Company NameMillwerk Limited
DirectorAmleto Del Tito
Company StatusActive
Company Number07936690
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amleto Del Tito
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed13 December 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2093 No 1 Fore Street
London
EC2Y 5EJ
Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE

Location

Registered AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gower Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

27 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
18 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
23 January 2023Director's details changed for Mr. Amleto Del Tito on 15 January 2023 (2 pages)
23 January 2023Change of details for London Wall Tr Ltd as a person with significant control on 15 January 2023 (2 pages)
6 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
2 March 2022Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2 March 2022 (1 page)
27 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
26 March 2021Registered office address changed from Office 2093 1 Fore Street London EC2Y 5EJ United Kingdom to 38 Burford Road London SE6 4DD on 26 March 2021 (1 page)
2 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
7 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
6 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Termination of appointment of Marcel Arthur Ulrich as a director on 13 December 2016 (1 page)
23 December 2016Registered office address changed from 250 Humberstone Road Leicester LE5 0EG United Kingdom to Office 2093 1 Fore Street London EC2Y 5EJ on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 250 Humberstone Road Leicester LE5 0EG United Kingdom to Office 2093 1 Fore Street London EC2Y 5EJ on 23 December 2016 (1 page)
23 December 2016Appointment of Mr Amleto Del Tito as a director on 13 December 2016 (2 pages)
23 December 2016Appointment of Mr Amleto Del Tito as a director on 13 December 2016 (2 pages)
23 December 2016Termination of appointment of Marcel Arthur Ulrich as a director on 13 December 2016 (1 page)
7 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 150
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 150
(3 pages)
8 November 2016Director's details changed for Mr Marcel Arthur Ulrich on 17 September 2015 (2 pages)
8 November 2016Director's details changed for Mr Marcel Arthur Ulrich on 17 September 2015 (2 pages)
11 May 2016Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to 250 Humberstone Road Leicester LE5 0EG on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to 250 Humberstone Road Leicester LE5 0EG on 11 May 2016 (1 page)
30 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
30 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 13 February 2015 (1 page)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
16 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2012Incorporation (24 pages)
6 February 2012Incorporation (24 pages)