Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Millennium Quay Block N 2002 Limited
Millennium Quay Block N 2002 Limited is an active company incorporated on 30 May 2002 with the registered office located in London, Greater London. Millennium Quay Block N 2002 Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04451318
Private limited company
Age
23 years
Incorporated
30 May 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 October 2024
(11 months ago)
Next confirmation dated
2 October 2025
Due by
16 October 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Millennium Quay Block N 2002 Limited
Contact
Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
England
Same address for the past
4 years
Companies in SW8 2LE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
13
Controllers (PSC)
1
Mr David John McKinlay
Director • Programme Manager • British • Lives in England • Born in Aug 1984
Christopher James Young
Director • Shipping • British • Lives in United Arab Emirates • Born in Apr 1981
Giles Robert Grant Cambray
Director • British • Lives in England • Born in Jun 1982
Robert John Saunders
Director • Finance • British • Lives in UK • Born in Dec 1970
Reena Raithatha
Director • Computer Consultancy • British • Lives in UK • Born in May 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Barclay Mansions (Bournemouth) Limited
Rendall And Rittner Limited is a mutual person.
Active
Southwood Hall Management Limited
Rendall And Rittner Limited is a mutual person.
Active
Didsbury Court Management Company Limited
Rendall And Rittner Limited is a mutual person.
Active
Palace Place Mansions (Kensington) Limited
Rendall And Rittner Limited is a mutual person.
Active
Snowsfields (Management) Limited
Rendall And Rittner Limited is a mutual person.
Active
Chine Lodge Limited
Rendall And Rittner Limited is a mutual person.
Active
Adastral Management Company Limited
Rendall And Rittner Limited is a mutual person.
Active
Waterman Quay (First) Management Company Limited
Rendall And Rittner Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£120.47K
Increased by £120.47K (%)
Turnover
£2.18K
Increased by £2.18K (%)
Employees
5
Increased by 5 (%)
Total Assets
£174.96K
Decreased by £8.98K (-5%)
Total Liabilities
-£81.21K
Increased by £65.4K (+414%)
Net Assets
£93.74K
Decreased by £74.38K (-44%)
Debt Ratio (%)
46%
Increased by 37.82% (+440%)
See 10 Year Full Financials
Latest Activity
Giles Robert Grant Cambray Resigned
1 Month Ago on 5 Aug 2025
Christopher James Young Resigned
1 Month Ago on 17 Jul 2025
Full Accounts Submitted
2 Months Ago on 27 Jun 2025
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 29 May 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 23 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Micro Accounts Submitted
2 Years 2 Months Ago on 16 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 13 Oct 2022
Get Alerts
Get Credit Report
Discover Millennium Quay Block N 2002 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Giles Robert Grant Cambray as a director on 5 August 2025
Submitted on 5 Aug 2025
Termination of appointment of Christopher James Young as a director on 17 July 2025
Submitted on 18 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Jun 2025
Confirmation statement made on 2 October 2024 with updates
Submitted on 10 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 29 May 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Micro company accounts made up to 30 June 2023
Submitted on 23 May 2024
Confirmation statement made on 2 October 2023 with updates
Submitted on 16 Oct 2023
Micro company accounts made up to 30 June 2022
Submitted on 16 Jun 2023
Confirmation statement made on 2 October 2022 with updates
Submitted on 13 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs