Mill Group Limited

DataGardener
in liquidation
Micro

Mill Group Limited

06735296Private Limited With Share Capital

Mountview Court 1148 High Road, Whetstone, London, N200RA
Incorporated

28/10/2008

Company Age

17 years

Directors

1

Employees

2

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Mill Group Limited (06735296) is a private limited with share capital incorporated on 28/10/2008 (17 years old) and registered in london, N200RA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Investment business that has developed social infrastructure and invested in in socially and environmentally useful enterprises. we are known for our innovation in creating new investment instruments and funds mill group was the founding member and principal investor in saturn investors which offere...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 28/10/2008
N200RA
2 employees

Financial Overview

Total Assets

£172.3K

Liabilities

£2.31M

Net Assets

£-2.13M

Cash

£50.4K

Key Metrics

2

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

84
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-12-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-12-2022
Resolution
Category:Resolution
Date:01-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2021
Resolution
Category:Resolution
Date:10-07-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:22-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2021
Legacy
Category:Accounts
Date:06-01-2021
Legacy
Category:Other
Date:06-01-2021
Legacy
Category:Other
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:21-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Legacy
Category:Capital
Date:08-10-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-10-2014
Legacy
Category:Insolvency
Date:08-10-2014
Resolution
Category:Resolution
Date:08-10-2014
Resolution
Category:Resolution
Date:08-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-07-2014
Capital Name Of Class Of Shares
Category:Capital
Date:29-07-2014
Capital Allotment Shares
Category:Capital
Date:29-07-2014
Resolution
Category:Resolution
Date:23-07-2014
Change Of Name Notice
Category:Change Of Name
Date:23-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-06-2014
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:13-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2011
Termination Director Company With Name
Category:Officers
Date:20-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Accounts With Accounts Type Group
Category:Accounts
Date:26-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Memorandum Articles
Category:Incorporation
Date:15-12-2008
Resolution
Category:Resolution
Date:10-12-2008
Legacy
Category:Capital
Date:10-12-2008
Resolution
Category:Resolution
Date:10-12-2008
Legacy
Category:Capital
Date:10-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:02-12-2008
Legacy
Category:Mortgage
Date:26-11-2008
Legacy
Category:Accounts
Date:07-11-2008
Incorporation Company
Category:Incorporation
Date:28-10-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date30/09/2021
Latest Accounts31/12/2020

Trading Addresses

Mountview Court 1148 High Road, Whetstone, London, N20 0Ra, N200RARegistered
Ashbourne House, The Guildway Old Portsmouth Road, Artington, Guildford, Surrey, GU31LR

Contact

02079308600
themillgroupcreative.com
Mountview Court 1148 High Road, Whetstone, London, N200RA