ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mileway Vantage 2 Ltd

Mileway Vantage 2 Ltd is an active company incorporated on 6 September 2018 with the registered office located in London, City of London. Mileway Vantage 2 Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11555687
Private limited company
Age
7 years
Incorporated 6 September 2018
Size
Unreported
Confirmation
Submitted
Dated 5 September 2025 (1 month ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3 Copthall Avenue
Copthall Avenue
London
EC2R 7BH
England
Address changed on 18 Sep 2023 (2 years 1 month ago)
Previous address was 12 st. James's Square London SW1Y 4LB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Sep 1980
Director • Associate Director • British • Lives in UK • Born in May 1980
Director • British • Lives in England • Born in Feb 1981
Mr Stephen Allen Schwarzman
PSC • American • Lives in United States • Born in Feb 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mileway Vantage Management Ltd
Daniel George Roberts, Panayot Kostadinov Vasilev, and 2 more are mutual people.
Active
Mileway Vantage 3 Ltd
Daniel George Roberts, Panayot Kostadinov Vasilev, and 2 more are mutual people.
Active
Mileway Vantage 1 Ltd
Daniel George Roberts, Panayot Kostadinov Vasilev, and 2 more are mutual people.
Active
Ashtenne Industrial (General Partner) Limited
Daniel George Roberts, Panayot Kostadinov Vasilev, and 1 more are mutual people.
Active
Ashtenne Industrial Fund Nominee No.1 Limited
Andrew Richard Jones, Graeme Carrigan Stewart, and 1 more are mutual people.
Active
Ashtenne Industrial Fund Nominee No.2 Limited
Andrew Richard Jones, Graeme Carrigan Stewart, and 1 more are mutual people.
Active
Sunflower Industrial Parks Limited
Daniel George Roberts, Andrew Richard Jones, and 1 more are mutual people.
Active
Hansteen Limited
Daniel George Roberts, Panayot Kostadinov Vasilev, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.73M
Decreased by £199K (-10%)
Turnover
£4.98M
Increased by £127K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£99.6M
Increased by £4.57M (+5%)
Total Liabilities
-£45.06M
Increased by £117K (0%)
Net Assets
£54.54M
Increased by £4.45M (+9%)
Debt Ratio (%)
45%
Decreased by 2.05% (-4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Full Accounts Submitted
12 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 9 Sep 2024
Simon Jeffrey Payne Resigned
1 Year 5 Months Ago on 12 May 2024
Small Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Mr Panayot Kostadinov Vasilev Details Changed
2 Years Ago on 1 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 19 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 18 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 15 Jul 2023
Get Credit Report
Discover Mileway Vantage 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 6 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Confirmation statement made on 5 September 2025 with no updates
Submitted on 8 Sep 2025
Full accounts made up to 31 December 2023
Submitted on 23 Oct 2024
Confirmation statement made on 5 September 2024 with no updates
Submitted on 9 Sep 2024
Director's details changed for Mr Panayot Kostadinov Vasilev on 1 October 2023
Submitted on 21 Aug 2024
Termination of appointment of Simon Jeffrey Payne as a secretary on 12 May 2024
Submitted on 22 May 2024
Accounts for a small company made up to 31 December 2022
Submitted on 15 Jan 2024
Confirmation statement made on 5 September 2023 with updates
Submitted on 19 Sep 2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue Copthall Avenue London EC2R 7BH on 18 September 2023
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year