About

Registered Number: 05881423
Date of Incorporation: 19/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3, 57 North Street, Portslade, Brighton, BN41 1DH

 

Millimetre Ltd was registered on 19 July 2006 and are based in Brighton, it's status is listed as "Active". There are 5 directors listed as Clarke, Robert Ivan, Ridsdale, Mathew Thomas, Sandilands, Karn Mowbray, Thomas, Marc, Wafaquani, Louise for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Robert Ivan 29 September 2009 - 1
RIDSDALE, Mathew Thomas 19 July 2006 - 1
SANDILANDS, Karn Mowbray 19 July 2006 - 1
THOMAS, Marc 19 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WAFAQUANI, Louise 19 July 2006 13 December 2017 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 19 July 2018
MR04 - N/A 23 March 2018
AA - Annual Accounts 07 March 2018
TM02 - Termination of appointment of secretary 13 December 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 04 September 2014
AD01 - Change of registered office address 05 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2011
AR01 - Annual Return 16 August 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
AA - Annual Accounts 15 March 2010
AD01 - Change of registered office address 15 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AR01 - Annual Return 26 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 15 August 2008
225 - Change of Accounting Reference Date 15 August 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 30 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2010 Outstanding

N/A

Legal charge over cash sum 31 May 2010 Fully Satisfied

N/A

Floating charge 31 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.