Background WavePink WaveYellow Wave

MILLWOOD LIMITED (06695410)

MILLWOOD LIMITED (06695410) is an active UK company. incorporated on 11 September 2008. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. MILLWOOD LIMITED has been registered for 17 years. Current directors include BULLINGHAM, William Victor Peter.

Company Number
06695410
Status
active
Type
ltd
Incorporated
11 September 2008
Age
17 years
Address
5 Tebbit Mews, Cheltenham, GL52 2NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BULLINGHAM, William Victor Peter
SIC Codes
45112, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLWOOD LIMITED

MILLWOOD LIMITED is an active company incorporated on 11 September 2008 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. MILLWOOD LIMITED was registered 17 years ago.(SIC: 45112, 47990)

Status

active

Active since 17 years ago

Company No

06695410

LTD Company

Age

17 Years

Incorporated 11 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

5 Tebbit Mews Winchcombe Street Cheltenham, GL52 2NF,

Previous Addresses

Rex House 61 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom
From: 30 September 2010To: 23 July 2014
13 Portland Road Edgbaston Birmingham B16 9HN
From: 11 September 2008To: 30 September 2010
Timeline

3 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Mar 14
Director Left
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BULLINGHAM, William Victor Peter

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943
Director
Appointed 11 Sept 2008

BULLINGHAM, Simon David

Resigned
Sudeley Road, CheltenhamGL54 5JB
Secretary
Appointed 11 Sept 2008
Resigned 11 Aug 2017

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 11 Sept 2008
Resigned 09 Oct 2008

MOKIYENKO, Tetyana, Dr

Resigned
61 Rodney Road, CheltenhamGL50 1HX
Born May 1979
Director
Appointed 01 Mar 2014
Resigned 30 Jun 2014

Persons with significant control

1

Mr William Victor Peter Bullingham

Active
Winchcombe Street, CheltenhamGL52 2NF
Born February 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Secretary Company With Change Date
19 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
287Change of Registered Office
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
287Change of Registered Office
Legacy
3 November 2008
225Change of Accounting Reference Date
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Incorporation Company
11 September 2008
NEWINCIncorporation