ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3ML Holdings Limited

3ML Holdings Limited is a dissolved company incorporated on 29 May 2009 with the registered office located in London, City of London. 3ML Holdings Limited was registered 16 years ago.
Status
Dissolved
Dissolved on 6 September 2025 (1 day ago)
Was 16 years old at the time of dissolution
Following liquidation
Company No
06919730
Private limited company
Age
16 years
Incorporated 29 May 2009
Size
Unreported
Confirmation
Submitted
Dated 5 March 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
6th Floor 2 London Wall Place
London
EC2Y 5AU
Address changed on 25 Jan 2023 (2 years 7 months ago)
Previous address was 41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Secretary • None • British • Lives in UK • Born in Jan 1973
Director • PSC • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in Sep 1965
Director • British • Lives in England • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ITM Communications Limited
Miss Lynda Marie Ayris, Mr Mark Andrew Barber, and 1 more are mutual people.
Active
Massa Solutions Limited
Miss Lynda Marie Ayris is a mutual person.
Active
Bunrannoch Limited
Mat Faraday is a mutual person.
Active
I2S Group Limited
Miss Lynda Marie Ayris, Mr Mark Andrew Barber, and 2 more are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
£357K
Decreased by £304K (-46%)
Turnover
£12.56M
Increased by £1.06M (+9%)
Employees
72
Increased by 6 (+9%)
Total Assets
£2.47M
Decreased by £447K (-15%)
Total Liabilities
-£2.99M
Decreased by £1.08M (-27%)
Net Assets
-£522K
Increased by £634K (-55%)
Debt Ratio (%)
121%
Decreased by 18.51% (-13%)
Latest Activity
Dissolved After Liquidation
1 Day Ago on 6 Sep 2025
Declaration of Solvency
2 Years 7 Months Ago on 1 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 25 Jan 2023
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 24 Jan 2023
Group Accounts Submitted
3 Years Ago on 27 Jun 2022
Charge Satisfied
3 Years Ago on 22 May 2022
Philip Richard Weston Resigned
3 Years Ago on 6 Apr 2022
Confirmation Submitted
3 Years Ago on 8 Mar 2022
Group Accounts Submitted
4 Years Ago on 9 Jun 2021
Mark Andrew Barber (PSC) Resigned
9 Years Ago on 1 Jul 2016
Get Credit Report
Discover 3ML Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Sep 2025
Return of final meeting in a members' voluntary winding up
Submitted on 6 Jun 2025
Liquidators' statement of receipts and payments to 12 January 2025
Submitted on 17 Mar 2025
Liquidators' statement of receipts and payments to 12 January 2024
Submitted on 14 Mar 2024
Declaration of solvency
Submitted on 1 Feb 2023
Registered office address changed from 41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA to 6th Floor 2 London Wall Place London EC2Y 5AU on 25 January 2023
Submitted on 25 Jan 2023
Appointment of a voluntary liquidator
Submitted on 24 Jan 2023
Resolutions
Submitted on 24 Jan 2023
Statement of capital following an allotment of shares on 30 November 2011
Submitted on 1 Dec 2022
Cessation of Mark Andrew Barber as a person with significant control on 1 July 2016
Submitted on 10 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year