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
W.G. Miller Limited
W.G. Miller Limited is an active company incorporated on 25 February 2009 with the registered office located in London, Greater London. W.G. Miller Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06829788
Private limited company
Age
16 years
Incorporated
25 February 2009
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
19 September 2025
(1 month ago)
Next confirmation dated
19 September 2026
Due by
3 October 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about W.G. Miller Limited
Contact
Update Details
Address
93-95 Essex Road
London
N1 2SJ
England
Address changed on
13 Feb 2025
(8 months ago)
Previous address was
32 Lister Drive Northampton NN4 9XE England
Companies in N1 2SJ
Telephone
02072263886
Email
Unreported
Website
Wgmillern1.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
3
Stuart Andrew Henry
Director • PSC • Funeral Director • British • Lives in England • Born in Dec 1983
Mr Mark Henry
PSC • Director • British • Lives in England • Born in Jan 1987 • Funeral Director
Andrew Henry
Director • Funeral Director • British • Lives in England • Born in Oct 1955
George Peter Henry
Director • Funeral Director • English • Lives in England • Born in May 1993
Mr George Peter Henry
PSC • British • Lives in England • Born in May 1993
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£148.66K
Increased by £31.26K (+27%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£1.74M
Decreased by £80.91K (-4%)
Total Liabilities
-£832.63K
Increased by £43.9K (+6%)
Net Assets
£904.23K
Decreased by £124.81K (-12%)
Debt Ratio (%)
48%
Increased by 4.55% (+10%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 3 Oct 2025
New Charge Registered
1 Month Ago on 2 Oct 2025
Confirmation Submitted
1 Month Ago on 19 Sep 2025
Andrew Henry Resigned
2 Months Ago on 14 Aug 2025
Confirmation Submitted
6 Months Ago on 17 Apr 2025
Confirmation Submitted
8 Months Ago on 3 Mar 2025
Registered Address Changed
8 Months Ago on 13 Feb 2025
Full Accounts Submitted
11 Months Ago on 6 Dec 2024
George Peter Henry (PSC) Appointed
1 Year 7 Months Ago on 1 Apr 2024
Mark Henry (PSC) Appointed
1 Year 7 Months Ago on 1 Apr 2024
Get Alerts
Get Credit Report
Discover W.G. Miller 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
Registration of charge 068297880004, created on 3 October 2025
Submitted on 7 Oct 2025
Registration of charge 068297880003, created on 2 October 2025
Submitted on 2 Oct 2025
Termination of appointment of Andrew Henry as a director on 14 August 2025
Submitted on 19 Sep 2025
Confirmation statement made on 19 September 2025 with updates
Submitted on 19 Sep 2025
Second filing of Confirmation Statement dated 17 April 2025
Submitted on 23 May 2025
Confirmation statement made on 17 April 2025 with updates
Submitted on 17 Apr 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 3 Mar 2025
Registered office address changed from 32 Lister Drive Northampton NN4 9XE England to 93-95 Essex Road London N1 2SJ on 13 February 2025
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Dec 2024
Notification of George Peter Henry as a person with significant control on 1 April 2024
Submitted on 24 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs