Background WavePink WaveYellow Wave

MILLBRIDGE HOLDINGS GROUP LIMITED (10636267)

MILLBRIDGE HOLDINGS GROUP LIMITED (10636267) is an active UK company. incorporated on 23 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MILLBRIDGE HOLDINGS GROUP LIMITED has been registered for 9 years. Current directors include AMIES, Deborah Lynn, CLARKE, Graham Alexander, SCOTT, Tony.

Company Number
10636267
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
22 City Road City Road, London, EC1Y 2AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
AMIES, Deborah Lynn, CLARKE, Graham Alexander, SCOTT, Tony
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBRIDGE HOLDINGS GROUP LIMITED

MILLBRIDGE HOLDINGS GROUP LIMITED is an active company incorporated on 23 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. MILLBRIDGE HOLDINGS GROUP LIMITED was registered 9 years ago.(SIC: 64203)

Status

active

Active since 9 years ago

Company No

10636267

LTD Company

Age

9 Years

Incorporated 23 February 2017

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 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

22 City Road City Road London, EC1Y 2AJ,

Previous Addresses

22 City Road 22 City Road London EC1Y 2AJ England
From: 16 April 2024To: 16 April 2024
16 Watermark Way Hertford Hertfordshire SG13 7TZ United Kingdom
From: 23 February 2017To: 16 April 2024
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Jul 17
Funding Round
Oct 17
Owner Exit
Apr 18
Director Left
Mar 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

AMIES, Deborah Lynn

Active
Foxholes Business Park, HertfordSG13 7TZ
Born January 1968
Director
Appointed 12 Mar 2017

CLARKE, Graham Alexander

Active
Foxholes Business Park, HertfordSG13 7TZ
Born January 1965
Director
Appointed 23 Feb 2017

SCOTT, Tony

Active
Foxholes Business Park, HertfordSG13 7TZ
Born August 1961
Director
Appointed 12 Mar 2017

LONGSTAFF, David John

Resigned
Foxholes Business Park, HertfordSG13 7TZ
Born February 1960
Director
Appointed 12 Mar 2017
Resigned 27 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Graham Alexander Clarke

Active
City Road, LondonEC1Y 2AJ
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Mar 2017

Mr Graham Alexander Clarke

Ceased
Foxholes Business Park, HertfordSG13 7TZ
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
Ceased 04 Apr 2018

Mr Graham Alexander Clarke

Ceased
Foxholes Business Park, HertfordSG13 7TZ
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2017
Ceased 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 March 2026
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2018
AAAnnual Accounts
Resolution
3 May 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Memorandum Articles
19 July 2017
MAMA
Resolution
19 July 2017
RESOLUTIONSResolutions
Resolution
27 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Incorporation Company
23 February 2017
NEWINCIncorporation