ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Miller C Group Ltd

Miller C Group Ltd is an active company incorporated on 30 April 2007 with the registered office located in London, Greater London. Miller C Group Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06231955
Private limited company
Age
18 years
Incorporated 30 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (7 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 24 Apr30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
18a Great Portland Street
3rd Floor, Office No. 1
London
W1W 8QP
England
Address changed on 11 May 2024 (1 year 4 months ago)
Previous address was 265 265 Great Knightleys Basildon Essex SS15 5EF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Indian • Lives in England • Born in Sep 1991
Director • British • Lives in England • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.52K
Increased by £10.51K (+525700%)
Total Liabilities
-£10.34K
Increased by £10.34K (%)
Net Assets
£175
Increased by £173 (+8650%)
Debt Ratio (%)
98%
Increased by 98.34% (%)
Latest Activity
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Micro Accounts Submitted
7 Months Ago on 23 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 11 May 2024
Registered Address Changed
1 Year 4 Months Ago on 11 May 2024
Registered Address Changed
1 Year 4 Months Ago on 11 May 2024
Luke Dickson Resigned
1 Year 7 Months Ago on 19 Jan 2024
Mr Daniel John Mathew Appointed
1 Year 7 Months Ago on 19 Jan 2024
Luke Dickson (PSC) Resigned
1 Year 7 Months Ago on 19 Jan 2024
Daniel John Mathew (PSC) Appointed
1 Year 7 Months Ago on 19 Jan 2024
Ravindranath Thunoli (PSC) Resigned
7 Years Ago on 10 Feb 2018
Get Credit Report
Discover Miller C Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 18 Aug 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 10 Feb 2025
Appointment of Mr Daniel John Mathew as a director on 19 January 2024
Submitted on 10 Feb 2025
Termination of appointment of Luke Dickson as a director on 19 January 2024
Submitted on 10 Feb 2025
Notification of Daniel John Mathew as a person with significant control on 19 January 2024
Submitted on 6 Feb 2025
Cessation of Luke Dickson as a person with significant control on 19 January 2024
Submitted on 6 Feb 2025
Micro company accounts made up to 30 April 2024
Submitted on 23 Jan 2025
Registered office address changed from 265 265 Great Knightleys Basildon Essex SS15 5EF United Kingdom to 18a Great Portland Street 3rd Floor, Office No. 1 London W1W 8QP on 11 May 2024
Submitted on 11 May 2024
Registered office address changed from 18a Great Portland Street 3rd Floor, Office No. 1 London W1W 8QP England to 18a Great Portland Street 3rd Floor, Office No. 1 London W1W 8QP on 11 May 2024
Submitted on 11 May 2024
Confirmation statement made on 11 May 2024 with updates
Submitted on 11 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year