Background WavePink WaveYellow Wave

GILLMILL LTD (13970214)

GILLMILL LTD (13970214) is an active UK company. incorporated on 11 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GILLMILL LTD has been registered for 4 years. Current directors include KANTOR, Abraham Zelman, KANTOR, Ari, LOBENSTEIN, Jacob and 1 others.

Company Number
13970214
Status
active
Type
ltd
Incorporated
11 March 2022
Age
4 years
Address
Martin & Heller, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KANTOR, Abraham Zelman, KANTOR, Ari, LOBENSTEIN, Jacob, LOBENSTEIN, Yitzchok
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILLMILL LTD

GILLMILL LTD is an active company incorporated on 11 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GILLMILL LTD was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13970214

LTD Company

Age

4 Years

Incorporated 11 March 2022

Size

N/A

Accounts

ARD: 25/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

AAA SUPERIOR MANAGEMENT LTD
From: 11 March 2022To: 18 December 2024
Contact
Address

Martin & Heller 5 North End Road London, NW11 7RJ,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
Loan Secured
Nov 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

KANTOR, Abraham Zelman

Active
5 North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 11 Mar 2022

KANTOR, Ari

Active
5 North End Road, LondonNW11 7RJ
Born June 1978
Director
Appointed 16 Jun 2025

LOBENSTEIN, Jacob

Active
5 North End Road, LondonNW11 7RJ
Born March 1989
Director
Appointed 16 Jun 2025

LOBENSTEIN, Yitzchok

Active
5 North End Road, LondonNW11 7RJ
Born October 1987
Director
Appointed 16 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Argall Avenue, LondonE10 7FD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2025

Abraham Kantor

Ceased
5 North End Road, LondonNW11 7RJ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2022
Ceased 16 Jun 2025

Mr Ari Kantor

Ceased
5 North End Road, LondonNW11 7RJ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2022
Ceased 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2025
AP01Appointment of Director
Capital Allotment Shares
22 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
28 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Incorporation Company
11 March 2022
NEWINCIncorporation