PROJECT MILANO LIMITED
Overview
| Company Name | PROJECT MILANO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10503124 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROJECT MILANO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROJECT SPUTNIK LIMITED | Nov 29, 2016 | Nov 29, 2016 |
What are the latest accounts for PROJECT MILANO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for PROJECT MILANO LIMITED?
| Last Confirmation Statement Made Up To | Apr 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 07, 2026 |
| Overdue | No |
What are the latest filings for PROJECT MILANO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 07, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 19, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Access Uk Ltd as a person with significant control on Apr 21, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 12 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Apr 19, 2023 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Notification of Access Uk Ltd as a person with significant control on Jul 11, 2022 | 2 pages | PSC02 | ||
Cessation of Andrew Christopher Ardron as a person with significant control on Jul 11, 2022 | 1 pages | PSC07 | ||
Cessation of Maven Co-Invest Sputnik Limited Partnership as a person with significant control on Jul 11, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Tanya Ann Warnford-Davis as a secretary on Jul 11, 2022 | 1 pages | TM02 | ||
Termination of appointment of Tom Oliver Purkis as a director on Jul 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stuart John Mclaren as a director on Jul 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Christopher Ardron as a director on Jul 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael James Audis as a director on Jul 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Adam John Witherow Brown as a director on Jul 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Robert Hugh Binns as a director on Jul 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Jul 11, 2022 | 2 pages | AP01 | ||
Who are the officers of PROJECT MILANO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 248206260001 | |||||||||
| BAYNE, Christopher Andrew Armstrong | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 35842030006 | |||||||||
| BINNS, Robert Hugh | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 206402020006 | |||||||||
| BROWN, Adam John Witherow | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 277451830001 | |||||||||
| WARNFORD-DAVIS, Tanya Ann | Secretary | Park Street GU15 3NY Camberley 92 England | 237536560001 | |||||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England |
| 93128710003 | ||||||||||
| ARDRON, Andrew Christopher | Director | Park Street GU15 3NY Camberley 92 England | United Kingdom | British | 76031810006 | |||||||||
| BREWER, Jonathan Paul | Director | Ibstone Road HP14 3WN Stokenchurch Beacon House United Kingdom | England | British | 194159040001 | |||||||||
| MCLAREN, Stuart John, Mr. | Director | Park Street GU15 3NY Camberley 92 England | England | English | 48255920001 | |||||||||
| PURKIS, Tom Oliver | Director | Royal Exchange Buildings EC3V 3LF London Maven Capital 1/2 England | England | British | 263950950001 | |||||||||
| SYMMONDS, Andrew Bryant | Director | Royal Exchange Buildings EC3V 3LF London 5th Floor, 1-2 England | England | British | 94035050002 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England | England | British | 7966270004 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England |
| 68279000006 |
Who are the persons with significant control of PROJECT MILANO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Access Uk Ltd | Jul 11, 2022 | Oakwood Drive LE11 3QF Loughborough Armstrong Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maven Co-Invest Sputnik Limited Partnership | Apr 06, 2017 | 205 West George Street G2 2LW Glasgow Kintyre House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Christopher Ardron | Mar 09, 2017 | Park Street GU15 3NY Camberley 92 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Gateley Incorporations Limited | Nov 29, 2016 | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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