General information

Name:

Millennium Fx Ltd

Office Address:

Unit 5 Millenium Point Bicester Road Broadfields HP19 8ZU Aylesbury

Number: 03858262

Incorporation date: 1999-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Millennium Fx is a firm situated at HP19 8ZU Aylesbury at Unit 5 Millenium Point Bicester Road. This company has been registered in year 1999 and is established under the registration number 03858262. This company has been actively competing on the English market for twenty five years now and the last known status is active. The firm now known as Millennium Fx Limited was known as Speed 7951 up till 1999/11/02 at which point the name was changed. This enterprise's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. 2022-03-31 is the last time account status updates were filed.

As the information gathered suggests, the company was founded in 1999 and has been steered by four directors, and out of them three (Kate W., Rob M. and Neill G.) are still active.

  • Previous company's names
  • Millennium Fx Limited 1999-11-02
  • Speed 7951 Limited 1999-10-13

Financial data based on annual reports

Company staff

Kate W.

Role: Director

Appointed: 14 May 2023

Latest update: 4 February 2024

Kate W.

Role: Secretary

Appointed: 04 May 2018

Latest update: 4 February 2024

Rob M.

Role: Director

Appointed: 17 April 2006

Latest update: 4 February 2024

Neill G.

Role: Director

Appointed: 22 October 1999

Latest update: 4 February 2024

People with significant control

Executives with significant control over this firm are: Neill G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rob M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rob M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neill G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rob M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rob M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 3 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 July 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting period ending changed to January 31, 2021 (was March 31, 2021). (AA01)
filed on: 13th, September 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

7 St. John's Road Harrow Middlesex

Post code:

HA1 2EY

HQ address,
2015

Address:

7 St John's Road Harrow Middlesex

Post code:

HA1 2EY

HQ address,
2016

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Accountant/Auditor,
2013 - 2016

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies