Millimetre Limited

DataGardener
millimetre limited
live
Small

Millimetre Limited

05881423Private Limited With Share Capital

Unit 3, 57 North Street, Portslade, Brighton, BN411DH
Incorporated

19/07/2006

Company Age

19 years

Directors

3

Employees

26

SIC Code

43290

Risk

very low risk

Company Overview

Registration, classification & business activity

Millimetre Limited (05881423) is a private limited with share capital incorporated on 19/07/2006 (19 years old) and registered in brighton, BN411DH. The company operates under SIC code 43290 - other construction installation.

Design • prototype • manufacture • installmillimetre is an award-winning team of designers and makers, working with architects, artists and organisations to create bold work with meticulous attention to detail. established in 2006, our diverse portfolio of over 100 projects includes a room for londo...

Private Limited With Share Capital
SIC: 43290
Small
Incorporated 19/07/2006
BN411DH
26 employees

Financial Overview

Total Assets

£1.19M

Liabilities

£559.8K

Net Assets

£628.5K

Est. Turnover

£1.38M

AI Estimated
Unreported
Cash

£243.2K

Key Metrics

26

Employees

3

Directors

6

Shareholders

1

CCJs

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2023
Resolution
Category:Resolution
Date:24-11-2022
Resolution
Category:Resolution
Date:24-11-2022
Capital Alter Shares Subdivision
Category:Capital
Date:25-10-2022
Capital Alter Shares Subdivision
Category:Capital
Date:25-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:25-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:25-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:24-10-2022
Capital Alter Shares Subdivision
Category:Capital
Date:24-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:24-10-2022
Capital Cancellation Shares
Category:Capital
Date:24-08-2022
Capital Return Purchase Own Shares
Category:Capital
Date:24-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:20-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2020
Capital Name Of Class Of Shares
Category:Capital
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Legacy
Category:Mortgage
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Legacy
Category:Mortgage
Date:22-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2010
Legacy
Category:Mortgage
Date:02-06-2010
Legacy
Category:Mortgage
Date:02-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2010
Legacy
Category:Capital
Date:26-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2009
Legacy
Category:Officers
Date:02-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2009
Legacy
Category:Annual Return
Date:14-01-2009
Legacy
Category:Officers
Date:14-01-2009
Legacy
Category:Officers
Date:14-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2008
Legacy
Category:Accounts
Date:15-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2008
Legacy
Category:Annual Return
Date:30-11-2007
Legacy
Category:Address
Date:25-10-2007
Incorporation Company
Category:Incorporation
Date:19-07-2006

Innovate Grants

1

This company received a grant of £5000.0 for Millimetre - Carbon And Toxicity Tool. The project started on 01/05/2015 and ended on 31/10/2015.

Import / Export

Imports
12 Months2
60 Months14
Exports
12 Months2
60 Months13

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date30/07/2025
Latest Accounts31/10/2024

Trading Addresses

Unit 3, 57 North Street, Portslade, Brighton, East Sussex, BN411DHRegistered

Related Companies

1

Contact