Control

Significant influence or control
Notified 05 Apr 2022

Mr Michael Rex Peter Millsted

Ceased
Town End, CaterhamCR3 5UG
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2020
Ceased 05 Apr 2022

Mrs Christine Anne Millsted

Ceased
Town End, CaterhamCR3 5UG
Born August 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Incorporation Company
4 February 2020
NEWINCIncorporation