Background WavePink WaveYellow Wave

MILO FINCO LIMITED (13424584)

MILO FINCO LIMITED (13424584) is an active UK company. incorporated on 27 May 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MILO FINCO LIMITED has been registered for 4 years. Current directors include BROWN, Ian Christopher, MC HALE, Patrick.

Company Number
13424584
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
11 Ironmonger Lane, London, EC2V 8EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Ian Christopher, MC HALE, Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILO FINCO LIMITED

MILO FINCO LIMITED is an active company incorporated on 27 May 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MILO FINCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13424584

LTD Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

11 Ironmonger Lane London, EC2V 8EY,

Previous Addresses

Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW United Kingdom
From: 2 August 2023To: 28 November 2025
46 New Broad Street London EC2M 1JH United Kingdom
From: 12 September 2022To: 2 August 2023
10 Slingsby Place St Martins Courtyard London WC2E 9AB England
From: 27 May 2021To: 12 September 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
Jun 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Oct 21
Loan Secured
May 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Ian Christopher

Active
Ironmonger Lane, LondonEC2V 8EY
Born March 1964
Director
Appointed 21 Jun 2021

MC HALE, Patrick

Active
Ironmonger Lane, LondonEC2V 8EY
Born May 1987
Director
Appointed 21 Jun 2021

MUCKLE, Richard Thomas John

Resigned
St Martins Courtyard, LondonWC2E 9AB
Born October 1986
Director
Appointed 27 May 2021
Resigned 21 Jun 2021

PATEL, Mehul

Resigned
St Martins Courtyard, LondonWC2E 9AB
Born July 1980
Director
Appointed 27 May 2021
Resigned 21 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Ironmonger Lane, LondonEC2V 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021
St Martins Courtyard, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 April 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
13 February 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Resolution
13 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
27 May 2021
NEWINCIncorporation