Company NameMilray Limited
DirectorMarc Daniel Louis Wiehe
Company StatusActive
Company Number05429329
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Daniel Louis Wiehe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(3 months after company formation)
Appointment Duration18 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address35 Hillcrest Road
Purley
Surrey
CR8 2JF
Secretary NameXenia Alexandra Wiehe
NationalityBritish
StatusResigned
Appointed21 July 2005(3 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 January 2022)
RoleCompany Director
Correspondence Address35 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameMrs Xenia Alexandra Wiehe
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameZeeshan Khokhar
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2013(8 years after company formation)
Appointment Duration6 months (resigned 31 October 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Marc Daniel Louis Wiehe
50.00%
Ordinary B
50 at £1Marc Daniel Louis Wiehe
25.00%
Ordinary A
50 at £1Xenia Alexandra Wiehe
25.00%
Ordinary A

Financials

Year2014
Net Worth£3,630
Cash£22,915
Current Liabilities£66,782

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

9 May 2006Delivered on: 10 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

5 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(6 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 November 2013Termination of appointment of Zeeshan Khokhar as a director (1 page)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
10 May 2013Appointment of Zeeshan Khokhar as a director (3 pages)
1 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 May 2013Change of share class name or designation (2 pages)
1 May 2013Particulars of variation of rights attached to shares (2 pages)
1 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 200
(4 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 200
(4 pages)
1 May 2013Resolutions
  • RES13 ‐ Conversion of shares 08/04/2013
(3 pages)
5 March 2013Appointment of Xenia Alexandra Wiehe as a director (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 July 2010Director's details changed for Marc Daniel Louis Wiehe on 19 April 2010 (2 pages)
5 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
1 September 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
2 July 2009Registered office changed on 02/07/2009 from 51 queen anne street london W1G 9HS (1 page)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
22 April 2009Director's change of particulars / marc wiehe / 19/04/2009 (1 page)
22 April 2009Secretary's change of particulars / xenia wiehe / 19/04/2009 (1 page)
19 March 2009Return made up to 19/04/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 September 2007Return made up to 19/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 May 2006Return made up to 19/04/06; full list of members (6 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
1 August 2005Registered office changed on 01/08/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
19 April 2005Incorporation (12 pages)