Milton Consulting Ltd CHIPPING CAMPDEN


Milton Consulting started in year 1991 as Private Limited Company with registration number 02602449. The Milton Consulting company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Chipping Campden at Meon House Stratford Road. Postal code: GL55 6SU. Since Sunday 18th May 2003 Milton Consulting Ltd is no longer carrying the name Meon House.

There is a single director in the company at the moment - Sreela B., appointed on 5 April 1993. In addition, a secretary was appointed - Charles G., appointed on 21 February 1992. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Fiona C. who worked with the the company until 21 February 1992.

Milton Consulting Ltd Address / Contact

Office Address Meon House Stratford Road
Office Address2 Mickleton
Town Chipping Campden
Post code GL55 6SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02602449
Date of Incorporation Wed, 17th Apr 1991
Industry Dormant Company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Sreela B.

Position: Director

Appointed: 05 April 1993

Charles G.

Position: Secretary

Appointed: 21 February 1992

Shantanu B.

Position: Director

Appointed: 15 April 1993

Resigned: 30 October 1994

Edward R.

Position: Director

Appointed: 17 August 1992

Resigned: 15 April 1993

Charles G.

Position: Director

Appointed: 15 July 1991

Resigned: 15 April 1993

Fiona C.

Position: Secretary

Appointed: 15 July 1991

Resigned: 21 February 1992

David S.

Position: Director

Appointed: 15 July 1991

Resigned: 17 August 1992

Andrew H.

Position: Director

Appointed: 17 April 1991

Resigned: 15 July 1991

Douglas M.

Position: Nominee Secretary

Appointed: 17 April 1991

Resigned: 15 July 1991

Douglas M.

Position: Nominee Director

Appointed: 17 April 1991

Resigned: 15 July 1991

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Sreela B. This PSC and has 50,01-75% shares. The second entity in the PSC register is Peter I. This PSC owns 50,01-75% shares.

Sreela B.

Notified on 17 April 2020
Nature of control: 50,01-75% shares

Peter I.

Notified on 17 April 2017
Ceased on 17 April 2020
Nature of control: 50,01-75% shares

Company previous names

Meon House May 18, 2003
Urs International January 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth33      
Balance Sheet
Current Assets33989898989898
Net Assets Liabilities 3989898989898
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Called Up Share Capital55      
Profit Loss Account Reserve-2-2      
Shareholder Funds33      
Other
Net Current Assets Liabilities33989898989898
Total Assets Less Current Liabilities33989898989898

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, July 2023
Free Download (3 pages)

Company search

Advertisements