Background WavePink WaveYellow Wave

MILESTONE SCAFFOLDING LIMITED (13407301)

MILESTONE SCAFFOLDING LIMITED (13407301) is an active UK company. incorporated on 18 May 2021. with registered office in Barnet. The company operates in the Construction sector, engaged in scaffold erection. MILESTONE SCAFFOLDING LIMITED has been registered for 4 years. Current directors include DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon, LOIZIAS, Michael Edward.

Company Number
13407301
Status
active
Type
ltd
Incorporated
18 May 2021
Age
4 years
Address
3 Beauchamp Court 10 Victors Way, Barnet, EN5 5TZ
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
DEMETRIOU, Stephen Eros, IOANNOU, Stylianos Xenofon, LOIZIAS, Michael Edward
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILESTONE SCAFFOLDING LIMITED

MILESTONE SCAFFOLDING LIMITED is an active company incorporated on 18 May 2021 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in scaffold erection. MILESTONE SCAFFOLDING LIMITED was registered 4 years ago.(SIC: 43991)

Status

active

Active since 4 years ago

Company No

13407301

LTD Company

Age

4 Years

Incorporated 18 May 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

3 Beauchamp Court 10 Victors Way Chipping Barnet Barnet, EN5 5TZ,

Previous Addresses

6 Beauchamp Court 10 Victors Way Barnet EN5 5TZ United Kingdom
From: 18 May 2021To: 14 January 2022
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jan 22
Owner Exit
Apr 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DEMETRIOU, Stephen Eros

Active
10 Victors Way, BarnetEN5 5TZ
Born July 1979
Director
Appointed 18 May 2021

IOANNOU, Stylianos Xenofon

Active
10 Victors Way, BarnetEN5 5TZ
Born August 1988
Director
Appointed 18 May 2021

LOIZIAS, Michael Edward

Active
10 Victors Way, BarnetEN5 5TZ
Born October 1992
Director
Appointed 18 May 2021

Persons with significant control

3

1 Active
2 Ceased
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2022
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021
Ceased 22 Feb 2022
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
9 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 May 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Incorporation Company
18 May 2021
NEWINCIncorporation