Background WavePink WaveYellow Wave

MILLS MIDCO LIMITED (11992523)

MILLS MIDCO LIMITED (11992523) is an active UK company. incorporated on 13 May 2019. with registered office in Bourne End. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MILLS MIDCO LIMITED has been registered for 6 years. Current directors include ASHWORTH, Mark James, HARRIS, Julie Louise.

Company Number
11992523
Status
active
Type
ltd
Incorporated
13 May 2019
Age
6 years
Address
Gloucester House, Unit Q, Bourne End, SL8 5AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHWORTH, Mark James, HARRIS, Julie Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLS MIDCO LIMITED

MILLS MIDCO LIMITED is an active company incorporated on 13 May 2019 with the registered office located in Bourne End. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MILLS MIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11992523

LTD Company

Age

6 Years

Incorporated 13 May 2019

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

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

Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End, SL8 5AS,

Previous Addresses

8 C/O Agribriefing Leake Street London SE1 7NN England
From: 26 July 2019To: 15 December 2023
10 New Burlington Street 6th Floor London W1S 3BE England
From: 13 May 2019To: 26 July 2019
Timeline

12 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Loan Secured
May 19
Director Joined
May 19
Director Joined
Jul 19
Loan Cleared
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ASHWORTH, Mark James

Active
Bourne End Business Park, Cores End Road, Bourne EndSL8 5AS
Born February 1977
Director
Appointed 04 Apr 2023

HARRIS, Julie Louise

Active
Bourne End Business Park, Cores End Road, Bourne EndSL8 5AS
Born September 1966
Director
Appointed 26 Jan 2026

BROWN, William Rory

Resigned
Leake Street, LondonSE1 7NN
Born March 1967
Director
Appointed 15 May 2019
Resigned 04 Apr 2023

DENNIS, Michael Christopher

Resigned
C/O Agribriefing, LondonSE1 7NN
Born May 1976
Director
Appointed 13 May 2019
Resigned 18 Jan 2023

LEVY, Rupert James

Resigned
C/O Agribriefing, LondonSE1 7NN
Born June 1967
Director
Appointed 27 Jun 2019
Resigned 04 Apr 2023

WICKS, Spencer Henderson

Resigned
Bourne End Business Park, Cores End Road, Bourne EndSL8 5AS
Born June 1966
Director
Appointed 04 Apr 2023
Resigned 23 Jan 2026

Persons with significant control

1

Bourne End Business Park, Cores End Road, Bourne EndSL8 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2019
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
30 April 2024
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 March 2024
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Memorandum Articles
29 August 2019
MAMA
Resolution
29 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Resolution
25 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Incorporation Company
13 May 2019
NEWINCIncorporation