Background WavePink WaveYellow Wave

NUMBERMILL ACCOUNTING LTD (09166930)

NUMBERMILL ACCOUNTING LTD (09166930) is an active UK company. incorporated on 7 August 2014. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. NUMBERMILL ACCOUNTING LTD has been registered for 11 years. Current directors include KHAN, Waseem, QADEER, Imran.

Company Number
09166930
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 years
Address
Focus 31 - East Wing Mark Road, Hemel Hempstead, HP2 7BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KHAN, Waseem, QADEER, Imran
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBERMILL ACCOUNTING LTD

NUMBERMILL ACCOUNTING LTD is an active company incorporated on 7 August 2014 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. NUMBERMILL ACCOUNTING LTD was registered 11 years ago.(SIC: 69201)

Status

active

Active since 11 years ago

Company No

09166930

LTD Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Focus 31 - East Wing Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

Cassiobury House 11-19 Station Road Watford WD17 1AP England
From: 29 September 2020To: 28 June 2022
Suite 2 Acorn House Greenhill Crescent Croxley Green Watford Hertfordshire WD18 8AH England
From: 18 August 2016To: 29 September 2020
Suite 2 Acorn House Watford Business Park Croxley Green Watford Hertfordshire WD18 8YH England
From: 17 August 2016To: 18 August 2016
The Mill House, Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE
From: 7 August 2014To: 17 August 2016
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
May 16
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
New Owner
Jun 24
Owner Exit
Jun 24
1
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KHAN, Waseem

Active
Mark Road, Hemel HempsteadHP2 7BW
Born November 1985
Director
Appointed 17 Jan 2024

QADEER, Imran

Active
Mark Road, Hemel HempsteadHP2 7BW
Born November 1980
Director
Appointed 17 Jan 2024

CAMPBELL-COLLINS, George

Resigned
Greenhill Crescent, WatfordWD18 8AH
Born March 1976
Director
Appointed 11 Mar 2016
Resigned 05 Oct 2020

RAYNER, Louise

Resigned
RickmansworthWD3 4DJ
Born April 1968
Director
Appointed 07 Aug 2014
Resigned 17 Jan 2024

THOMPSON, Adam Lockwood

Resigned
Greenhill Crescent, WatfordWD18 8AH
Born November 1971
Director
Appointed 11 Mar 2016
Resigned 05 Oct 2020

Persons with significant control

9

2 Active
7 Ceased
Manor Court, LeedsLS11 8LQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2024
Ceased 17 Jan 2024

Mr Waseem Khan

Active
Mark Road, Hemel HempsteadHP2 7BW
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Jan 2024
Manor Mill Lane, LeedsLS11 8LQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2024

Mr George Campbell-Collins

Ceased
Mark Road, Hemel HempsteadHP2 7BW
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2023
Ceased 17 Jan 2024

Mr Adam Lockwood Thompson

Ceased
Mark Road, Hemel HempsteadHP2 7BW
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2023
Ceased 17 Jan 2024

Ms Louise Rayner

Ceased
Mark Road, Hemel HempsteadHP2 7BW
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2024

Mr Adam Lockwood Thompson

Ceased
Mark Road, Hemel HempsteadHP2 7BW
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2023

Mr George Campbell-Collins

Ceased
Mark Road, Hemel HempsteadHP2 7BW
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2023

Ms Louise Rayner

Ceased
RickmansworthWD3 4DJ
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
25 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 September 2020
SH10Notice of Particulars of Variation
Resolution
25 September 2020
RESOLUTIONSResolutions
Memorandum Articles
25 September 2020
MAMA
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Incorporation Company
7 August 2014
NEWINCIncorporation