Company NameScott Richard Miller Ltd
DirectorScott Richard Miller
Company StatusActive
Company Number05353156
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Scott Richard Miller
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2005(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGibson Secretaries Ltd (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressUnit 28 Riverside Business Centre
Victoria Street
High Wycombe
Buckinghamshire
HP11 2LT

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£636
Cash£5,158
Current Liabilities£10,419

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

10 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
17 February 2023Confirmation statement made on 4 February 2023 with updates (4 pages)
16 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
11 November 2021Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page)
7 May 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
25 March 2020Micro company accounts made up to 31 March 2019 (6 pages)
2 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
15 February 2019Change of details for Mr Scott Richard Miller as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Director's details changed for Mr Scott Richard Miller on 15 February 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
14 February 2018Change of details for Mr Scott Richard Miller as a person with significant control on 13 February 2018 (2 pages)
14 February 2018Change of details for Mr Scott Richard Miller as a person with significant control on 13 February 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 April 2017Registered office address changed from 63-67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 63-67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page)
31 March 2017Director's details changed for Mr Scott Richard Miller on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Scott Richard Miller on 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Director's details changed for Dr Scott Miller on 4 February 2014 (3 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Director's details changed for Dr Scott Miller on 4 February 2014 (3 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Director's details changed for Dr Scott Miller on 4 February 2014 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Termination of appointment of Gibson Secretaries Ltd as a secretary (1 page)
29 November 2013Termination of appointment of Gibson Secretaries Ltd as a secretary (1 page)
7 October 2013Registered office address changed from Flat 9 Renaissance Building 20 Garden Walk London EC2A 3EU on 7 October 2013 (1 page)
7 October 2013Previous accounting period extended from 3 February 2013 to 31 March 2013 (1 page)
7 October 2013Previous accounting period extended from 3 February 2013 to 31 March 2013 (1 page)
7 October 2013Previous accounting period extended from 3 February 2013 to 31 March 2013 (1 page)
7 October 2013Registered office address changed from Flat 9 Renaissance Building 20 Garden Walk London EC2A 3EU on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Flat 9 Renaissance Building 20 Garden Walk London EC2A 3EU on 7 October 2013 (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 3 February 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 3 February 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 3 February 2012 (6 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 3 February 2011 (12 pages)
16 September 2011Total exemption full accounts made up to 3 February 2011 (12 pages)
16 September 2011Total exemption full accounts made up to 3 February 2011 (12 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 3 February 2010 (12 pages)
28 October 2010Total exemption full accounts made up to 3 February 2010 (12 pages)
28 October 2010Total exemption full accounts made up to 3 February 2010 (12 pages)
16 March 2010Director's details changed for Dr Scott Miller on 28 February 2010 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Gibson Secretaries Ltd on 28 February 2010 (2 pages)
16 March 2010Secretary's details changed for Gibson Secretaries Ltd on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Dr Scott Miller on 28 February 2010 (2 pages)
10 December 2009Total exemption full accounts made up to 3 February 2009 (10 pages)
10 December 2009Total exemption full accounts made up to 3 February 2009 (10 pages)
10 December 2009Total exemption full accounts made up to 3 February 2009 (10 pages)
27 April 2009Return made up to 04/02/09; full list of members (3 pages)
27 April 2009Return made up to 04/02/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 3 February 2008 (12 pages)
21 December 2008Total exemption full accounts made up to 3 February 2008 (12 pages)
21 December 2008Total exemption full accounts made up to 3 February 2008 (12 pages)
19 March 2008Return made up to 04/02/08; full list of members (3 pages)
19 March 2008Return made up to 04/02/08; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 3 February 2007 (11 pages)
5 June 2007Total exemption full accounts made up to 3 February 2007 (11 pages)
5 June 2007Total exemption full accounts made up to 3 February 2007 (11 pages)
3 April 2007Return made up to 04/02/07; full list of members (2 pages)
3 April 2007Return made up to 04/02/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: flat 9, renaissance building 20 graden walk london EC2A 3EU (1 page)
3 April 2007Registered office changed on 03/04/07 from: flat 9, renaissance building 20 graden walk london EC2A 3EU (1 page)
2 August 2006Total exemption full accounts made up to 3 February 2006 (10 pages)
2 August 2006Total exemption full accounts made up to 3 February 2006 (10 pages)
2 August 2006Total exemption full accounts made up to 3 February 2006 (10 pages)
23 February 2006Return made up to 04/02/06; full list of members (2 pages)
23 February 2006Return made up to 04/02/06; full list of members (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
16 February 2005Accounting reference date shortened from 28/02/06 to 03/02/06 (1 page)
16 February 2005Accounting reference date shortened from 28/02/06 to 03/02/06 (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
4 February 2005Incorporation (9 pages)
4 February 2005Incorporation (9 pages)