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

MILECOURT LIMITED

56 THORNHILL SQUARE, THORNHILL SQUARE, LONDON, N1 1BE,
Company Registration Number
04320136
Private Limited Company
Active

Company Overview

About Milecourt Ltd
MILECOURT LIMITED was founded on 2001-11-09 and has its registered office in London. The organisation's status is listed as "Active". Milecourt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MILECOURT LIMITED
 
Legal Registered Office
56 THORNHILL SQUARE
THORNHILL SQUARE
LONDON
N1 1BE
Other companies in N1
 
Filing Information
Company Number 04320136
Company ID Number 04320136
Date formed 2001-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB792225030  
Last Datalog update: 2024-05-05 08:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILECOURT LIMITED
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.
Companies with same name MILECOURT LIMITED
The following companies were found which have the same name as MILECOURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILECOURT PROPERTIES LIMITED 214 LOWER ADDISCOMBE ROAD CROYDON CR0 7AB Active Company formed on the 2002-04-09
MILECOURT INVESTMENTS LTD. Voluntary Liquidation

Company Officers of MILECOURT LIMITED

Current Directors
Officer Role Date Appointed
JULIAN THREEPWOOD ANSELL
Director 2015-06-01
JOHN MARTINEAU KINDER
Director 2001-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES LINTON OXLEY
Director 2004-10-26 2015-06-01
CYRIL HENRY FLAJSNER
Company Secretary 2001-11-27 2014-12-04
CYRIL HENRY FLAJSNER
Director 2001-11-27 2014-12-04
JOANNA CLAIRE RANSOME
Director 2004-01-08 2008-05-30
JOAN AMANDA GOFF
Director 2001-11-27 2004-11-26
JONATHAN KINGSMAN
Director 2002-03-21 2004-04-21
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2001-11-09 2001-11-27
L.C.I. DIRECTORS LIMITED
Nominated Director 2001-11-09 2001-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN THREEPWOOD ANSELL PCMBA LIMITED Director 2012-01-13 CURRENT 2012-01-13 Active
JOHN MARTINEAU KINDER THE CENTRE FOR SOCIAL JUSTICE Director 2018-03-22 CURRENT 2004-05-25 Active
JOHN MARTINEAU KINDER MACCHIAVALLEY (UK) LIMITED Director 2017-11-09 CURRENT 2015-10-29 Active
JOHN MARTINEAU KINDER CLEVER VENDING COMPANY LTD Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN MARTINEAU KINDER FOUR WINDS RESORTS LIMITED Director 2014-11-01 CURRENT 2003-11-06 Active - Proposal to Strike off
JOHN MARTINEAU KINDER INTERMEDIATION GROUP LIMITED Director 2013-06-14 CURRENT 1996-09-04 Active
JOHN MARTINEAU KINDER INTERRESOLVE CLAIMS LIMITED Director 2013-06-14 CURRENT 2008-08-11 Active
JOHN MARTINEAU KINDER LWYR LIMITED Director 2013-06-14 CURRENT 2009-05-26 Active
JOHN MARTINEAU KINDER MOTORRESOLVE LIMITED Director 2013-06-14 CURRENT 2010-11-02 Active
JOHN MARTINEAU KINDER INTERRESOLVE LIMITED Director 2013-06-14 CURRENT 1996-08-16 Active
JOHN MARTINEAU KINDER AXITECH LIMITED Director 2013-06-14 CURRENT 2004-07-16 Active
JOHN MARTINEAU KINDER AXITECH GROUP LIMITED Director 2012-03-28 CURRENT 2004-07-06 Active
JOHN MARTINEAU KINDER EIP HOLDCO LTD Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2015-11-03
JOHN MARTINEAU KINDER IMPULSE VENDORS LIMITED Director 2010-04-06 CURRENT 2010-03-23 Dissolved 2018-06-15
JOHN MARTINEAU KINDER CLARGES CAPITAL ADVISORS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
JOHN MARTINEAU KINDER FRIDGE D'OR FILMS LIMITED Director 2009-03-23 CURRENT 2009-03-05 Dissolved 2015-07-08
JOHN MARTINEAU KINDER FOX ENVIRONMENTAL LIMITED Director 2006-10-13 CURRENT 2002-09-03 Active - Proposal to Strike off
JOHN MARTINEAU KINDER HOLLY PARK AND GEORGIANS CLUB Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2014-10-14
JOHN MARTINEAU KINDER AGRINERGY LIMITED Director 2006-03-21 CURRENT 2003-04-03 Active
JOHN MARTINEAU KINDER DATATURN LIMITED Director 2005-04-20 CURRENT 2004-05-27 Dissolved 2013-12-31
JOHN MARTINEAU KINDER DELTATURN LIMITED Director 2005-02-01 CURRENT 2004-05-27 Dissolved 2013-10-15
JOHN MARTINEAU KINDER FOX FABS LIMITED Director 2004-06-08 CURRENT 2003-03-25 Active
JOHN MARTINEAU KINDER TRACKTOWER LIMITED Director 2004-05-27 CURRENT 2002-10-17 Active - Proposal to Strike off
JOHN MARTINEAU KINDER TENNIS FOR FREE SERVICES LIMITED Director 2004-04-26 CURRENT 2004-02-17 Active - Proposal to Strike off
JOHN MARTINEAU KINDER BAYSHIELD LIMITED Director 2002-04-10 CURRENT 2002-03-04 Active
JOHN MARTINEAU KINDER 56 THORNHILL SQUARE LIMITED Director 2002-02-22 CURRENT 2002-02-22 Dissolved 2015-11-03
JOHN MARTINEAU KINDER RIVERTRADE LIMITED Director 2000-07-13 CURRENT 2000-07-13 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
2024-04-10CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-01-10CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MEGHAN SAPP
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MEGHAN SAPP
