DAVID MILLER LIMITED

Register to unlock more data on OkredoRegister

DAVID MILLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03929051

Incorporation date

18/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 111 Charterhouse Street, London EC1M 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2000)
dot icon02/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon08/01/2025
Termination of appointment of Anna Dale Jones as a director on 2025-01-01
dot icon08/01/2025
Termination of appointment of Kathryn Louise Van Der Schaar as a director on 2025-01-01
dot icon08/01/2025
Termination of appointment of Pinnaduwage Thaminda Andrew De Silva as a director on 2025-01-01
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Secretary's details changed for Ms Fiona Clark on 2024-06-07
dot icon07/06/2024
Director's details changed for Ms Fiona Clark on 2024-06-07
dot icon07/06/2024
Director's details changed for Mr David Robert Miller on 2024-06-07
dot icon07/06/2024
Change of details for Mr David Miller as a person with significant control on 2024-06-07
dot icon07/06/2024
Change of details for Ms Fiona Clark as a person with significant control on 2024-06-07
dot icon05/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon19/10/2023
Director's details changed for Anna Dale Jones on 2023-10-19
dot icon19/10/2023
Director's details changed for Mr Pinnaduwage Thaminda Andrew De Silva on 2023-10-19
dot icon19/10/2023
Director's details changed for Mrs Kathryn Louise Van Der Schaar on 2023-10-19
dot icon18/10/2023
Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 2023-10-18
dot icon28/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Change of details for Ms Fiona Clark as a person with significant control on 2021-02-18
dot icon17/05/2021
Director's details changed for Ms Fiona Clark on 2021-02-18
dot icon17/05/2021
Director's details changed for Mr Pinnaduwage Thaminda Andrew De Silva on 2021-02-18
dot icon17/05/2021
Secretary's details changed for Ms Fiona Clark on 2021-02-18
dot icon13/04/2021
Appointment of Mrs Kathryn Louise Van Der Schaar as a director on 2021-03-15
dot icon30/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2020
Change of details for Mr David Miller as a person with significant control on 2019-01-31
dot icon30/04/2020
Change of details for Ms Fiona Clark as a person with significant control on 2019-01-31
dot icon17/04/2020
Appointment of Anna Dale Jones as a director on 2017-12-01
dot icon06/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon08/02/2019
Director's details changed for Mr David Robert Miller on 2019-02-08
dot icon08/02/2019
Director's details changed for Mr Pinnaduwage Thaminda Andrew De Silva on 2019-02-08
dot icon08/02/2019
Director's details changed for Ms Fiona Clark on 2019-02-08
dot icon08/02/2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 2019-02-08
dot icon08/02/2019
Secretary's details changed for Ms Fiona Clark on 2019-02-08
dot icon30/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon24/01/2018
Appointment of Pinnaduwage Thaminda Andrew De Silva as a director on 2017-12-01
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-02-18 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon15/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon14/03/2013
Director's details changed for Mr David Miller on 2013-02-18
dot icon14/03/2013
Director's details changed for Ms Fiona Clark on 2013-02-18
dot icon14/03/2013
Secretary's details changed for Ms Fiona Clark on 2013-02-18
dot icon13/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/05/2012
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2012-05-03
dot icon01/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon07/02/2011
Registered office address changed from 5 Southampton Place London WC1A 2DA on 2011-02-07
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon18/02/2010
Director's details changed for Fiona Clark on 2010-02-18
dot icon18/02/2010
Director's details changed for David Miller on 2010-02-18
dot icon18/02/2010
Secretary's details changed for Fiona Clark on 2010-02-18
dot icon24/04/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 18/02/08; full list of members
dot icon21/06/2007
Return made up to 18/02/07; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/06/2007
Ad 01/05/06--------- £ si 99@1=99 £ ic 2/101
dot icon04/04/2007
New director appointed
dot icon06/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 18/02/06; full list of members
dot icon19/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 18/02/05; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 18/02/04; full list of members
dot icon01/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 18/02/03; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/02/2002
Return made up to 18/02/02; full list of members
dot icon31/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/02/2001
Return made up to 18/02/01; full list of members
dot icon27/12/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Registered office changed on 22/03/00 from: 5 southampton place london WC1A 2DA
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
Registered office changed on 14/03/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon18/02/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
25
944.17K
-
0.00
44.51K
-
2023
22
1.02M
-
0.00
19.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale Jones, Anna
Director
01/12/2017 - 01/01/2025
-
Miller, David Robert
Director
07/03/2000 - Present
2
Clark, Fiona
Director
01/03/2007 - Present
6
De Silva, Pinnaduwage Thaminda Andrew
Director
01/12/2017 - 01/01/2025
2
Van Der Schaar, Kathryn Louise
Director
15/03/2021 - 01/01/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID MILLER LIMITED

DAVID MILLER LIMITED is an(a) Active company incorporated on 18/02/2000 with the registered office located at 5th Floor 111 Charterhouse Street, London EC1M 6AW. There are currently 3 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 DAVID MILLER LIMITED?

toggle

DAVID MILLER LIMITED is currently Active. It was registered on 18/02/2000 .

Where is DAVID MILLER LIMITED located?

toggle

DAVID MILLER LIMITED is registered at 5th Floor 111 Charterhouse Street, London EC1M 6AW.

What does DAVID MILLER LIMITED do?

toggle

DAVID MILLER LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for DAVID MILLER LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-18 with no updates.