Background WavePink WaveYellow Wave

OLD MILL ACCOUNTANCY LIMITED (13566765)

OLD MILL ACCOUNTANCY LIMITED (13566765) is an active UK company. incorporated on 16 August 2021. with registered office in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. OLD MILL ACCOUNTANCY LIMITED has been registered for 4 years. Current directors include CARLSON, Ian James, NEATH, Mark John.

Company Number
13566765
Status
active
Type
ltd
Incorporated
16 August 2021
Age
4 years
Address
Maltravers House, Yeovil, BA20 1SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CARLSON, Ian James, NEATH, Mark John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MILL ACCOUNTANCY LIMITED

OLD MILL ACCOUNTANCY LIMITED is an active company incorporated on 16 August 2021 with the registered office located in Yeovil. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. OLD MILL ACCOUNTANCY LIMITED was registered 4 years ago.(SIC: 69201)

Status

active

Active since 4 years ago

Company No

13566765

LTD Company

Age

4 Years

Incorporated 16 August 2021

Size

N/A

Accounts

ARD: 30/10

Up to Date

1y 3m left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 October 2025(17 months)
Type: Full Accounts

Next Due

Due by 30 July 2027
Period: 31 October 2025 - 30 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

OLD MILL ACCOUNTANCY 2021 LIMITED
From: 16 August 2021To: 3 November 2021
Contact
Address

Maltravers House Petters Way Yeovil, BA20 1SH,

Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Oct 21
Loan Secured
Oct 21
Funding Round
Nov 21
Share Issue
Nov 21
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 25
Loan Cleared
Jan 26
Loan Secured
Mar 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RUDGE, Jamie Louise

Active
Petters Way, YeovilBA20 1SH
Secretary
Appointed 11 Oct 2022

CARLSON, Ian James

Active
Petters Way, YeovilBA20 1SH
Born March 1971
Director
Appointed 16 Aug 2021

NEATH, Mark John

Active
Petters Way, YeovilBA20 1SH
Born November 1974
Director
Appointed 31 Jan 2024

STONEHOUSE, Jolyon Roger Geoffrey

Resigned
Petters Way, YeovilBA20 1SH
Born June 1967
Director
Appointed 31 Jan 2024
Resigned 31 Oct 2025

WHITMARSH, Kevin Charles

Resigned
Petters Way, YeovilBA20 1SH
Born December 1966
Director
Appointed 16 Aug 2021
Resigned 09 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Petters Way, YeovilBA20 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2021

Mr Kevin Charles Whitmarsh

Ceased
Petters Way, YeovilBA20 1SH
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2021
Ceased 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

28

Memorandum Articles
30 March 2026
MAMA
Resolution
28 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Resolution
11 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
10 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 November 2021
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2021
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 August 2021
NEWINCIncorporation