Company NameMile High Strategy Limited
DirectorTimothy James Hart
Company StatusActive
Company Number08515538
CategoryPrivate Limited Company
Incorporation Date3 May 2013(11 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 Timothy James Hart
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Fore Street
Evershot
Dorset
DT2 0JR
Director NameMr James Robert Barty
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressFir Cottage Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BD

Contact

Websitewww.milehighstrategy.com/
Email address[email protected]
Telephone01622 817481
Telephone regionMaidstone

Location

Registered Address44 Drakefield Road
London
SW17 8RP
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Timothy Hart
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,522
Cash£8,946
Current Liabilities£31,080

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
8 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
28 November 2022Registered office address changed from 3 Beeston Place London SW1W 0JJ to 44 Drakefield Road London SW17 8RP on 28 November 2022 (1 page)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
31 July 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
12 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
11 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 February 2015Termination of appointment of a director (1 page)
2 February 2015Termination of appointment of James Robert Barty as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of James Robert Barty as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of a director (1 page)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(14 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(14 pages)
17 March 2014Registered office address changed from 31 Fore Street Evershot Dorset DT2 0JR England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 31 Fore Street Evershot Dorset DT2 0JR England on 17 March 2014 (1 page)
25 November 2013Director's details changed for Mr Timothy James Hart on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy James Hart on 25 November 2013 (2 pages)
6 May 2013Registered office address changed from 31 Fore Street Evershot Devon DT2 0JR England on 6 May 2013 (1 page)
6 May 2013Registered office address changed from 31 Fore Street Evershot Devon DT2 0JR England on 6 May 2013 (1 page)
6 May 2013Registered office address changed from 31 Fore Street Evershot Devon DT2 0JR England on 6 May 2013 (1 page)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)