Background WavePink WaveYellow Wave

THE MILLBRIDGE GROUP LIMITED (04153844)

THE MILLBRIDGE GROUP LIMITED (04153844) is an active UK company. incorporated on 5 February 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE MILLBRIDGE GROUP LIMITED has been registered for 25 years. Current directors include AMIES, Deborah Lynn, CLARKE, Graham Alexander, SCOTT, Tony.

Company Number
04153844
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
22 City Road City Road, London, EC1Y 2AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AMIES, Deborah Lynn, CLARKE, Graham Alexander, SCOTT, Tony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MILLBRIDGE GROUP LIMITED

THE MILLBRIDGE GROUP LIMITED is an active company incorporated on 5 February 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE MILLBRIDGE GROUP LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04153844

LTD Company

Age

25 Years

Incorporated 5 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

THE MILLBRIDGE GROUP PLC
From: 27 June 2005To: 13 April 2016
THE MILLBRIDGE GROUP LIMITED
From: 20 February 2001To: 27 June 2005
NEWCO EIGHTEEN LIMITED
From: 5 February 2001To: 20 February 2001
Contact
Address

22 City Road City Road London, EC1Y 2AJ,

Previous Addresses

22 City Road 22 City Road London EC1Y 2AJ England
From: 16 April 2024To: 16 April 2024
16 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ
From: 30 May 2012To: 16 April 2024
1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN
From: 5 February 2001To: 30 May 2012
Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Dec 09
Loan Secured
Mar 14
Director Joined
Mar 16
Owner Exit
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Loan Cleared
Nov 17
Director Left
Mar 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AMIES, Deborah Lynn

Active
Watermark Way, HertfordSG13 7TZ
Secretary
Appointed 16 Nov 2017

AMIES, Deborah Lynn

Active
City Road, LondonEC1Y 2AJ
Born January 1968
Director
Appointed 26 Feb 2016

CLARKE, Graham Alexander

Active
City Road, LondonEC1Y 2AJ
Born January 1965
Director
Appointed 16 Feb 2001

SCOTT, Tony

Active
City Road, LondonEC1Y 2AJ
Born August 1961
Director
Appointed 01 Jan 2007

HART, Sharon Ann

Resigned
64 Montfitchet Walk, StevenageSG2 7DT
Secretary
Appointed 05 Feb 2001
Resigned 17 Feb 2001

NICHOLSON, Michael John

Resigned
Watermark Way, HertfordSG13 7TZ
Secretary
Appointed 16 Feb 2001
Resigned 31 Aug 2017

COLLETT, Simon John

Resigned
186 Fishpool Street, St AlbansAL3 4SB
Born September 1968
Director
Appointed 01 Apr 2002
Resigned 18 Jul 2003

COOK, Michael George

Resigned
The Manor House, Much HadhamSG10 6DA
Born October 1952
Director
Appointed 05 Feb 2001
Resigned 17 Feb 2001

LONGSTAFF, David John

Resigned
City Road, LondonEC1Y 2AJ
Born February 1960
Director
Appointed 01 Apr 2009
Resigned 27 Feb 2026

NICHOLSON, Michael John

Resigned
Watermark Way, HertfordSG13 7TZ
Born November 1953
Director
Appointed 16 Feb 2001
Resigned 31 Aug 2017

ROBERTS, Stuart Gordon

Resigned
18 Mallards Rise, HarlowCM17 9PJ
Born October 1968
Director
Appointed 13 Apr 2004
Resigned 31 Mar 2009

Persons with significant control

3

1 Active
2 Ceased
Watermark Way, HertfordSG13 7TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017

Mr Michael John Nicholson

Ceased
Watermark Way, HertfordSG13 7TZ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2016
Ceased 31 Aug 2017

Mr Graham Alexander Clarke

Ceased
Watermark Way, HertfordSG13 7TZ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

122

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 March 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
13 April 2016
CERT10CERT10
Re Registration Memorandum Articles
13 April 2016
MARMAR
Resolution
13 April 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 April 2016
RR02RR02
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Capital Allotment Shares
30 December 2009
SH01Allotment of Shares
Resolution
13 December 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
24 July 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Group
19 June 2008
AAAnnual Accounts
Legacy
14 May 2008
288cChange of Particulars
Legacy
1 March 2008
363aAnnual Return
Legacy
1 March 2008
288cChange of Particulars
Legacy
1 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
16 July 2007
AAAnnual Accounts
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
23 February 2006
288cChange of Particulars
Legacy
23 February 2006
363aAnnual Return
Certificate Re Registration Private To Public Limited Company
27 June 2005
CERT5CERT5
Auditors Statement
27 June 2005
AUDSAUDS
Auditors Report
27 June 2005
AUDRAUDR
Accounts Balance Sheet
27 June 2005
BSBS
Legacy
27 June 2005
43(3)e43(3)e
Legacy
27 June 2005
43(3)43(3)
Re Registration Memorandum Articles
27 June 2005
MARMAR
Resolution
27 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Resolution
13 June 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
88(2)R88(2)R
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 May 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 June 2002
AAAnnual Accounts
Legacy
5 June 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
88(2)R88(2)R
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
27 April 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
287Change of Registered Office
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 February 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Resolution
15 February 2001
RESOLUTIONSResolutions
Incorporation Company
5 February 2001
NEWINCIncorporation