Background WavePink WaveYellow Wave

MILLERS GROUP TRUSTEES LIMITED (14892198)

MILLERS GROUP TRUSTEES LIMITED (14892198) is an active UK company. incorporated on 24 May 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MILLERS GROUP TRUSTEES LIMITED has been registered for 2 years. Current directors include BOORMAN, William Roy, MILLER, Ellie, ROBERJOT, Joanna.

Company Number
14892198
Status
active
Type
ltd
Incorporated
24 May 2023
Age
2 years
Address
Unit 2, College Fields Business Centre, London, SW19 2PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOORMAN, William Roy, MILLER, Ellie, ROBERJOT, Joanna
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLERS GROUP TRUSTEES LIMITED

MILLERS GROUP TRUSTEES LIMITED is an active company incorporated on 24 May 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MILLERS GROUP TRUSTEES LIMITED was registered 2 years ago.(SIC: 74909)

Status

active

Active since 2 years ago

Company No

14892198

LTD Company

Age

2 Years

Incorporated 24 May 2023

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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Unit 2, College Fields Business Centre Prince Georges Road London, SW19 2PT,

Timeline

7 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
May 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BOORMAN, William Roy

Active
Prince Georges Road, LondonSW19 2PT
Born April 1981
Director
Appointed 30 Jun 2023

MILLER, Ellie

Active
Prince Georges Road, LondonSW19 2PT
Born June 1996
Director
Appointed 30 Jun 2023

ROBERJOT, Joanna

Active
Prince Georges Road, LondonSW19 2PT
Born September 1975
Director
Appointed 24 May 2023

Persons with significant control

4

3 Active
1 Ceased

Mrs Joanna Roberjot

Active
Prince Georges Road, LondonSW19 2PT
Born September 1975

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Miss Ellie Miller

Active
Prince Georges Road, LondonSW19 2PT
Born June 1996

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr William Roy Boorman

Active
Prince Georges Road, LondonSW19 2PT
Born April 1981

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2023
3 Columbia Gardens, LondonSW6 1FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2023
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 July 2023
RESOLUTIONSResolutions
Memorandum Articles
13 July 2023
MAMA
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Incorporation Company
24 May 2023
NEWINCIncorporation