ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miller Cardenden Limited

Miller Cardenden Limited is an active company incorporated on 2 November 2006 with the registered office located in Manchester, Greater Manchester. Miller Cardenden Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05986711
Private limited company
Age
18 years
Incorporated 2 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2024 (10 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
One
St. Peters Square
Manchester
Greater Manchester
M2 3DE
United Kingdom
Address changed on 3 Aug 2022 (3 years ago)
Previous address was Octagon Point 5 Cheapside London EC2V 6AA England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Director • British • Lives in Scotland • Born in Oct 1961
Director • British • Lives in Scotland • Born in Oct 1955
Director • British • Lives in Scotland • Born in May 1965
Jack Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omega St Helens Limited
Allan Duncan King, David Thomas Milloy, and 2 more are mutual people.
Active
M2 Paisley Limited
Allan Duncan King, David Thomas Milloy, and 2 more are mutual people.
Active
Miller Group Holdings (UK) Limited
Allan Duncan King, David Thomas Milloy, and 2 more are mutual people.
Active
Miller Markinch Limited
Allan Duncan King, David Thomas Milloy, and 2 more are mutual people.
Active
Newton Mearns Patterton Limited
Allan Duncan King, David Thomas Milloy, and 2 more are mutual people.
Active
M2 Group Limited
Allan Duncan King, David Thomas Milloy, and 2 more are mutual people.
Active
Miller (St Neots) Limited
David Thomas Milloy, Mr Eric Macfie Young, and 1 more are mutual people.
Active
Omega Warrington Limited
David Thomas Milloy, Mr Eric Macfie Young, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.76K
Increased by £1.71K (+3426%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£154.13K
Increased by £1.71K (+1%)
Total Liabilities
-£903.46K
Decreased by £50 (-0%)
Net Assets
-£749.33K
Increased by £1.76K (-0%)
Debt Ratio (%)
586%
Decreased by 6.62% (-1%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 25 Jun 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 13 Jun 2024
D K Properties (Fife) Limited (PSC) Details Changed
1 Year 10 Months Ago on 7 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 16 Jun 2023
Mr David Thomas Milloy Details Changed
2 Years 4 Months Ago on 1 May 2023
Confirmation Submitted
2 Years 10 Months Ago on 2 Nov 2022
Registered Address Changed
3 Years Ago on 3 Aug 2022
D K Properties (Fife) Limited (PSC) Details Changed
3 Years Ago on 20 Jul 2022
Get Credit Report
Discover Miller Cardenden Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Confirmation statement made on 2 November 2024 with updates
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 13 Jun 2024
Change of details for D K Properties (Fife) Limited as a person with significant control on 20 July 2022
Submitted on 14 Nov 2023
Change of details for D K Properties (Fife) Limited as a person with significant control on 7 November 2023
Submitted on 14 Nov 2023
Confirmation statement made on 2 November 2023 with updates
Submitted on 2 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 16 Jun 2023
Director's details changed for Mr David Thomas Milloy on 1 May 2023
Submitted on 3 May 2023
Confirmation statement made on 2 November 2022 with updates
Submitted on 2 Nov 2022
Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on 3 August 2022
Submitted on 3 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year