Mildberry Uk Limited

DataGardener
dissolved
Unknown

Mildberry Uk Limited

04927613Private Limited With Share Capital

Fourth Floor 20 Margaret Street, London, W1W8RS
Incorporated

09/10/2003

Company Age

22 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Mildberry Uk Limited (04927613) is a private limited with share capital incorporated on 09/10/2003 (22 years old) and registered in london, W1W8RS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 09/10/2003
W1W8RS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

66
Gazette Dissolved Voluntary
Category:Gazette
Date:03-12-2019
Gazette Notice Voluntary
Category:Gazette
Date:17-09-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-11-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2009
Legacy
Category:Officers
Date:07-11-2008
Legacy
Category:Officers
Date:07-11-2008
Legacy
Category:Annual Return
Date:13-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2008
Legacy
Category:Annual Return
Date:08-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2007
Legacy
Category:Annual Return
Date:05-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2006
Legacy
Category:Address
Date:04-08-2006
Legacy
Category:Officers
Date:25-07-2006
Legacy
Category:Officers
Date:25-07-2006
Legacy
Category:Officers
Date:25-07-2006
Legacy
Category:Officers
Date:25-07-2006
Legacy
Category:Annual Return
Date:23-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2005
Legacy
Category:Officers
Date:18-03-2005
Legacy
Category:Address
Date:18-03-2005
Legacy
Category:Officers
Date:14-03-2005
Legacy
Category:Annual Return
Date:11-11-2004
Legacy
Category:Capital
Date:06-03-2004
Legacy
Category:Officers
Date:12-11-2003
Legacy
Category:Officers
Date:12-11-2003
Legacy
Category:Officers
Date:12-11-2003
Legacy
Category:Officers
Date:12-11-2003
Legacy
Category:Officers
Date:12-11-2003
Incorporation Company
Category:Incorporation
Date:09-10-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2019
Filing Date27/09/2018
Latest Accounts31/10/2017

Trading Addresses

Fourth Floor, Textile House, 20 Margaret Street, London, W1W8RSRegistered

Contact

Fourth Floor 20 Margaret Street, London, W1W8RS