Background WavePink WaveYellow Wave

OTTERY MILL LIMITED (09593236)

OTTERY MILL LIMITED (09593236) is an active UK company. incorporated on 15 May 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. OTTERY MILL LIMITED has been registered for 10 years. Current directors include SKOK, John Mirko.

Company Number
09593236
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKOK, John Mirko
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTERY MILL LIMITED

OTTERY MILL LIMITED is an active company incorporated on 15 May 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. OTTERY MILL LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09593236

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 9 October 2022To: 22 May 2024
124 City Road London EC1V 2NX England
From: 22 July 2022To: 9 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 15 May 2015To: 25 February 2019
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Nov 18
Director Left
Sept 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 30 May 2017

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 10 Sept 2024

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Born April 1974
Director
Appointed 05 Jan 2016
Resigned 10 Sept 2024

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 15 May 2015
Resigned 10 Sept 2024

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 15 May 2015
Resigned 20 Sept 2021

SQUIRE, Robin Andrew

Resigned
Broad Quay House, BristolBS1 4DJ
Born August 1969
Director
Appointed 05 Jan 2016
Resigned 10 Sept 2024

SUMMERSKILL, Romy Elizabeth

Resigned
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 05 Jan 2016
Resigned 10 Sept 2024

Persons with significant control

1

4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
11 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Move Registers To Sail Company With New Address
29 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Incorporation Company
15 May 2015
NEWINCIncorporation