Get an alert when MILK VENTURES (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2026-06-18 (in 1mo)

Last made up 2025-06-04

Watchouts

1 item

Cash

Latest balance sheet

Net assets

-£1M

+98% vs 2024

Employees

Average over period

Profit before tax

-£3M

-3.2% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. MILK VENTURES (UK) LIMITED 2003-07-24 → present
  2. INHOCO 2869 LIMITED 2003-06-04 → 2003-07-24

Accounts

2-year trend · latest reflected 2025-05-31

Metric Trend 2024-05-312025-05-31
Turnover
Operating profit
Profit before tax -£3,296,000-£3,403,000
Net profit -£3,658,000-£2,488,000
Cash
Total assets less current liabilities -£52,066,000-£1,067,000
Net assets -£52,066,000-£1,067,000
Equity -£52,066,000-£1,067,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Given the Company's only subsidiary ceased to trade in Sep 2020 and its assets were sold, the Directors intend to liquidate the Company after its subsidiary's liquidation. Financial statements are thus prepared on a basis other than going concern, with no adjustments made as a result.”

Group structure

  1. MILK VENTURES (UK) LIMITED · parent
    1. Nutricima Limited 100% · Nigeria · manufactured and marketed evaporated and powdered milk products and nutritional drinks to West African markets.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 22 resigned

Name Role Appointed Born Nationality
GOSLING, Clare Louise Director 2025-11-05 May 1973 British
MOUSTAFA, Kareem Director 2021-07-28 Sep 1986 Australian
Show 22 resigned officers
Name Role Appointed Resigned
LEIGH, Brandon Howard Secretary 2004-04-19 2019-06-13
MCDERMOTT, Alaric Paul Secretary 2003-08-14 2004-04-19
A G SECRETARIAL LIMITED Corporate Secretary 2003-06-04 2003-08-14
BERGIN, Alan Director 2019-06-13 2021-03-08
BOWIE, Andrew Director 2021-03-01 2021-07-28
CALDER, Archibald Graham Director 2003-08-14 2008-08-11
COX, Gemma Director 2024-09-13 2025-11-05
DAVIS, Chris Director 2007-06-01 2017-12-31
GORDON, Colin Director 2010-02-25 2014-02-27
KANELLIS, George Alexander Director 2008-08-11 2020-01-31
KELLIHER, Muireann Director 2014-02-27 2015-03-31
LEIGH, Brandon Howard Director 2008-08-11 2019-06-13
MASSIE, Kevin Michael Director 2020-06-01 2024-09-13
MEAGHER, Geoffrey Joseph Director 2008-08-11 2010-02-25
MOLONEY, John Joseph Director 2008-08-11 2014-02-27
MURPHY, William Gerard Director 2003-08-14 2008-08-11
NICOLOULIAS, Constantin Director 2003-08-14 2007-05-31
O'CONNOR, Brendan Eugene Director 2003-08-14 2008-08-11
PHELAN, Brian Anthony Director 2008-08-11 2015-03-31
PLANT, Simon Paul Director 2018-01-01 2020-05-31
TALBOT, Hannah Josephine Director 2014-02-27 2015-03-31
INHOCO FORMATIONS LIMITED Corporate Nominee Director 2003-06-04 2003-08-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pz Cussons (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 127 total filings

Date Type Category Description
2025-12-05 AA accounts Accounts with accounts type full
2025-11-07 AP01 officers Appoint person director company with name date PDF
2025-11-07 TM01 officers Termination director company with name termination date PDF
2025-06-04 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-23 SH01 capital Capital allotment shares PDF
2024-12-06 AA accounts Accounts with accounts type full
2024-09-25 TM01 officers Termination director company with name termination date PDF
2024-09-25 AP01 officers Appoint person director company with name date PDF
2024-06-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-04 AA accounts Accounts with accounts type full
2023-06-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-19 AA accounts Accounts with accounts type full
2022-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-02 AA accounts Accounts with accounts type full
2021-09-03 AP01 officers Appoint person director company with name date PDF
2021-09-03 TM01 officers Termination director company with name termination date PDF
2021-06-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-26 AA accounts Accounts with accounts type full
2021-03-08 TM01 officers Termination director company with name termination date PDF
2021-03-05 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-05-31 vs 2024-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page