Background WavePink WaveYellow Wave

18 MILLERS LTD (12839983)

18 MILLERS LTD (12839983) is an active UK company. incorporated on 26 August 2020. with registered office in Evesham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 18 MILLERS LTD has been registered for 5 years. Current directors include MICO, Stuart James, WEBSTER, David John.

Company Number
12839983
Status
active
Type
ltd
Incorporated
26 August 2020
Age
5 years
Address
111-113 High St, Evesham, WR11 4XP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MICO, Stuart James, WEBSTER, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 MILLERS LTD

18 MILLERS LTD is an active company incorporated on 26 August 2020 with the registered office located in Evesham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 18 MILLERS LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12839983

LTD Company

Age

5 Years

Incorporated 26 August 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

111-113 High St Evesham, WR11 4XP,

Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Aug 21
New Owner
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Loan Cleared
Jul 23
Owner Exit
Jan 26
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

MICO, Stuart James

Active
Leckhampton Hill, CheltenhamGL53 9QJ
Born November 1974
Director
Appointed 26 Aug 2020

WEBSTER, David John

Active
Upper Strensham, WorcesterWR8 9LH
Born July 1959
Director
Appointed 26 Aug 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Stuart James Mico

Ceased
EveshamWR11 4XP
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2023
Ceased 31 Oct 2024

Mr David John Webster

Active
EveshamWR11 4XP
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2023
EveshamWR11 4XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2021
Ceased 30 Jan 2023

Mr Stuart James Mico

Ceased
Leckhampton Hill, CheltenhamGL53 9QJ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2020
Ceased 31 May 2021

Mr David John Webster

Ceased
Upper Strensham, WorcesterWR8 9LH
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2020
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
30 January 2026
RP01CS01RP01CS01
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Resolution
20 August 2021
RESOLUTIONSResolutions
Memorandum Articles
20 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2020
NEWINCIncorporation