Milmal Limited SURREY


Founded in 2003, Milmal, classified under reg no. 04982069 is an active company. Currently registered at 2 Pauls Gardens CR0 5QL, Surrey the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 30th September 2021 Milmal Limited is no longer carrying the name Inter Product Licencing.

Currently there are 2 directors in the the company, namely Zekeriya T. and Miltiades M.. In addition one secretary - Miltiades M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Milmal Limited Address / Contact

Office Address 2 Pauls Gardens
Office Address2 Croydon
Town Surrey
Post code CR0 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04982069
Date of Incorporation Tue, 2nd Dec 2003
Industry Advertising agencies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Zekeriya T.

Position: Director

Appointed: 26 September 2023

Miltiades M.

Position: Director

Appointed: 30 September 2021

Miltiades M.

Position: Secretary

Appointed: 01 November 2005

Emmanuel D.

Position: Director

Appointed: 19 September 2007

Resigned: 30 September 2021

William R.

Position: Director

Appointed: 19 September 2007

Resigned: 30 August 2014

William R.

Position: Secretary

Appointed: 19 September 2007

Resigned: 30 August 2013

Andreas M.

Position: Director

Appointed: 22 September 2005

Resigned: 30 September 2021

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 December 2003

Resigned: 02 December 2003

Lakis M.

Position: Secretary

Appointed: 02 December 2003

Resigned: 01 November 2005

Christos P.

Position: Director

Appointed: 02 December 2003

Resigned: 01 November 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2003

Resigned: 02 December 2003

Lakis M.

Position: Director

Appointed: 02 December 2003

Resigned: 01 November 2005

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Miltiades M. The abovementioned PSC and has 75,01-100% shares.

Miltiades M.

Notified on 2 December 2016
Nature of control: 75,01-100% shares

Company previous names

Inter Product Licencing September 30, 2021
Smart Housing September 29, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth22      
Balance Sheet
Current Assets 2222222
Net Assets Liabilities 2222222
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Version Production Software   2 0202 0212 023 2 024
Net Current Assets Liabilities 2222222
Total Assets Less Current Liabilities 2222222
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 8th, April 2024
Free Download (5 pages)

Company search

Advertisements