Background WavePink WaveYellow Wave

MILLS LONDON LTD (09054071)

MILLS LONDON LTD (09054071) is an active UK company. incorporated on 23 May 2014. with registered office in Westerham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MILLS LONDON LTD has been registered for 11 years. Current directors include MILLS, Kevin Anthony.

Company Number
09054071
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
Winterton House, Westerham, TN16 1AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLS, Kevin Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLS LONDON LTD

MILLS LONDON LTD is an active company incorporated on 23 May 2014 with the registered office located in Westerham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MILLS LONDON LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09054071

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Winterton House High Street Westerham, TN16 1AQ,

Previous Addresses

Britannia House Roberts Mews Orpington Kent BR6 0JP
From: 23 May 2014To: 10 March 2021
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Director Left
May 14
Company Founded
May 14
Director Joined
May 14
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Mar 16
Funding Round
Apr 16
Loan Secured
Sept 16
Loan Secured
May 18
Loan Cleared
Nov 20
New Owner
May 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MILLS, Kevin Anthony

Active
High Street, WesterhamTN16 1AQ
Born May 1990
Director
Appointed 17 Nov 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 23 May 2014
Resigned 23 May 2014

MILLS, Allen James

Resigned
Roberts Mews, OrpingtonBR6 0JP
Born November 1987
Director
Appointed 23 May 2014
Resigned 17 Nov 2015

Persons with significant control

1

Mr Anthony Mills

Active
High Street, WesterhamTN16 1AQ
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
18 January 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Incorporation Company
23 May 2014
NEWINCIncorporation