Background WavePink WaveYellow Wave

MILLPORT SERVICES LIMITED (08811353)

MILLPORT SERVICES LIMITED (08811353) is an active UK company. incorporated on 11 December 2013. with registered office in Bridgend. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MILLPORT SERVICES LIMITED has been registered for 12 years. Current directors include SHORTT, Margaret.

Company Number
08811353
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Suit 3, Unit A39 Kent Road, Bridgend, CF31 3TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHORTT, Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLPORT SERVICES LIMITED

MILLPORT SERVICES LIMITED is an active company incorporated on 11 December 2013 with the registered office located in Bridgend. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MILLPORT SERVICES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08811353

LTD Company

Age

12 Years

Incorporated 11 December 2013

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 30 September 2025 (7 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Suit 3, Unit A39 Kent Road Bridgend Industrial Estate Bridgend, CF31 3TU,

Previous Addresses

Suite 10 210 Upper Richmond Road London SW15 6NP England
From: 15 July 2016To: 21 March 2022
Ground Floor Cambridge House 180 Upper Richmond Road London SW15 2SH
From: 7 February 2014To: 15 July 2016
Ground Floor Cambridge House Upper Richmond Road London SW15 2SH England
From: 7 February 2014To: 7 February 2014
180-186 Kings Cross Road London WC1X 9DE United Kingdom
From: 18 December 2013To: 7 February 2014
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 11 December 2013To: 18 December 2013
Timeline

10 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Nov 14
Owner Exit
Dec 20
Director Left
Dec 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHORTT, Margaret

Active
Kent Road, BridgendCF31 3TU
Born December 1961
Director
Appointed 03 Nov 2014

GILFILLAN, Andrew

Resigned
Upper Richmond Road, LondonSW15 2SH
Born January 1982
Director
Appointed 18 Dec 2013
Resigned 27 Jan 2014

HAZZARD, Richard Peter

Resigned
Upper Richmond Road, LondonSW15 2SH
Born May 1987
Director
Appointed 18 Dec 2013
Resigned 27 Jan 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Dec 2013
Resigned 18 Dec 2013

NOLAN, Joan

Resigned
210 Upper Richmond Road, LondonSW15 6NP
Born March 1973
Director
Appointed 27 Jan 2014
Resigned 08 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Oaklands House, New Ross

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2019
Second Floor, Douglas

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Incorporation Company
11 December 2013
NEWINCIncorporation