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-05PSC07CESSATION OF JOHN MARTINEAU KINDER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-05PSC02Notification of Rivertrade Limited as a person with significant control on 2019-11-05
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-07-04AP01DIRECTOR APPOINTED MS MEGHAN SAPP
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THREEPWOOD ANSELL
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM 55 Thornhill Square London N1 1BE
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 603801
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 603801
2015-12-07AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11AP01DIRECTOR APPOINTED MR JULIAN THREEPWOOD ANSELL
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES LINTON OXLEY
2014-12-04TM02Termination of appointment of Cyril Henry Flajsner on 2014-12-04
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 603801
2014-12-04AR0109/11/14 ANNUAL RETURN FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL HENRY FLAJSNER
2014-01-02CH01Director's details changed for Cyril Henry Flajsner on 2013-02-12
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 603801
2014-01-02AR0109/11/13 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0109/11/12 ANNUAL RETURN FULL LIST
2012-10-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08AR0109/11/11 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26AR0109/11/10 ANNUAL RETURN FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL HENRY FLAJSNER / 20/11/2009
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / CYRIL HENRY FLAJSNER / 20/11/2009
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-30AR0109/11/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES LINTON OXLEY / 20/10/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-24363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS; AMEND
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR JOANNA RANSOME
2008-01-16363sRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-03-2788(2)RAD 21/03/06--------- £ SI 17586@1=17586 £ IC 586215/603801
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-25363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-25288bDIRECTOR RESIGNED
2005-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-0688(2)RAD 26/04/05--------- £ SI 200000@1=200000 £ IC 386215/586215
2005-04-07123NC INC ALREADY ADJUSTED 24/03/05
2005-04-07RES04£ NC 475715/775715 24/03
2004-11-30363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-11-01288aNEW DIRECTOR APPOINTED
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27288bDIRECTOR RESIGNED
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-09123NC INC ALREADY ADJUSTED 19/12/03
2004-01-09RES04£ NC 275715/475715 19/12
2004-01-0988(2)RAD 19/12/03--------- £ SI 100000@1=100000 £ IC 275715/375715
2003-12-09363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-26123NC INC ALREADY ADJUSTED 27/07/03
2003-09-26RES04£ NC 235715/275715 27/07
2003-09-2688(2)RAD 28/07/03--------- £ SI 40000@1=40000 £ IC 235715/275715
2003-05-09288cDIRECTOR'S PARTICULARS CHANGED
2003-03-03MISCAMENDING 882 IS 20/06/02
2003-03-03MISCAMENDING 882 ISS 20/06/02
2003-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: B D O STOY HAYWARD NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA
2002-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-09-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-09-2788(2)RAD 27/11/01-20/06/02 £ SI 235713@1=235713 £ IC 2/235715
2002-07-01123NC INC ALREADY ADJUSTED 20/06/02
2002-07-01225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-07-01RES04£ NC 1000/235715 20/06
2002-07-01288aNEW DIRECTOR APPOINTED
2002-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB
2002-01-15288bDIRECTOR RESIGNED
2002-01-15288aNEW SECRETARY APPOINTED
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15288bSECRETARY RESIGNED
2002-01-15288aNEW DIRECTOR APPOINTED
2002-01-15288aNEW DIRECTOR APPOINTED
2001-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to MILECOURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILECOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILECOURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.078
MortgagesNumMortOutstanding0.057
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.025

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILECOURT LIMITED

Intangible Assets
Patents
We have not found any records of MILECOURT LIMITED registering or being granted any patents
Domain Names

MILECOURT LIMITED owns 1 domain names.

sugarinfo.co.uk  

Trademarks
We have not found any records of MILECOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILECOURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63120 - Web portals) as MILECOURT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILECOURT LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILECOURT LIMITED 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 MILECOURT LIMITED 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.