Background WavePink WaveYellow Wave

MILLWOOD INVESTMENTS (STANMORE) LTD (09838558)

MILLWOOD INVESTMENTS (STANMORE) LTD (09838558) is an active UK company. incorporated on 23 October 2015. with registered office in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MILLWOOD INVESTMENTS (STANMORE) LTD has been registered for 10 years. Current directors include HARWOOD, Andrew Robert, MILLER, Robert Daniel.

Company Number
09838558
Status
active
Type
ltd
Incorporated
23 October 2015
Age
10 years
Address
5 Yeomans Court, Hertford, SG13 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARWOOD, Andrew Robert, MILLER, Robert Daniel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLWOOD INVESTMENTS (STANMORE) LTD

MILLWOOD INVESTMENTS (STANMORE) LTD is an active company incorporated on 23 October 2015 with the registered office located in Hertford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MILLWOOD INVESTMENTS (STANMORE) LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09838558

LTD Company

Age

10 Years

Incorporated 23 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

5 Yeomans Court Ware Road Hertford, SG13 7HJ,

Previous Addresses

Suite J Athene House Mill Hill NW7 3TD
From: 23 October 2015To: 5 April 2017
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HARWOOD, Andrew Robert

Active
Ware Road, HertfordSG13 7HJ
Born September 1978
Director
Appointed 23 Oct 2015

MILLER, Robert Daniel

Active
Yeomans Court, HertfordSG13 7HJ
Born September 1955
Director
Appointed 23 Oct 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Robert Daniel Miller

Ceased
Yeomans Court, HertfordSG13 7HJ
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2025

Mr Andrew Robert Harwood

Ceased
Yeomans Court, HertfordSG13 7HJ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2025
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Memorandum Articles
13 March 2025
MAMA
Resolution
13 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
11 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Legacy
2 January 2018
RPCH01RPCH01
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
6 November 2017
PSC09Update to PSC Statements
Change Person Director Company
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Incorporation Company
23 October 2015
NEWINCIncorporation