Background WavePink WaveYellow Wave

STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED (06432216)

STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED (06432216) is an active UK company. incorporated on 20 November 2007. with registered office in Rubery. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED has been registered for 18 years.

Company Number
06432216
Status
active
Type
ltd
Incorporated
20 November 2007
Age
18 years
Address
First Floor 2 Parklands, Rubery, B45 9PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED

STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED is an active company incorporated on 20 November 2007 with the registered office located in Rubery. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. STEWART MILLER MCCULLOCH (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 64205)

Status

active

Active since 18 years ago

Company No

06432216

LTD Company

Age

18 Years

Incorporated 20 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 2 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

First Floor 2 Parklands Parklands Business Park Rubery, B45 9PZ,

Previous Addresses

768 Hagley Road West Oldbury B68 0PJ United Kingdom
From: 28 January 2024To: 8 April 2024
768 Hagley Road West Oldbury B68 0PJ
From: 20 November 2007To: 28 January 2024
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Aug 11
Loan Secured
Jan 14
Director Left
Aug 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 19
Director Left
Feb 20
Director Left
Sept 21
Director Left
Aug 22
Funding Round
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Nov 23
Loan Cleared
Jun 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Dormant
22 January 2024
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
2 September 2014
AAMDAAMD
Termination Director Company
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Legacy
8 September 2009
225Change of Accounting Reference Date
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
27 February 2009
288cChange of Particulars
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Incorporation Company
20 November 2007
NEWINCIncorporation