Background WavePink WaveYellow Wave

MILEWAY UK FINANCING PLC (14839682)

MILEWAY UK FINANCING PLC (14839682) is an active UK company. incorporated on 2 May 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MILEWAY UK FINANCING PLC has been registered for 2 years. Current directors include MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
14839682
Status
active
Type
plc
Incorporated
2 May 2023
Age
2 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILEWAY UK FINANCING PLC

MILEWAY UK FINANCING PLC is an active company incorporated on 2 May 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MILEWAY UK FINANCING PLC was registered 2 years ago.(SIC: 64999)

Status

active

Active since 2 years ago

Company No

14839682

PLC Company

Age

2 Years

Incorporated 2 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

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

10th Floor 5 Churchill Place London, E14 5HU,

Timeline

5 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Owner Exit
May 23
Funding Round
May 23
Director Joined
Feb 24
Director Left
Feb 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 02 May 2023

MCGRATH, Catherine Mary Elizabeth

Active
5 Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 14 Feb 2024

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 02 May 2023

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 02 May 2023

NASATO, Lara

Resigned
5 Churchill Place, LondonE14 5HU
Born March 1984
Director
Appointed 02 May 2023
Resigned 14 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2023
Ceased 02 May 2023
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2023
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
18 May 2023
CERT8ACERT8A
Application Trading Certificate
18 May 2023
SH50SH50
Change Account Reference Date Company Current Shortened
17 May 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 May 2023
NEWINCIncorporation