Background WavePink WaveYellow Wave

MCMILLAN WOODS GLOBAL LIMITED (07120917)

MCMILLAN WOODS GLOBAL LIMITED (07120917) is an active UK company. incorporated on 9 January 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MCMILLAN WOODS GLOBAL LIMITED has been registered for 16 years. Current directors include LIEW, Lee Leong Raymond, RAMASAMY, Jayapal.

Company Number
07120917
Status
active
Type
ltd
Incorporated
9 January 2010
Age
16 years
Address
42-44 Bishopsgate, London, EC2N 4AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LIEW, Lee Leong Raymond, RAMASAMY, Jayapal
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCMILLAN WOODS GLOBAL LIMITED

MCMILLAN WOODS GLOBAL LIMITED is an active company incorporated on 9 January 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MCMILLAN WOODS GLOBAL LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07120917

LTD Company

Age

16 Years

Incorporated 9 January 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by 21 December 2025
For period ending 7 December 2025
Contact
Address

42-44 Bishopsgate London, EC2N 4AH,

Previous Addresses

Mcmillan Suite 3-4 Nisbett Walk Sidcup DA14 6BT England
From: 23 September 2021To: 3 March 2023
Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS
From: 18 March 2011To: 23 September 2021
International House Cray Avenue Orpington BR5 3RS United Kingdom
From: 9 January 2010To: 18 March 2011
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
May 10
Owner Exit
Sept 24
New Owner
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Director Left
Mar 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LIEW, Lee Leong Raymond

Active
International House, OrpingtonBR5 3RS
Born April 1957
Director
Appointed 09 Jan 2010

RAMASAMY, Jayapal

Active
International House, OrpingtonBR5 3RS
Born September 1957
Director
Appointed 09 Jan 2010

KOK, Yul Shin

Resigned
International House, OrpingtonBR5 3RS
Born September 1971
Director
Appointed 09 Jan 2010
Resigned 30 Mar 2025

SILVA, Ronnie

Resigned
International House, OrpingtonBR5 3RS
Born May 1962
Director
Appointed 09 Jan 2010
Resigned 22 Aug 2024

Persons with significant control

4

3 Active
1 Ceased

Datin Yul Shin Kok

Active
Bishopsgate, LondonEC2N 4AH
Born September 1971

Nature of Control

Significant influence or control
Notified 22 Aug 2024

Lee Leong Liew

Active
Bishopsgate, LondonEC2N 4AH
Born April 1957

Nature of Control

Significant influence or control
Notified 22 Aug 2024

Jayapal Ramasamy

Active
Bishopsgate, LondonEC2N 4AH
Born September 1957

Nature of Control

Significant influence or control
Notified 22 Aug 2024

Dr Ronnie Silva

Ceased
Bishopsgate, LondonEC2N 4AH
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2017
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

44

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 March 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Incorporation Company
9 January 2010
NEWINCIncorporation