Background WavePink WaveYellow Wave

MCMILLAN WOODS INTERNATIONAL LIMITED (07263707)

MCMILLAN WOODS INTERNATIONAL LIMITED (07263707) is an active UK company. incorporated on 24 May 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 INTERNATIONAL LIMITED has been registered for 15 years. Current directors include LIEW, Dato Lee Leong, RAMASAMY, Jayapal.

Company Number
07263707
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 2010
Age
15 years
Address
42-44 Bishopsgate, London, EC2N 4AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LIEW, Dato Lee Leong, RAMASAMY, Jayapal
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCMILLAN WOODS INTERNATIONAL LIMITED

MCMILLAN WOODS INTERNATIONAL LIMITED is an active company incorporated on 24 May 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 INTERNATIONAL LIMITED was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07263707

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 24 May 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

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
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
International House Cray Avenue Orpington Kent BR5 3RS
From: 10 July 2013To: 23 September 2021
C/O Ashfields International House Cray Avenue Orpington BR5 3RS United Kingdom
From: 24 May 2010To: 10 July 2013
Timeline

5 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Left
Sept 24
Director Left
Mar 25
Owner Exit
Jun 25
Owner Exit
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LIEW, Dato Lee Leong

Active
Bishopsgate, LondonEC2N 4AH
Born April 1957
Director
Appointed 24 May 2010

RAMASAMY, Jayapal

Active
Bishopsgate, LondonEC2N 4AH
Born September 1957
Director
Appointed 24 May 2010

KOK, Datin Yul Shin

Resigned
Bishopsgate, LondonEC2N 4AH
Born September 1971
Director
Appointed 24 May 2010
Resigned 30 Mar 2025

SILVA, Ronnie

Resigned
Bishopsgate, LondonEC2N 4AH
Born May 1962
Director
Appointed 24 May 2010
Resigned 22 Aug 2024

Persons with significant control

4

2 Active
2 Ceased

Datin Yul Shin Kok

Ceased
Bishopsgate, LondonEC2N 4AH
Born September 1971

Nature of Control

Significant influence or control
Notified 24 May 2017
Ceased 18 Jun 2025

Dato Dr Ronnie Silva Silva

Ceased
Bishopsgate, LondonEC2N 4AH
Born May 1962

Nature of Control

Significant influence or control
Notified 24 May 2017
Ceased 22 Aug 2024

Dato Lee Leong Liew

Active
Bishopsgate, LondonEC2N 4AH
Born April 1957

Nature of Control

Significant influence or control
Notified 24 May 2017

Jayapal Ramasamy

Active
Bishopsgate, LondonEC2N 4AH
Born September 1957

Nature of Control

Significant influence or control
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

51

Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
22 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
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
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
1 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2010
NEWINCIncorporation