Background WavePink WaveYellow Wave

MILLS SELIG LIMITED (NI071413)

MILLS SELIG LIMITED (NI071413) is an active UK company. incorporated on 5 January 2009. with registered office in Co Antrim. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MILLS SELIG LIMITED has been registered for 17 years. Current directors include GUY, Chris, HOULISTON, Richard Barry, HUNT, Emma and 3 others.

Company Number
NI071413
Status
active
Type
ltd
Incorporated
5 January 2009
Age
17 years
Address
21 Arthur Street, Co Antrim, BT1 4GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GUY, Chris, HOULISTON, Richard Barry, HUNT, Emma, KEARNS, John Joseph, MCALINDEN, Anna-Marie, SKEGGS, Anne
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLS SELIG LIMITED

MILLS SELIG LIMITED is an active company incorporated on 5 January 2009 with the registered office located in Co Antrim. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MILLS SELIG LIMITED was registered 17 years ago.(SIC: 69102)

Status

active

Active since 17 years ago

Company No

NI071413

LTD Company

Age

17 Years

Incorporated 5 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

MOYNE SHELF COMPANY (NO.265) LIMITED
From: 5 January 2009To: 16 June 2009
Contact
Address

21 Arthur Street Belfast Co Antrim, BT1 4GA,

Timeline

73 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Funding Round
Apr 13
Capital Reduction
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Share Buyback
Aug 14
Capital Reduction
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Capital Reduction
Sept 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Share Buyback
Jan 15
Director Joined
Apr 15
Share Buyback
Aug 15
Share Buyback
Aug 15
Capital Reduction
Jan 16
Capital Reduction
Jan 16
Funding Round
Jan 16
Share Buyback
Jan 16
Share Buyback
Jan 16
Director Left
Jan 16
Capital Reduction
Jan 16
Share Buyback
Jan 16
Funding Round
Aug 16
Director Joined
Aug 16
Share Buyback
Jan 17
Capital Reduction
Jan 17
Director Left
Jan 18
Capital Reduction
Feb 18
Funding Round
Feb 18
Share Buyback
Feb 18
Owner Exit
Feb 18
Capital Reduction
Feb 19
Share Buyback
Mar 19
Director Left
May 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Capital Reduction
Oct 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Share Buyback
Oct 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Mar 22
Capital Reduction
Sept 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Share Buyback
Sept 22
Director Left
Jan 26
Director Joined
Feb 26
Funding Round
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
41
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

GUY, Chris

Active
21 Arthur Street, Co AntrimBT1 4GA
Secretary
Appointed 06 Jan 2014

GUY, Chris

Active
21 Arthur Street, Co AntrimBT1 4GA
Born April 1979
Director
Appointed 11 Jan 2012

HOULISTON, Richard Barry

Active
21 Arthur Street, Co AntrimBT1 4GA
Born March 1981
Director
Appointed 01 Jan 2026

HUNT, Emma

Active
21 Arthur Street, Co AntrimBT1 4GA
Born August 1978
Director
Appointed 11 Jan 2012

KEARNS, John Joseph

Active
21 Arthur Street, Co AntrimBT1 4GA
Born July 1968
Director
Appointed 05 Jan 2009

MCALINDEN, Anna-Marie

Active
21 Arthur Street, Co AntrimBT1 4GA
Born July 1978
Director
Appointed 01 Apr 2015

SKEGGS, Anne

Active
21 Arthur Street, BelfastBT1 4GA
Born December 1975
Director
Appointed 21 Jan 2013

FULTON, Richard

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Secretary
Appointed 28 Oct 2011
Resigned 06 Jan 2014

MOYNE SECRETARIAL LIMITED

Resigned
Arthur Street, BelfastBT1 4GA
Corporate secretary
Appointed 05 Jan 2009
Resigned 28 Oct 2011

CRAIG, Richard David Thomas

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Born May 1980
Director
Appointed 01 Apr 2020
Resigned 01 Jan 2026

