BY MILES LTD

Register to unlock more data on OkredoRegister

BY MILES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09498559

Incorporation date

19/03/2015

Size

Full

Contacts

Registered address

Registered address

Churchill Court, Westmoreland Road, Bromley BR1 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2015)
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-12-17
dot icon31/12/2025
Replacement filing of SH01 - 17/12/25 Statement of Capital gbp 338.2000
dot icon30/12/2025
Replacement filing of SH01 - 23/12/25 Statement of Capital gbp 338.2
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-23
dot icon15/12/2025
Termination of appointment of Michael David Korner as a director on 2025-11-28
dot icon08/12/2025
Appointment of Mr Stuart Charles Curson as a director on 2025-11-06
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Memorandum and Articles of Association
dot icon02/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon01/08/2025
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2025-07-29
dot icon01/08/2025
Appointment of Mr Michael David Korner as a director on 2025-07-29
dot icon01/08/2025
Termination of appointment of Roger Clifton as a secretary on 2025-07-22
dot icon14/07/2025
Termination of appointment of Dhruv Gahlaut as a director on 2025-07-01
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon18/02/2025
Appointment of Mr Dhruv Gahlaut as a director on 2024-11-08
dot icon19/11/2024
Appointment of Mr Matthew Richard Pernet as a director on 2024-11-08
dot icon10/10/2024
Termination of appointment of Neil Manser as a director on 2024-10-10
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon01/07/2024
Termination of appointment of Andy Broadfield as a director on 2024-06-28
dot icon22/05/2024
Termination of appointment of Jasvinder Kaur Gakhal as a director on 2024-05-14
dot icon15/04/2024
Termination of appointment of Kate Syred as a director on 2024-04-15
dot icon24/11/2023
Termination of appointment of Aurore Henriette Lucienne Lecanon as a director on 2023-11-23
dot icon05/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon05/10/2023
Appointment of Ms Aurore Henriette Lucienne Lecanon as a director on 2023-10-04
dot icon04/10/2023
Appointment of Ms Madeline Howlett as a director on 2023-10-04
dot icon04/10/2023
Termination of appointment of James Lea Blackham as a director on 2023-10-04
dot icon06/09/2023
Full accounts made up to 2022-12-31
dot icon28/04/2023
Termination of appointment of Malcolm Ferguson as a director on 2023-04-21
dot icon28/04/2023
Termination of appointment of Robert Lumley as a director on 2023-04-21
dot icon28/04/2023
Appointment of Ms Kate Syred as a director on 2023-04-21
dot icon28/04/2023
Appointment of Mr Andy Broadfield as a director on 2023-04-21
dot icon28/04/2023
Appointment of Ms Jasvinder Kaur Gakhal as a director on 2023-04-21
dot icon28/04/2023
Appointment of Mr Neil Manser as a director on 2023-04-21
dot icon28/04/2023
Appointment of Roger Clifton as a secretary on 2023-04-21
dot icon26/04/2023
Satisfaction of charge 094985590002 in full
dot icon25/04/2023
Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP England to Churchill Court Westmoreland Road Bromley BR1 1DP on 2023-04-25
dot icon25/04/2023
Director's details changed for Mr James Lea Blackham on 2023-04-24
dot icon29/09/2022
Second filing for the termination of Callum Jon Rimmer as a director
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon09/09/2022
Termination of appointment of Callum Jon Rimmer as a director on 2022-05-28
dot icon10/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon07/06/2021
Registration of charge 094985590002, created on 2021-06-04
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon24/08/2020
Satisfaction of charge 094985590001 in full
dot icon25/06/2020
Registration of charge 094985590001, created on 2020-06-25
dot icon24/04/2020
Cessation of Callum Jon Rimmer as a person with significant control on 2019-12-12
dot icon24/04/2020
Cessation of James Lea Blackham as a person with significant control on 2019-12-12
dot icon20/02/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon20/02/2020
Registered office address changed from 2-14 Shortlands London W6 8DJ England to Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP on 2020-02-20
dot icon18/02/2020
Registered office address changed from Oriel House 2-8 Oriel Road Bootle Merseyside L20 7EP United Kingdom to 2-14 Shortlands London W6 8DJ on 2020-02-18
dot icon04/02/2020
Notification of By Miles Group Ltd as a person with significant control on 2019-12-12
dot icon20/12/2019
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon14/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon26/06/2019
Amended total exemption full accounts made up to 2018-11-30
dot icon12/03/2019
Resolutions
dot icon11/03/2019
Appointment of Mr Malcolm Ferguson as a director on 2019-02-21
dot icon18/02/2019
Sub-division of shares on 2019-02-11
dot icon13/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon26/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/01/2018
Appointment of Mr Robert Lumley as a director on 2018-01-16
dot icon16/01/2018
Termination of appointment of Andrew Paul Dyson Wyke as a director on 2018-01-16
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-09-20
dot icon18/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon04/09/2017
Resolutions
dot icon22/07/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon27/06/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-10
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-05-10
dot icon05/06/2017
Resolutions
dot icon24/05/2017
Resolutions
dot icon08/05/2017
Resolutions
dot icon08/05/2017
Resolutions
dot icon08/05/2017
Resolutions
dot icon11/04/2017
Sub-division of shares on 2017-03-24
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon27/01/2017
Resolutions
dot icon24/01/2017
Statement of company's objects
dot icon24/01/2017
Resolutions
dot icon23/12/2016
Appointment of Mr Andrew Paul Dyson Wyke as a director on 2016-12-22
dot icon23/12/2016
Statement of capital following an allotment of shares on 2016-12-22
dot icon22/12/2016
Director's details changed for Mr James Lea Blackham on 2016-12-21
dot icon13/12/2016
Total exemption full accounts made up to 2016-11-30
dot icon01/12/2016
Previous accounting period shortened from 2017-03-31 to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon22/11/2016
Appointment of Mr James Lea Blackham as a director on 2016-11-01
dot icon03/11/2016
Resolutions
dot icon04/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon19/03/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/07/2025 - Present
153
Lumley, Robert
Director
16/01/2018 - 21/04/2023
18
Clifton, Roger
Secretary
21/04/2023 - 22/07/2025
-
Manser, Neil
Director
21/04/2023 - 10/10/2024
8
Rimmer, Callum Jon
Director
19/03/2015 - 30/06/2022
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BY MILES LTD

BY MILES LTD is an(a) Active company incorporated on 19/03/2015 with the registered office located at Churchill Court, Westmoreland Road, Bromley BR1 1DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BY MILES LTD?

toggle

BY MILES LTD is currently Active. It was registered on 19/03/2015 .

Where is BY MILES LTD located?

toggle

BY MILES LTD is registered at Churchill Court, Westmoreland Road, Bromley BR1 1DP.

What does BY MILES LTD do?

toggle

BY MILES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BY MILES LTD?

toggle

The latest filing was on 31/12/2025: Statement of capital following an allotment of shares on 2025-12-17.