Background WavePink WaveYellow Wave

OLD MILL AUDIT LIMITED (13569729)

OLD MILL AUDIT LIMITED (13569729) is an active UK company. incorporated on 17 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 AUDIT LIMITED has been registered for 4 years. Current directors include GRIMSTER, Stuart John, JONES, David Richard, MILLS, Philip Richard and 1 others.

Company Number
13569729
Status
active
Type
ltd
Incorporated
17 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
GRIMSTER, Stuart John, JONES, David Richard, MILLS, Philip Richard, STONEHOUSE, Jolyon Roger Geoffrey
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD MILL AUDIT LIMITED

OLD MILL AUDIT LIMITED is an active company incorporated on 17 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 AUDIT LIMITED was registered 4 years ago.(SIC: 69201)

Status

active

Active since 4 years ago

Company No

13569729

LTD Company

Age

4 Years

Incorporated 17 August 2021

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 July 2026
Period: 1 July 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

OLD MILL AUDIT 2021 LIMITED
From: 17 August 2021To: 3 November 2021
Contact
Address

Maltravers House Petters Way Yeovil, BA20 1SH,

Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Sept 21
Loan Secured
Oct 21
Funding Round
Nov 21
Share Issue
Nov 21
Owner Exit
May 22
Director Left
Jan 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Loan Cleared
Jan 26
2
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RUDGE, Jamie Louise

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

GRIMSTER, Stuart John

Active
Petters Way, YeovilBA20 1SH
Born October 1976
Director
Appointed 17 Aug 2021

JONES, David Richard

Active
Petters Way, YeovilBA20 1SH
Born May 1987
Director
Appointed 01 Jul 2025

MILLS, Philip Richard

Active
Petters Way, YeovilBA20 1SH
Born October 1983
Director
Appointed 17 Aug 2021

STONEHOUSE, Jolyon Roger Geoffrey

Active
Petters Way, YeovilBA20 1SH
Born June 1967
Director
Appointed 17 Aug 2021

LERWILL, Timothy Lynden

Resigned
Petters Way, YeovilBA20 1SH
Born October 1973
Director
Appointed 17 Aug 2021
Resigned 05 Jul 2024

WHITMARSH, Kevin Charles

Resigned
Petters Way, YeovilBA20 1SH
Born December 1966
Director
Appointed 17 Aug 2021
Resigned 09 Jan 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Stuart John Grimster

Ceased
Petters Way, YeovilBA20 1SH
Born October 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jul 2024
Ceased 01 Jul 2025

Mr Philip Richard Mills

Ceased
Petters Way, YeovilBA20 1SH
Born October 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jul 2024
Ceased 01 Jul 2025

Mr Jolyon Roger Geoffrey Stonehouse

Ceased
Petters Way, YeovilBA20 1SH
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jul 2024
Ceased 01 Jul 2025
Petters Way, YeovilBA20 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2021

Mr Jolyon Roger Geoffrey Stonehouse

Ceased
Petters Way, YeovilBA20 1SH
Born June 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2021
Ceased 17 May 2022
Fundings
Financials
Latest Activities

Filing History

49

Legacy
16 April 2026
PARENT_ACCPARENT_ACC
Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
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 Small
28 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
20 May 2022
RESOLUTIONSResolutions
Memorandum Articles
20 May 2022
MAMA
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 February 2022
RESOLUTIONSResolutions
Resolution
11 November 2021
RESOLUTIONSResolutions
Memorandum Articles
11 November 2021
MAMA
Capital Alter Shares Consolidation
10 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 November 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
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
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2021
PSC09Update to PSC Statements
Resolution
31 August 2021
RESOLUTIONSResolutions
Memorandum Articles
31 August 2021
MAMA
Incorporation Company
17 August 2021
NEWINCIncorporation