Company NameMiller Surgical Limited
DirectorsMahtab Mahmoud and David James John Miller
Company StatusActive
Company Number08357474
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Mahtab Mahmoud
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
Director NameMr David James John Miller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceEngland
Correspondence AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY

Location

Registered AddressC/O Sandison Easson & Co Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1David James John Miller
51.00%
Ordinary
49 at £1Mahtab Mahmoud
49.00%
Ordinary

Financials

Year2014
Net Worth£40,147
Cash£55,891
Current Liabilities£58,767

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
22 August 2023Appointment of Mr Kiyan Miller as a director on 8 August 2023 (2 pages)
11 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 January 2023Director's details changed for Mrs Mahtab Mahmoud on 11 January 2023 (2 pages)
11 January 2023Change of details for Mr David James John Miller as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Director's details changed for Mr David James John Miller on 11 January 2023 (2 pages)
11 January 2023Change of details for Mrs Mahtab Mahmoud as a person with significant control on 11 January 2023 (2 pages)
1 February 2022Micro company accounts made up to 31 August 2021 (5 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
20 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
22 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
4 October 2018Particulars of variation of rights attached to shares (2 pages)
4 October 2018Change of share class name or designation (2 pages)
3 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
4 November 2016Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
4 November 2016Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 March 2014Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
4 March 2014Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
11 January 2013Incorporation (29 pages)
11 January 2013Incorporation (29 pages)