Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILKROUND ONLINE LTD.
Company Information for

MILKROUND ONLINE LTD.

BLUE FIN 110, SOUTHWARK STREET, LONDON, SE1 0TA,
Company Registration Number
03245079
Private Limited Company
Liquidation

Company Overview

About Milkround Online Ltd.
MILKROUND ONLINE LTD. was founded on 1996-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Milkround Online Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILKROUND ONLINE LTD.
 
Legal Registered Office
BLUE FIN 110
SOUTHWARK STREET
LONDON
SE1 0TA
Other companies in SE1
 
Filing Information
Company Number 03245079
Company ID Number 03245079
Date formed 1996-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/07/2016
Account next due 31/03/2018
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts FULL
Last Datalog update: 2018-09-06 18:06:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILKROUND ONLINE LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILKROUND ONLINE LTD.

Current Directors
Officer Role Date Appointed
RALF WILFRIED BAUMANN
Director 2016-06-16
NICK GOLD
Director 2016-06-16
THORSTEN OTTE
Director 2016-06-16
PATRICK PHILIP FRANK WEHRMANN
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM DINSMORE
Director 2015-09-14 2016-06-16
CHRISTOPHER CHARLES STODDART LONGCROFT
Director 2012-09-26 2016-06-16
MICHAEL WILLIAM DARCEY
Director 2013-03-27 2015-09-14
PAUL STEPHEN HAYES
Director 2009-07-01 2013-03-27
SUSAN LEE PANUCCIO
Director 2008-09-22 2012-09-26
CARLA STONE
Company Secretary 2006-10-02 2012-04-02
ZACH ROGER LEONARD
Director 2009-07-01 2010-06-15
THOMAS JAMES HUGHES
Director 1996-09-26 2009-11-19
MICHAEL GRAHAM ANDERSON
Director 2008-09-22 2009-07-01
PAUL STEPHEN HAYES
Director 2006-11-01 2008-09-22
STEPHEN WAYNE DAINTITH
Director 2006-11-01 2008-09-09
ANDREW NIGEL HARRISON
Company Secretary 2006-09-25 2006-10-02
THOMAS JAMES HUGHES
Company Secretary 1996-09-26 2006-10-02
JOHN HUGHES
Director 1999-01-26 2006-10-02
CHRISTOPHER PAUL KAY
Director 2001-04-06 2005-01-20
NICHOLAS JON PASKE
Director 2001-04-06 2005-01-20
RUPERT NICHOLAS GREGG
Director 1996-09-26 1999-01-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-03 1996-09-26
INSTANT COMPANIES LIMITED
Nominated Director 1996-09-03 1996-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALF WILFRIED BAUMANN STEPSTONE UK HOLDING LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
RALF WILFRIED BAUMANN THE STEPSTONE GROUP UK LTD Director 2012-04-04 CURRENT 2001-08-14 Active
THORSTEN OTTE JOBMAGNET LIMITED Director 2017-05-10 CURRENT 2017-05-10 Liquidation
THORSTEN OTTE THE STEPSTONE GROUP UK LTD Director 2015-02-05 CURRENT 2001-08-14 Active
THORSTEN OTTE JOBSITE UK (WORLDWIDE) LIMITED Director 2014-10-31 CURRENT 1995-08-31 Liquidation
PATRICK PHILIP FRANK WEHRMANN JOBSITE UK (WORLDWIDE) LIMITED Director 2015-02-05 CURRENT 1995-08-31 Liquidation
PATRICK PHILIP FRANK WEHRMANN STEPSTONE UK HOLDING LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PATRICK PHILIP FRANK WEHRMANN THE STEPSTONE GROUP UK LTD Director 2012-04-04 CURRENT 2001-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-02LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-08-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-02LRESSPSPECIAL RESOLUTION TO WIND UP
2018-06-05GAZ1FIRST GAZETTE
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-06-20AAFULL ACCOUNTS MADE UP TO 03/07/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 47.5
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGCROFT
2016-08-10AP01DIRECTOR APPOINTED RALF BAUMAN
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DINSMORE
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 1 LONDON BRIDGE STREET LONDON SE1 9GF
2016-08-10AP01DIRECTOR APPOINTED NICK GOLD
2016-08-10AP01DIRECTOR APPOINTED PATRICK WEHRMANN
2016-08-10AP01DIRECTOR APPOINTED MR THORSTEN OTTE
2016-03-22AAFULL ACCOUNTS MADE UP TO 28/06/15
2016-03-18ANNOTATIONClarification
2016-03-18RP04SECOND FILING FOR FORM AP01
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 47.5
2016-02-29SH1929/02/16 STATEMENT OF CAPITAL GBP 47.50
2016-02-25SH20STATEMENT BY DIRECTORS
2016-02-25CAP-SSSOLVENCY STATEMENT DATED 22/01/16
2016-02-05RES06REDUCE ISSUED CAPITAL 20/01/2016
2016-02-05RES13CANCEL £498000 FROM SHARE PREM A/C 20/01/2016
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCEY
2015-09-28AP01DIRECTOR APPOINTED DAVID WILLIAM DINSMORE
2015-09-28AP01DIRECTOR APPOINTED DAVID WILLIAM DINSMORE
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 47500
2015-09-15AR0108/09/15 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STODDART LONGCROFT / 04/07/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DARCEY / 04/07/2014
2014-12-15AAFULL ACCOUNTS MADE UP TO 29/06/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 47500
2014-09-17AR0108/09/14 FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DARCEY / 04/07/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STODDART LONGCROFT / 04/07/2014
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 3 THOMAS MORE SQUARE LONDON ENGLAND E98 1XY ENGLAND
2013-12-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-23AR0108/09/13 FULL LIST
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STODDART LONGCROFT / 27/06/2013
2013-04-03AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM DARCEY
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES
2012-12-11AAFULL ACCOUNTS MADE UP TO 01/07/12
2012-10-03AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PANUCCIO
2012-09-13AR0103/09/12 FULL LIST
2012-07-16RES01ADOPT ARTICLES 28/06/2012
2012-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-03AAFULL ACCOUNTS MADE UP TO 03/07/11
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY CARLA STONE
2011-09-08AR0103/09/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 27/06/10
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN HAYES / 07/10/2010
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CARLA STONE / 06/10/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEE PANUCCIO / 06/10/2010
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 1 VIRGINIA STREET LONDON E98 1XY
2010-09-28AR0103/09/10 FULL LIST
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ZACH LEONARD
2010-03-22AAFULL ACCOUNTS MADE UP TO 28/06/09
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGHES
2009-09-04363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-07-15288aDIRECTOR APPOINTED PAUL STEPHEN HAYES
2009-07-15288aDIRECTOR APPOINTED ZACH ROGER LEONARD
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ANDERSON
2009-06-15225CURRSHO FROM 31/12/2009 TO 30/06/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-13288aDIRECTOR APPOINTED MICHAEL GRAHAM ANDERSON
2008-10-13288aDIRECTOR APPOINTED SUSAN LEE PANUCCIO
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL HAYES
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAINTITH
2008-09-18363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-10363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-07-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-26288bSECRETARY RESIGNED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: DEANS COURT 1-3 LONDON ROAD BICESTER OXON OX26 6BU
2006-10-10AUDAUDITOR'S RESIGNATION
2006-09-19363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-06-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-21AUDAUDITOR'S RESIGNATION
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 26 CHARLOTTE STREET LONDON W1T 2NE
2005-09-23363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-10RES12VARYING SHARE RIGHTS AND NAMES
2005-02-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to MILKROUND ONLINE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-07-24
Notices to2018-07-24
Fines / Sanctions
No fines or sanctions have been issued against MILKROUND ONLINE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILKROUND ONLINE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Intangible Assets
Patents
We have not found any records of MILKROUND ONLINE LTD. registering or being granted any patents
Domain Names

