Company NameMilieu Consult Limited
DirectorCarl Antony Arthur Carrington
Company StatusActive
Company Number07023188
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Carl Antony Arthur Carrington
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2009(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDutch House 307-308 High Holborn
London
WC1V 7LL
Secretary NameMiss Helen Clare Morris
StatusCurrent
Appointed03 June 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressDutch House 307-308 High Holborn
London
WC1V 7LL
Secretary NameMr Carl Antony Arthur Carrington
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway House 103 Kingsway
London
WC2B 6QX

Contact

Websitemilieuconsult.com
Email address[email protected]
Telephone020 71833943
Telephone regionLondon

Location

Registered AddressDutch House
307-308 High Holborn
London
WC1V 7LL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Milieu Consulting Engineers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,193
Cash£50
Current Liabilities£105,232

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

16 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 December 2022Registered office address changed from Kingsway House 103 Kingsway London WC2B 6QX United Kingdom to Dutch House 307-308 High Holborn London WC1V 7LL on 13 December 2022 (1 page)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 October 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Carl Antony Arthur Carrington as a secretary on 1 June 2020 (1 page)
10 January 2020Registered office address changed from Basepoint Business Centre 1, Winnall Valley Road Winchester Hampshire SO23 0LD to Kingsway House 103 Kingsway London WC2B 6QX on 10 January 2020 (1 page)
9 January 2020Secretary's details changed for Miss Helen Clare Morris on 6 January 2020 (1 page)
9 January 2020Change of details for Milieu Consulting Engineers Limited as a person with significant control on 6 January 2020 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
6 March 2018Notification of Milieu Consulting Engineers Limited as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
24 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
20 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
12 September 2017Director's details changed for Mr Carl Antony Arthur Carrington on 8 September 2016 (2 pages)
12 September 2017Director's details changed for Mr Carl Antony Arthur Carrington on 8 September 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 October 2016Director's details changed for Mr Carl Antony Arthur Carrington on 21 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Carl Antony Arthur Carrington on 21 October 2016 (2 pages)
21 October 2016Secretary's details changed for Mr Carl Antony Arthur Carrington on 21 October 2016 (1 page)
21 October 2016Secretary's details changed for Mr Carl Antony Arthur Carrington on 21 October 2016 (1 page)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
3 June 2015Appointment of Miss Helen Clare Morris as a secretary on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Helen Clare Morris as a secretary on 3 June 2015 (2 pages)
3 June 2015Appointment of Miss Helen Clare Morris as a secretary on 3 June 2015 (2 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 October 2013Director's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages)
4 October 2013Director's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Secretary's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages)
4 October 2013Secretary's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages)
4 October 2013Registered office address changed from 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 4 October 2013 (1 page)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Director's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages)
4 October 2013Registered office address changed from 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 4 October 2013 (1 page)
4 October 2013Secretary's details changed for Mr Carl Antony Arthur Carrington on 4 July 2011 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 November 2010Director's details changed for Mr Carl Antony Arthur Carrington on 1 January 2010 (2 pages)
1 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Mr Carl Antony Arthur Carrington on 1 January 2010 (2 pages)
1 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Mr Carl Antony Arthur Carrington on 1 January 2010 (2 pages)
22 July 2010Registered office address changed from 86 Hampton Road Twickenham Middlesex TW2 5QS United Kingdom on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 86 Hampton Road Twickenham Middlesex TW2 5QS United Kingdom on 22 July 2010 (2 pages)
18 September 2009Incorporation (11 pages)
18 September 2009Incorporation (11 pages)