Milagro Food Industries Ltd LONDON


Founded in 1998, Milagro Food Industries, classified under reg no. 03606209 is an active company. Currently registered at Langdale House, Suite 102 SE1 1EN, London the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Dimitry V., appointed on 11 January 2016. In addition, a secretary was appointed - Robert T., appointed on 2 May 2023. At the moment 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.

Milagro Food Industries Ltd Address / Contact

Office Address Langdale House, Suite 102
Office Address2 11 Marshalsea Road
Town London
Post code SE1 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03606209
Date of Incorporation Wed, 29th Jul 1998
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Robert T.

Position: Secretary

Appointed: 02 May 2023

Dimitry V.

Position: Director

Appointed: 11 January 2016

Brian W.

Position: Secretary

Appointed: 01 April 2016

Resigned: 02 May 2023

Hugh L.

Position: Secretary

Appointed: 11 January 2016

Resigned: 01 April 2016

Hugh L.

Position: Director

Appointed: 01 July 2015

Resigned: 01 April 2016

Gerald A.

Position: Director

Appointed: 03 June 2004

Resigned: 11 January 2016

Gerald A.

Position: Secretary

Appointed: 03 June 2004

Resigned: 11 January 2016

Shimon F.

Position: Director

Appointed: 03 June 2004

Resigned: 01 July 2015

Frederick P.

Position: Director

Appointed: 13 April 2004

Resigned: 31 May 2004

Raymonde L.

Position: Director

Appointed: 01 August 2003

Resigned: 03 June 2004

Frederick P.

Position: Director

Appointed: 30 July 1998

Resigned: 01 August 2003

International Secretary Services Limited

Position: Secretary

Appointed: 30 July 1998

Resigned: 03 June 2004

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 29 July 1998

Resigned: 30 July 1998

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1998

Resigned: 30 July 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Dimitry V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dimitry V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 6311 5641 5041 4448 8689 5555 9005 400
Current Assets7 1497 0046 9376 8778 32827 16838 9555 900 
Debtors5 3735 3735 3735 3736 88418 30029 400  
Net Assets Liabilities 6 7146 4476 1874 53811 3367 1565 9005 400
Cash Bank In Hand1 7761 631       
Net Assets Liabilities Including Pension Asset Liability5 5316 714       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve-4 469-3 286       
Other
Average Number Employees During Period    11111
Corporation Tax Payable 229   557557  
Creditors 2904906903 10010 99226 511  
Net Current Assets Liabilities5 5316 7146 4476 1875 22816 17612 4445 9005 400
Other Creditors  4906903 1003 1003 100  
Total Assets Less Current Liabilities   6 1875 22816 17612 4445 900 
Trade Creditors Trade Payables 61   6 29822 854  
Trade Debtors Trade Receivables 5 3735 3735 3736 88418 30029 400  
Capital Employed5 5316 714       
Creditors Due Within One Year1 618290       
Par Value Share 1       
Share Capital Allotted Called Up Paid10 00010 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (3 pages)

Company search

Advertisements