MILKROUND ONLINE LTD. owns 12 domain names.

diversitymilkround.co.uk   milkround-online.co.uk   milkround.co.uk   milkroundonline.co.uk   milkroundreps.co.uk   milkroundtools.co.uk   talentpool.co.uk   talentround.co.uk   secondpost.co.uk   mymilkround.co.uk   furtherstudymilkround.co.uk   fsmilkround.co.uk  

Trademarks
We have not found any records of MILKROUND ONLINE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MILKROUND ONLINE LTD.

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-04-15 GBP £700 Recruitment Expenses
Hastings Borough Council 2013-09-27 GBP £585 Recruitment Expenses
Hastings Borough Council 2013-07-25 GBP £585 Recruitment Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MILKROUND ONLINE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMILKROUND ONLINE LIMITEDEvent Date2018-07-24
Company Number: 03245079 Name of Company: MILKROUND ONLINE LIMITED Nature of Business: Temporary employment agency activities Type of Liquidation: Members' Voluntary Liquidation Registered office: Blu…
 
Initiating party Event TypeNotices to
Defending partyMILKROUND ONLINE LIMITEDEvent Date2018-07-24
MILKROUND ONLINE LIMITED (Company Number 03245079 ) IN MEMBERS’ VOLUNTARY LIQUIDATION On 20 July 2018 the above-named company which traded as a temporary employment agency business, whose registered o…
 
Initiating party Event TypeResolution
Defending partyMILKROUND ONLINE LIMITEDEvent Date2018-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILKROUND ONLINE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILKROUND ONLINE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.