PROJECT MILANO LIMITED

PROJECT MILANO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROJECT MILANO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10503124
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT MILANO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROJECT MILANO LIMITED located?

    Registered Office Address
    Armstrong Building Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT MILANO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT SPUTNIK LIMITEDNov 29, 2016Nov 29, 2016

    What are the latest accounts for PROJECT MILANO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for PROJECT MILANO LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2027
    Next Confirmation Statement DueApr 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2026
    OverdueNo

    What are the latest filings for PROJECT MILANO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 07, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Change of details for Access Uk Ltd as a person with significant control on Apr 21, 2023

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    12 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Apr 19, 2023 with updates

    5 pagesCS01

    Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023

    1 pagesAD01

    Registered office address changed from 92 Park Street Camberley GU15 3NY England to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on Jul 15, 2022

    1 pagesAD01

    Notification of Access Uk Ltd as a person with significant control on Jul 11, 2022

    2 pagesPSC02

    Cessation of Andrew Christopher Ardron as a person with significant control on Jul 11, 2022

    1 pagesPSC07

    Cessation of Maven Co-Invest Sputnik Limited Partnership as a person with significant control on Jul 11, 2022

    1 pagesPSC07

    Termination of appointment of Tanya Ann Warnford-Davis as a secretary on Jul 11, 2022

    1 pagesTM02

    Termination of appointment of Tom Oliver Purkis as a director on Jul 11, 2022

    1 pagesTM01

    Termination of appointment of Stuart John Mclaren as a director on Jul 11, 2022

    1 pagesTM01

    Termination of appointment of Andrew Christopher Ardron as a director on Jul 11, 2022

    1 pagesTM01

    Appointment of Mr Michael James Audis as a director on Jul 11, 2022

    2 pagesAP01

    Appointment of Mr Adam John Witherow Brown as a director on Jul 11, 2022

    2 pagesAP01

    Appointment of Mr Robert Hugh Binns as a director on Jul 11, 2022

    2 pagesAP01

    Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Jul 11, 2022

    2 pagesAP01

    Who are the officers of PROJECT MILANO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUDIS, Michael James
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish248206260001
    BAYNE, Christopher Andrew Armstrong
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish35842030006
    BINNS, Robert Hugh
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish206402020006
    BROWN, Adam John Witherow
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish277451830001
    WARNFORD-DAVIS, Tanya Ann
    Park Street
    GU15 3NY Camberley
    92
    England
    Secretary
    Park Street
    GU15 3NY Camberley
    92
    England
    237536560001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    ARDRON, Andrew Christopher
    Park Street
    GU15 3NY Camberley
    92
    England
    Director
    Park Street
    GU15 3NY Camberley
    92
    England
    United KingdomBritish76031810006
    BREWER, Jonathan Paul
    Ibstone Road
    HP14 3WN Stokenchurch
    Beacon House
    United Kingdom
    Director
    Ibstone Road
    HP14 3WN Stokenchurch
    Beacon House
    United Kingdom
    EnglandBritish194159040001
    MCLAREN, Stuart John, Mr.
    Park Street
    GU15 3NY Camberley
    92
    England
    Director
    Park Street
    GU15 3NY Camberley
    92
    England
    EnglandEnglish48255920001
    PURKIS, Tom Oliver
    Royal Exchange Buildings
    EC3V 3LF London
    Maven Capital 1/2
    England
    Director
    Royal Exchange Buildings
    EC3V 3LF London
    Maven Capital 1/2
    England
    EnglandBritish263950950001
    SYMMONDS, Andrew Bryant
    Royal Exchange Buildings
    EC3V 3LF London
    5th Floor, 1-2
    England
    Director
    Royal Exchange Buildings
    EC3V 3LF London
    5th Floor, 1-2
    England
    EnglandBritish94035050002
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    EnglandBritish7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of PROJECT MILANO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oakwood Drive
    LE11 3QF Loughborough
    Armstrong Building
    England
    Jul 11, 2022
    Oakwood Drive
    LE11 3QF Loughborough
    Armstrong Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02343760
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Maven Co-Invest Sputnik Limited Partnership
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Apr 06, 2017
    205 West George Street
    G2 2LW Glasgow
    Kintyre House
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredScotland Companies Registry
    Registration NumberSl029926
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Christopher Ardron
    Park Street
    GU15 3NY Camberley
    92
    England
    Mar 09, 2017
    Park Street
    GU15 3NY Camberley
    92
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gateley Incorporations Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Nov 29, 2016
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number3519693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0