Company NameMiles 33 Limited
DirectorsJeffery Paul Neunsinger and Scott Edward Roessler
Company StatusActive
Company Number02924416
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Previous NameSawlink Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jeffery Paul Neunsinger
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2021(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7900 International Drive
Bloomington
55425
Director NameMr Scott Edward Roessler
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2021(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Director NameStephen Hickey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(3 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address24 The Topiary
Lychpit
Basingstoke
Hampshire
RG24 8YX
Director NameMr Alexander Yew
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(3 weeks, 6 days after company formation)
Appointment Duration13 years (resigned 05 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummers Place
Bordean
Petersfield
Hampshire
GU32 1ET
Secretary NameStephen Hickey
NationalityBritish
StatusResigned
Appointed26 May 1994(3 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2004)
RoleAccountant
Correspondence Address24 The Topiary
Lychpit
Basingstoke
Hampshire
RG24 8YX
Director NameMr Frank Vincent Knight
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2000)
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence Address1 Forde Avenue
Bromley
BR1 3EU
Director NamePeter Charles Meek
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 month after company formation)
Appointment Duration27 years, 1 month (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Director NameMr David Farlow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 5 months after company formation)
Appointment Duration17 years (resigned 20 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Director NameMr Michael David Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 5 months after company formation)
Appointment Duration17 years (resigned 20 October 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Director NameJohn Frederick Skarin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 13 July 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Secretary NameMr David Farlow
NationalityBritish
StatusResigned
Appointed01 October 2004(10 years, 5 months after company formation)
Appointment Duration17 years (resigned 20 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiles House Easthampstead Road
Bracknell
Berkshire
RG12 1NJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemiles33.co.uk

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50k at £1Miles 33 Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,879,000
Gross Profit£4,071,000
Net Worth£27,190,000
Cash£1,595,000
Current Liabilities£8,885,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

16 April 2021Delivered on: 22 April 2021
Persons entitled: Midcap Financial Trust

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
28 November 2018Delivered on: 11 December 2018
Persons entitled: Ethos Partners LLP (Security Trustee)

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company, including: (a) all buildings, fixtures, fittings and fixed plant and machinery on that property; and (b) the benefit of any covenants for title given or entered into by any predecessor in title of the company in respect of that property or any moneys paid or payable in respect of those covenants.
Outstanding
28 November 2018Delivered on: 3 December 2018
Persons entitled: Michael Moore as Security Trustee

Classification: A registered charge
Outstanding
28 November 2018Delivered on: 3 December 2018
Persons entitled: Ecas S.À R.L. as Security Trustee

Classification: A registered charge
Outstanding
7 September 2007Delivered on: 15 September 2007
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Deed of accession to a debenture date 7 september 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 June 2007Delivered on: 19 June 2007
Satisfied on: 6 December 2007
Persons entitled: European Capital Financial Services Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 June 2017Full accounts made up to 30 September 2016 (19 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
1 June 2016Full accounts made up to 30 September 2015 (13 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(5 pages)
26 June 2015Full accounts made up to 30 September 2014 (13 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(5 pages)
23 April 2015Auditor's resignation (1 page)
20 June 2014Full accounts made up to 30 September 2013 (13 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 50,000
(5 pages)
29 April 2014Director's details changed for Michael David Moore on 29 April 2014 (2 pages)
18 June 2013Full accounts made up to 30 September 2012 (14 pages)
29 April 2013Director's details changed for John Frederick Skarin on 29 April 2013 (2 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
23 August 2012Section 519 companies act 2006 (1 page)
31 May 2012Full accounts made up to 30 September 2011 (14 pages)
11 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 June 2011Full accounts made up to 30 September 2010 (15 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Michael David Moore on 29 April 2011 (2 pages)
4 May 2011Director's details changed for David Farlow on 29 April 2011 (2 pages)
14 June 2010Full accounts made up to 30 September 2009 (15 pages)
29 April 2010Director's details changed for John Frederick Skarin on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Peter Charles Meek on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for David Farlow on 29 April 2010 (1 page)
10 July 2009Full accounts made up to 30 September 2008 (14 pages)
1 May 2009Return made up to 29/04/09; full list of members (4 pages)
15 July 2008Full accounts made up to 30 September 2007 (13 pages)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2007Declaration of assistance for shares acquisition (23 pages)
15 September 2007Particulars of mortgage/charge (21 pages)
18 July 2007Director resigned (1 page)
18 July 2007Full accounts made up to 30 September 2006 (12 pages)
19 June 2007Particulars of mortgage/charge (12 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2007Declaration of assistance for shares acquisition (26 pages)
21 May 2007Return made up to 29/04/07; full list of members (3 pages)
19 October 2006Auditor's resignation (1 page)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Return made up to 29/04/06; full list of members (3 pages)
28 July 2005Full accounts made up to 30 September 2004 (12 pages)
12 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004New secretary appointed;new director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
20 May 2004Return made up to 29/04/04; full list of members (7 pages)
17 May 2004Full accounts made up to 30 September 2003 (12 pages)
9 January 2004Auditor's resignation (1 page)
23 July 2003Full accounts made up to 30 September 2002 (12 pages)
2 May 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Full accounts made up to 30 September 2001 (12 pages)
13 May 2002Return made up to 29/04/02; full list of members (7 pages)
18 July 2001Full accounts made up to 30 September 2000 (12 pages)
4 May 2001Return made up to 29/04/01; full list of members (7 pages)
17 January 2001Director resigned (1 page)
18 July 2000Full accounts made up to 30 September 1999 (12 pages)
5 May 2000Return made up to 29/04/00; full list of members (7 pages)
23 May 1999Full accounts made up to 30 September 1998 (11 pages)
4 May 1999Return made up to 29/04/99; full list of members (6 pages)
28 May 1998Full accounts made up to 30 September 1997 (11 pages)
30 April 1998Return made up to 29/04/98; no change of members (4 pages)
24 June 1997Full accounts made up to 30 September 1996 (11 pages)
2 May 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1997Registered office changed on 06/01/97 from: miles house old bracknell lane west bracknell berkshire RG12 7AE (1 page)
7 May 1996Return made up to 29/04/96; full list of members (6 pages)
21 February 1996Full accounts made up to 30 September 1995 (11 pages)
10 October 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 October 1995Ad 29/09/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
10 October 1995£ nc 1000/50000 29/09/95 (1 page)
10 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 July 1995New director appointed (2 pages)
13 July 1995New director appointed (2 pages)
14 June 1995Registered office changed on 14/06/95 from: miles house easthampstead road bracknell berkshire RG12 1NJ (1 page)
4 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1994Company name changed\certificate issued on 08/07/94 (2 pages)
5 July 1994Ad 31/05/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 1994Incorporation (15 pages)