Company NameWilmington Millennium Limited
Company StatusDissolved
Company Number08069752
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

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

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(7 years after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2023)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2019(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameRichard Edward Cockton
StatusResigned
Appointed25 May 2012(1 week, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2013)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMartin Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(1 month, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(7 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood White Lane
Hannington, Tadley
Hampshire
RG26 5TN
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitewww.halofraudprevention.com
Telephone01274 538821
Telephone regionBradford

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£3,588,481
Gross Profit£1,692,506
Net Worth£304,051
Cash£311,015
Current Liabilities£660,665

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
29 June 2020Second filing of Confirmation Statement dated 15/05/2019 (5 pages)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (18 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
28 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 29/06/2020
(4 pages)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
19 March 2019Full accounts made up to 30 June 2018 (21 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
13 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
13 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
19 January 2018Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages)
19 January 2018Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages)
19 January 2018Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages)
19 January 2018Change of details for Wilmington Publishing & Information Limited as a person with significant control on 15 December 2017 (2 pages)
19 December 2017Full accounts made up to 30 June 2017 (21 pages)
19 December 2017Full accounts made up to 30 June 2017 (21 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 December 2016Full accounts made up to 30 June 2016 (20 pages)
20 December 2016Full accounts made up to 30 June 2016 (20 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 454,545
(6 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 454,545
(6 pages)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
6 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 December 2015Full accounts made up to 30 June 2015 (19 pages)
15 December 2015Full accounts made up to 30 June 2015 (19 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 454,545
(5 pages)
2 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 454,545
(5 pages)
29 January 2015Full accounts made up to 30 June 2014 (14 pages)
29 January 2015Full accounts made up to 30 June 2014 (14 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
11 August 2014Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 454,545
(5 pages)
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 454,545
(5 pages)
4 December 2013Full accounts made up to 30 June 2013 (15 pages)
4 December 2013Full accounts made up to 30 June 2013 (15 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
17 May 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
17 May 2013Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
10 January 2013Termination of appointment of Richard Brookes as a director (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London EC2A 2BS United Kingdom on 24 December 2012 (1 page)
24 December 2012Appointment of Anthony Martin Foye as a director (2 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London EC2A 2BS United Kingdom on 24 December 2012 (1 page)
25 September 2012Appointment of Martin Smith as a director (3 pages)
25 September 2012Appointment of Martin Smith as a director (3 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 375,000
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 454,545
(5 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
14 August 2012Particulars of variation of rights attached to shares (4 pages)
14 August 2012Particulars of variation of rights attached to shares (4 pages)
14 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 454,545
(5 pages)
14 August 2012Change of share class name or designation (2 pages)
14 August 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 375,000
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 454,545
(5 pages)
25 May 2012Appointment of Richard Edward Cockton as a secretary (1 page)
25 May 2012Appointment of Richard Edward Cockton as a secretary (1 page)
15 May 2012Incorporation (49 pages)
15 May 2012Incorporation (49 pages)