CURRY, Adam

Resigned
Arthur Street, BelfastBT1 4GA
Born November 1963
Director
Appointed 06 Sept 2011
Resigned 21 Jan 2013

FISHER, Maeve Louise

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Born May 1984
Director
Appointed 01 Apr 2021
Resigned 01 Jan 2026

FULTON, Richard

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Born November 1953
Director
Appointed 05 Jan 2009
Resigned 06 Jan 2014

KERR, Adrian

Resigned
Arthur Street, BelfastBT1 4GA
Born July 1981
Director
Appointed 01 Aug 2016
Resigned 01 Jan 2026

LEE, Kiera

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Born December 1973
Director
Appointed 11 Jan 2012
Resigned 01 Jan 2026

MAGEE, Kirsten Fiona

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Born February 1981
Director
Appointed 01 Apr 2021
Resigned 12 Dec 2025

MARLEY, Darren James

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Born September 1988
Director
Appointed 01 Dec 2021
Resigned 01 Jan 2026

MCCANN, William

Resigned
Arthur Street, BelfastBT1 4GA
Born January 1953
Director
Appointed 06 Sept 2011
Resigned 30 Jun 2015

MCFALL, Fiona

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Born November 1980
Director
Appointed 01 Apr 2020
Resigned 01 Jan 2026

SPRING, Paul

Resigned
Arthur Street, BelfastBT1 4GA
Born May 1960
Director
Appointed 06 Sept 2011
Resigned 18 Dec 2017

WALLS, Kathryn Therese Anne

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Born June 1976
Director
Appointed 01 Jan 2014
Resigned 27 Mar 2019

WATTERSON, Glenn Samuel John

Resigned
21 Arthur Street, Co AntrimBT1 4GA
Born August 1985
Director
Appointed 01 Apr 2020
Resigned 01 Jan 2026

Persons with significant control

5

4 Active
1 Ceased

Mr Paul Spring

Ceased
21 Arthur Street, Co AntrimBT1 4GA
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017

Mr John Joseph Kearns

Active
21 Arthur Street, Co AntrimBT1 4GA
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Chris Guy

Active
21 Arthur Street, Co AntrimBT1 4GA
Born April 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Emma Hunt

Active
21 Arthur Street, Co AntrimBT1 4GA
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Anne Skeggs

Active
21 Arthur Street, Co AntrimBT1 4GA
Born December 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Resolution
15 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
29 September 2022
SH06Cancellation of Shares
Capital Cancellation Shares
29 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Capital Cancellation Shares
14 October 2020
SH06Cancellation of Shares
Capital Cancellation Shares
14 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 October 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 October 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Capital Return Purchase Own Shares
6 March 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 February 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 February 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 February 2018
SH06Cancellation of Shares
Capital Name Of Class Of Shares
26 January 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Capital Cancellation Shares
27 January 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Resolution
8 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Capital Cancellation Shares
1 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 February 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Capital Name Of Class Of Shares
5 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 January 2016
SH06Cancellation of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
5 January 2016
SH06Cancellation of Shares
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
5 January 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 January 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
25 August 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
25 August 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Capital Cancellation Shares
20 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Capital Cancellation Shares
24 September 2014
SH06Cancellation of Shares
Capital Cancellation Shares
17 September 2014
SH06Cancellation of Shares
Capital Cancellation Shares
17 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 August 2014
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 June 2014
TM02Termination of Secretary
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Capital Cancellation Shares
17 January 2014
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Capital Name Of Class Of Shares
7 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
7 February 2013
SH06Cancellation of Shares
Resolution
7 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 February 2013
SH03Return of Purchase of Own Shares
Resolution
29 January 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
29 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Legacy
13 February 2012
MG01MG01
Legacy
3 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 December 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
29 June 2009
UDM+A(NI)UDM+A(NI)
Legacy
16 June 2009
CNRES(NI)CNRES(NI)
Legacy
16 June 2009
CERTC(NI)CERTC(NI)
Incorporation Company
5 January 2009
NEWINCIncorporation