UKBizDB.co.uk

BY MILO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as By Milo Limited. The company was founded 9 years ago and was given the registration number 09337732. The firm's registered office is in SIDCUP. You can find them at 12 Hatherley Road, , Sidcup, Kent. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:BY MILO LIMITED
Company Number:09337732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, Kent, DA14 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Director02 December 2014Active
12, Hatherley Road, Sidcup, DA14 4DT

Director02 December 2014Active
2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Director02 December 2014Active

People with Significant Control

Mrs Samantha Louise Ashley Beeston
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:12, Hatherley Road, Sidcup, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David Coleman
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:12, Hatherley Road, Sidcup, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Miles Thomas Coleman
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:12, Hatherley Road, Sidcup, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Address

Change registered office address company with date old address new address.

Download
2017-05-30Officers

Change person director company with change date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Accounts

Change account reference date company previous extended.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Capital

Capital allotment shares.

Download
2015-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.