ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iic Miles Platting Funding Investment Limited

Iic Miles Platting Funding Investment Limited is an active company incorporated on 14 September 2006 with the registered office located in Manchester, Greater Manchester. Iic Miles Platting Funding Investment Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05935959
Private limited company
Age
19 years
Incorporated 14 September 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 June 2025 (4 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
3rd Floor Suite 6c, Sevendale House
5-7 Dale Street
Manchester
M1 1JB
United Kingdom
Address changed on 1 Apr 2022 (3 years ago)
Previous address was Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1975
Director • British • Lives in UK • Born in May 1966
Director • Associate Director • British • Lives in UK • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renaissance Miles Platting Limited
Paul Ellis Gill, Julian Denzil Sutcliffe, and 2 more are mutual people.
Active
Iic Miles Platting Equity Limited
Paul Ellis Gill, Julian Denzil Sutcliffe, and 2 more are mutual people.
Active
Iic Miles Platting Subdebt Limited
Paul Ellis Gill, Julian Denzil Sutcliffe, and 2 more are mutual people.
Active
Renaissance Miles Platting Holding Company Limited
Paul Ellis Gill, Julian Denzil Sutcliffe, and 2 more are mutual people.
Active
Inspiral Oldham Holding Company Limited
Julian Denzil Sutcliffe, Equitix Management Services Limited, and 1 more are mutual people.
Active
Inspiral Oldham Limited
Julian Denzil Sutcliffe, Equitix Management Services Limited, and 1 more are mutual people.
Active
S4B (Holdings) Limited
Equitix Management Services Limited, Joanne Stonehouse Fyfe, and 1 more are mutual people.
Active
S4B Limited
Equitix Management Services Limited, Joanne Stonehouse Fyfe, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£132.7K
Increased by £19.39K (+17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.4M
Decreased by £201.97K (-6%)
Total Liabilities
-£3.02M
Decreased by £209.31K (-6%)
Net Assets
£384.29K
Increased by £7.34K (+2%)
Debt Ratio (%)
89%
Decreased by 0.84% (-1%)
Latest Activity
Equitix Management Services Limited Appointed
13 Days Ago on 1 Nov 2025
Alina Chereches Resigned
13 Days Ago on 1 Nov 2025
Julian Denzil Sutcliffe Resigned
1 Month Ago on 7 Oct 2025
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Group Accounts Submitted
10 Months Ago on 31 Dec 2024
Ms Alina Chereches Appointed
11 Months Ago on 6 Dec 2024
Emma Margaret Clarke Resigned
11 Months Ago on 6 Dec 2024
Mr Julian Denzil Sutcliffe Appointed
1 Year 1 Month Ago on 1 Oct 2024
Fenton Uk 7 Limited (PSC) Appointed
1 Year 11 Months Ago on 28 Nov 2023
Fenton Uk 5 Limited (PSC) Resigned
1 Year 11 Months Ago on 28 Nov 2023
Get Credit Report
Discover Iic Miles Platting Funding Investment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alina Chereches as a secretary on 1 November 2025
Submitted on 5 Nov 2025
Appointment of Equitix Management Services Limited as a secretary on 1 November 2025
Submitted on 5 Nov 2025
Termination of appointment of Julian Denzil Sutcliffe as a director on 7 October 2025
Submitted on 24 Oct 2025
Confirmation statement made on 18 June 2025 with no updates
Submitted on 20 Jun 2025
Second filing of Confirmation Statement dated 18 June 2024
Submitted on 25 Feb 2025
Notification of Fenton Uk 7 Limited as a person with significant control on 28 November 2023
Submitted on 13 Feb 2025
Cessation of Fenton Uk 5 Limited as a person with significant control on 28 November 2023
Submitted on 7 Feb 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 31 Dec 2024
Termination of appointment of Emma Margaret Clarke as a secretary on 6 December 2024
Submitted on 9 Dec 2024
Appointment of Ms Alina Chereches as a secretary on 6 December 2024
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year