MILK & TWEED STUDIO LIMITED

Register to unlock more data on OkredoRegister

MILK & TWEED STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04605032

Incorporation date

29/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Avon Reach, Monkton Hill, Chippenham, Wiltshire SN15 1EECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon08/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon07/01/2026
Appointment of Mr Jake Robert Jeffries as a director on 2021-03-11
dot icon07/01/2026
Termination of appointment of Jake Robert Jeffries as a director on 2021-03-12
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/05/2025
Notification of Milk and Tweed Ltd as a person with significant control on 2016-04-06
dot icon27/05/2025
Cessation of Jake Robert Jeffries as a person with significant control on 2025-01-01
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon07/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon08/05/2023
Certificate of change of name
dot icon06/03/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon25/10/2022
Registered office address changed from , 2 Avon Reach, Chippenham, Wiltshire, SN15 1EE, United Kingdom to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2022-10-25
dot icon25/10/2022
Secretary's details changed for Mr Jake Robert Jeffries on 2022-09-15
dot icon25/10/2022
Change of details for Mr Jake Robert Jeffries as a person with significant control on 2022-09-15
dot icon25/10/2022
Director's details changed for Mr Jake Robert Jeffries on 2022-09-15
dot icon25/10/2022
Confirmation statement made on 2022-09-16 with updates
dot icon16/09/2022
Registered office address changed from , 122 Hungerdown Lane, Chippenham, SN14 0BB, United Kingdom to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2022-09-16
dot icon16/09/2022
Change of details for Mr Jake Robert Jeffries as a person with significant control on 2022-09-13
dot icon16/09/2022
Director's details changed for Mr Jake Robert Jeffries on 2022-09-13
dot icon03/03/2022
Micro company accounts made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon16/09/2021
Notification of Jake Robert Jeffries as a person with significant control on 2021-07-27
dot icon16/09/2021
Cessation of Steven John Healy as a person with significant control on 2021-07-27
dot icon16/09/2021
Cessation of Richard James Anderson as a person with significant control on 2021-07-27
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon08/09/2021
Registered office address changed from , Glove Factory Studios, Brook Lane, Holt, Trowbridge, Wiltshire, BA14 6RL, United Kingdom to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2021-09-08
dot icon01/09/2021
Termination of appointment of Steven John Healy as a director on 2021-07-31
dot icon01/09/2021
Termination of appointment of Richard James Anderson as a director on 2021-07-31
dot icon11/04/2021
Micro company accounts made up to 2020-12-31
dot icon26/03/2021
Resolutions
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon16/03/2021
Change of details for Mr Richard James Anderson as a person with significant control on 2021-03-11
dot icon16/03/2021
Notification of Steven John Healy as a person with significant control on 2021-03-11
dot icon16/03/2021
Appointment of Mr Jake Robert Jeffries as a secretary on 2021-03-11
dot icon16/03/2021
Termination of appointment of Derek James Anderson as a secretary on 2021-03-11
dot icon16/03/2021
Appointment of Mr Jake Robert Jeffries as a director on 2021-03-11
dot icon16/02/2021
Satisfaction of charge 1 in full
dot icon16/02/2021
Satisfaction of charge 2 in full
dot icon17/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon12/07/2020
Micro company accounts made up to 2019-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon23/09/2019
Registered office address changed from , Studio 24 Glove Factory Studios, Brook Lane, Holt, Wiltshire, BA14 6RL, England to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2019-09-23
dot icon20/09/2019
Director's details changed for Mr. Richard James Anderson on 2019-09-20
dot icon20/09/2019
Director's details changed for Mr Steven John Healy on 2019-09-20
dot icon20/09/2019
Secretary's details changed for Derek James Anderson on 2019-09-14
dot icon20/09/2019
Secretary's details changed for Derek James Anderson on 2019-09-14
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon22/06/2018
Registered office address changed from , PO Box BA14 6RL, Studio 24, Glove Factory Studios Brook Lane, Holt, Wiltshire, BA14 6RL, England to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2018-06-22
dot icon22/06/2018
Registered office address changed from , the Old Gas Warehouse Frome Road, Bradford-on-Avon, BA15 1LE, United Kingdom to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2018-06-22
dot icon13/05/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Registered office address changed from , the Old Gas Works Frome Road, Bradford-on-Avon, BA15 1LE, England to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2017-12-22
dot icon07/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/04/2017
Registered office address changed from , 2 st Katherines Court, Frome Road, Bradford on Avon, Wiltshire, BA15 1LE to 9 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE on 2017-04-25
dot icon08/02/2017
Appointment of Mr Steven John Healy as a director on 2017-02-01
dot icon22/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon22/12/2016
Director's details changed for Richard James Anderson on 2016-12-22
dot icon10/09/2016
Micro company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon07/09/2015
Micro company accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon25/09/2014
Micro company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Allan Bosley as a director
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon09/12/2009
Director's details changed for Allan Charles Bosley on 2009-12-09
dot icon09/12/2009
Director's details changed for Richard James Anderson on 2009-12-09
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 29/11/08; full list of members
dot icon11/02/2009
Director's change of particulars / richard anderson / 29/11/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 29/11/07; full list of members
dot icon18/12/2007
Registered office changed on 18/12/07 from:\5 narrow wine street, trowbridge, wiltshire BA14 8EN
dot icon17/11/2007
Particulars of mortgage/charge
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Return made up to 29/11/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 29/11/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 29/11/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/02/2004
Secretary resigned
dot icon24/02/2004
Ad 31/01/04--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/2004
New secretary appointed
dot icon14/01/2004
Return made up to 29/11/03; full list of members
dot icon01/04/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon01/04/2003
Ad 18/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon23/03/2003
Registered office changed on 23/03/03 from:\the shealing, 28 pickwick, corsham, wiltshire SN13 0HY
dot icon08/12/2002
Secretary resigned
dot icon08/12/2002
Director resigned
dot icon08/12/2002
Registered office changed on 08/12/02 from:\52 mucklow hill, halesowen,birmingham, west midlands B62 8BL
dot icon08/12/2002
New secretary appointed;new director appointed
dot icon08/12/2002
New director appointed
dot icon29/11/2002
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
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
129.11K
-
0.00
-
-
2022
7
201.56K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Stephen John
Nominee Secretary
29/11/2002 - 29/11/2002
1364
Scott, Jacqueline
Nominee Director
29/11/2002 - 29/11/2002
2830
Jeffries, Jake Robert
Director
11/03/2021 - Present
9
Jeffries, Jake Robert
Director
11/03/2021 - 12/03/2021
9
Bosley, Allan Charles
Director
29/11/2002 - 26/11/2010
-

Persons with Significant Control

5
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 MILK & TWEED STUDIO LIMITED

MILK & TWEED STUDIO LIMITED is an(a) Active company incorporated on 29/11/2002 with the registered office located at 9 Avon Reach, Monkton Hill, Chippenham, Wiltshire SN15 1EE. There are currently 2 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 MILK & TWEED STUDIO LIMITED?

toggle

MILK & TWEED STUDIO LIMITED is currently Active. It was registered on 29/11/2002 .

Where is MILK & TWEED STUDIO LIMITED located?

toggle

MILK & TWEED STUDIO LIMITED is registered at 9 Avon Reach, Monkton Hill, Chippenham, Wiltshire SN15 1EE.

What does MILK & TWEED STUDIO LIMITED do?

toggle

MILK & TWEED STUDIO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for MILK & TWEED STUDIO LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-21 with no updates.