Background WavePink WaveYellow Wave

MILLS & BOON LIMITED (00431633)

MILLS & BOON LIMITED (00431633) is an active UK company. incorporated on 24 March 1947. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MILLS & BOON LIMITED has been registered for 79 years. Current directors include ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna.

Company Number
00431633
Status
active
Type
ltd
Incorporated
24 March 1947
Age
79 years
Address
The News Building, London, SE1 9GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALFORD, David Peter, Mr., DOWSON-COLLINS, Simon Richard Peter, Mr., KELLY, Kathryn Susanna
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLS & BOON LIMITED

MILLS & BOON LIMITED is an active company incorporated on 24 March 1947 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MILLS & BOON LIMITED was registered 79 years ago.(SIC: 74990)

Status

active

Active since 79 years ago

Company No

00431633

LTD Company

Age

79 Years

Incorporated 24 March 1947

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

BRIGHTER VISION EDUCATION LIMITED
From: 21 December 1995To: 17 November 2010
ALLMAN & SON (PUBLISHERS) LIMITED
From: 24 March 1947To: 21 December 1995
Contact
Address

The News Building 1 London Bridge Street London, SE1 9GF,

Previous Addresses

Eton House 18-24 Paradise Road Richmond Surrey TW9 1SR
From: 24 March 1947To: 1 July 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

DOWSON-COLLINS, Simon

Active
1 London Bridge Street, LondonSE1 9GF
Secretary
Appointed 01 Dec 2016

ALFORD, David Peter, Mr.

Active
1 London Bridge Street, LondonSE1 9GF
Born May 1971
Director
Appointed 01 Dec 2016

DOWSON-COLLINS, Simon Richard Peter, Mr.

Active
1 London Bridge Street, LondonSE1 9GF
Born November 1963
Director
Appointed 02 Jul 2015

KELLY, Kathryn Susanna

Active
1 London Bridge Street, LondonSE1 9GF
Born August 1972
Director
Appointed 07 Oct 2025

BARBER, Stuart Lionel

Resigned
1 London Bridge Street, LondonSE1 9GF
Secretary
Appointed 21 Aug 2002
Resigned 30 Sept 2015

BARBER, Stuart Lionel

Resigned
Lower Dene Butlers Dene Road, WoldinghamCR3 7HH
Secretary
Appointed 13 Feb 1998
Resigned 11 Dec 2001

BARBER, Stuart Lionel

Resigned
58 Padbrook, OxtedRH8 0DZ
Secretary
Appointed N/A
Resigned 01 Jun 1994

BULOS, Paul

Resigned
4 Meadowbrook Court, IsleworthTW7 6XG
Secretary
Appointed 11 Dec 2001
Resigned 21 Aug 2002

CUMMINGS, Stephen Leslie

Resigned
1 Nymans Close, HorshamRH12 5JR
Secretary
Appointed 30 Sept 1995
Resigned 13 Feb 1998

KIELBASIEWICZ, Edmund Alexander

Resigned
1 London Bridge Street, LondonSE1 9GF
Secretary
Appointed 30 Sept 2015
Resigned 01 Dec 2016

WESTWELL, Michael John

Resigned
17 Glendale, SouthamptonSO32 2QY
Secretary
Appointed 01 Jun 1994
Resigned 30 Sept 1995

BARBER, Stuart Lionel

Resigned
1 London Bridge Street, LondonSE1 9GF
Born September 1957
Director
Appointed 13 Feb 1998
Resigned 30 Sept 2015

BOON, Alan Wheatley

Resigned
Robin Gate Blackhurst Lane, Tunbridge WellsTN2 4QA
Born September 1913
Director
Appointed N/A
Resigned 14 Dec 1995

BOON, John Trevor

Resigned
7 Cambridge Square, LondonW2 2PS
Born December 1916
Director
Appointed N/A
Resigned 14 Dec 1995

COOPER, Timothy David

Resigned
1 London Bridge Street, LondonSE1 9GF
Born December 1970
Director
Appointed 01 Feb 2014
Resigned 31 Oct 2015

