Company NameMilliance Ltd
DirectorSilvia Gattuso
Company StatusActive
Company Number08607541
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMiss Silvia Gattuso
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSpaces 12 Hammersmith Grove
Omega Suite
London
W6 7AP
Secretary NameAnastasia Secretariat Services Ltd (Corporation)
StatusCurrent
Appointed12 July 2013(same day as company formation)
Correspondence AddressSpaces 12 Hammersmith Grove
Omega Suite
London
W6 7AP

Location

Registered AddressSpaces 12 Hammersmith Grove
Omega Suite
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Anastasia Nominee Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

19 January 2024Director's details changed for Ms Silvia Gattuso on 11 January 2024 (2 pages)
19 January 2024Secretary's details changed for Anastasia Secretariat Services Ltd on 11 January 2024 (1 page)
11 January 2024Registered office address changed from 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 11 January 2024 (1 page)
2 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
22 February 2023Registered office address changed from 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom to 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA on 22 February 2023 (1 page)
22 February 2023Secretary's details changed for Anastasia Secretariat Services Ltd on 22 February 2023 (1 page)
21 February 2023Director's details changed for Ms. Silvia Gattuso on 21 February 2023 (2 pages)
1 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
13 May 2022Amended total exemption full accounts made up to 31 July 2021 (9 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
21 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
23 March 2021Secretary's details changed for Anastasia Secretariat Services Ltd on 1 March 2021 (1 page)
9 March 2021Registered office address changed from Birchin Court Suite 603 20 Birchin Lane London City of London EC3V 9DU to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA on 9 March 2021 (1 page)
4 March 2021Director's details changed for Ms Silvia Gattuso on 1 March 2021 (2 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
13 May 2019Director's details changed for Ms Silvia Gattuso on 1 April 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
5 July 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
10 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
28 June 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,000,000
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 2,000,000
(3 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(3 pages)
4 August 2014Secretary's details changed for Anastasia Secretariat Services Ltd on 4 June 2014 (1 page)
4 August 2014Secretary's details changed for Anastasia Secretariat Services Ltd on 4 June 2014 (1 page)
4 August 2014Secretary's details changed for Anastasia Secretariat Services Ltd on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 4 June 2014 (1 page)
4 June 2014Director's details changed for Miss Silvia Gattuso on 13 July 2013 (2 pages)
4 June 2014Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 4 June 2014 (1 page)
4 June 2014Director's details changed for Miss Silvia Gattuso on 13 July 2013 (2 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2013Memorandum and Articles of Association (31 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2013Memorandum and Articles of Association (31 pages)
1 August 2013Memorandum and Articles of Association (31 pages)
1 August 2013Resolutions
  • RES13 ‐ Share warrants 23/07/2013
(1 page)
1 August 2013Memorandum and Articles of Association (31 pages)
1 August 2013Resolutions
  • RES13 ‐ Share warrants 23/07/2013
(1 page)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)