CUMMINGS, Stephen Leslie

Resigned
1 Nymans Close, HorshamRH12 5JR
Born March 1962
Director
Appointed 14 Dec 1995
Resigned 24 Apr 1998

FERGUSON, Amanda Jayne

Resigned
Eton House, RichmondTW9 1SR
Born January 1958
Director
Appointed 22 Sept 2009
Resigned 14 Feb 2014

FLYNN, Anthony

Resigned
70 Braeside Square, Canada L3r 0a4
Born January 1952
Director
Appointed 25 Jan 1994
Resigned 24 Apr 1998

GEJROT, Carl Fredrik

Resigned
18 Parke Road, LondonSW13 9NE
Born January 1956
Director
Appointed 24 Apr 1998
Resigned 24 Oct 2001

HALLOWES, Guy Rupert

Resigned
14 Birchgrove House, RichmondTW9 4DN
Born August 1941
Director
Appointed 13 May 2005
Resigned 22 Sept 2009

HALLOWES, Guy Rupert

Resigned
10 Douglas Crescent, Toronto M4w 2z7
Born August 1941
Director
Appointed 11 Dec 2001
Resigned 30 Apr 2002

HAYES, Donna Marie

Resigned
157 Lancley Avenue, Toronto
Born November 1956
Director
Appointed 14 Dec 1995
Resigned 31 Dec 2013

KIELBASIEWICZ, Edmund Alexander

Resigned
1 London Bridge Street, LondonSE1 9GF
Born March 1960
Director
Appointed 02 Jul 2015
Resigned 01 Dec 2016

LAYCOCK, Pamela Dorothy Christena

Resigned
14 Birchgrove House, RichmondTW9 4DN
Born August 1964
Director
Appointed 04 Aug 2003
Resigned 13 May 2005

LOW, Andrew John Wilson

Resigned
26 Goddington Road, Bourne EndSL8 5TZ
Born April 1952
Director
Appointed 21 Jan 2002
Resigned 06 Oct 2003

MILES, Stephen Anthony

Resigned
32 Geraldine Court, Toronto
Born September 1960
Director
Appointed 01 May 2002
Resigned 19 Oct 2015

PRICHARD, John Robert Stobo, Professor Of Law & President Emeritus

Resigned
173 Lyndhurst Avenue, TorontoM5R 3A1
Born January 1949
Director
Appointed 01 May 2002
Resigned 06 May 2009

REDMAYNE, Charles George Mariner, Mr.

Resigned
1 London Bridge Street, LondonSE1 9GF
Born August 1966
Director
Appointed 02 Jul 2015
Resigned 07 Oct 2025

SWINWOOD, Craig Kenneth

Resigned
1 London Bridge Street, LondonSE1 9GF
Born December 1963
Director
Appointed 01 Jan 2014
Resigned 19 Oct 2015

WALTON, Heather Jane

Resigned
16 Herons Place, IsleworthTW7 7BE
Born April 1957
Director
Appointed 14 Dec 1995
Resigned 12 Apr 2001

WILLIAMS, Robert James

Resigned
Laurans 5, NewportNP6 3AB
Born November 1943
Director
Appointed N/A
Resigned 12 Jan 1994

Persons with significant control

1

London Bridge Street, LondonSE1 9GF

Nature of Control

Significant influence or control
Notified 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 October 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Certificate Change Of Name Company
17 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
244244
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Memorandum Articles
22 January 1996
MEM/ARTSMEM/ARTS
Legacy
4 January 1996
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Resolution
29 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Resolution
5 September 1995
RESOLUTIONSResolutions
Resolution
5 September 1995
RESOLUTIONSResolutions
Resolution
5 September 1995
RESOLUTIONSResolutions
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
25 March 1994
288288
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
17 September 1992
363aAnnual Return
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
3 October 1990
242242
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
24 March 1987
287Change of Registered Office
Legacy
18 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
363363
Accounts With Accounts Type Dormant
10 November 1986
AAAnnual Accounts
Miscellaneous
24 March 1947
MISCMISC