ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Milton House Investments Limited

Milton House Investments Limited is a liquidation company incorporated on 3 March 2011 with the registered office located in London, City of London. Milton House Investments Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
07550365
Private limited company
Age
14 years
Incorporated 3 March 2011
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 3 March 2024 (1 year 6 months ago)
Next confirmation dated 3 March 2025
Was due on 17 March 2025 (5 months ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 249 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Group
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Menzies Llp 4th Floor 95 Gresham Street
London
EC2V 7AB
Address changed on 4 Mar 2025 (6 months ago)
Previous address was 6 Snow Hill London EC1A 2AY
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Oct 1963
Mr Andrew William Edward Fothergill Grant
PSC • British • Lives in England • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tulchan Communications Group Limited
Andrew William Edward Fothergill Grant is a mutual person.
Active
Vox Media Limited
Andrew William Edward Fothergill Grant is a mutual person.
Active
St Clements Limited
Andrew William Edward Fothergill Grant is a mutual person.
Active
Ballintober Limited
Andrew William Edward Fothergill Grant is a mutual person.
Active
Milton House Property Limited
Andrew William Edward Fothergill Grant is a mutual person.
Active
Milton House Advisory Ltd
Andrew William Edward Fothergill Grant is a mutual person.
Active
Tulchan Partners Limited
Andrew William Edward Fothergill Grant is a mutual person.
Dissolved
Tulchan Limited
Andrew William Edward Fothergill Grant is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£10.13M
Decreased by £4.48M (-31%)
Turnover
£22.48M
Decreased by £2.83M (-11%)
Employees
109
Increased by 13 (+14%)
Total Assets
£13.59M
Decreased by £6.99M (-34%)
Total Liabilities
-£2.26M
Decreased by £8.86M (-80%)
Net Assets
£11.33M
Increased by £1.87M (+20%)
Debt Ratio (%)
17%
Decreased by 37.39% (-69%)
Latest Activity
Registered Address Changed
6 Months Ago on 4 Mar 2025
Voluntary Liquidator Appointed
10 Months Ago on 30 Oct 2024
Registered Address Changed
10 Months Ago on 19 Oct 2024
Declaration of Solvency
10 Months Ago on 19 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Registers Moved To Registered Address
1 Year 5 Months Ago on 22 Mar 2024
Inspection Address Changed
1 Year 5 Months Ago on 22 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Group Accounts Submitted
1 Year 8 Months Ago on 4 Jan 2024
Inspection Address Changed
2 Years 4 Months Ago on 3 May 2023
Get Credit Report
Discover Milton House Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 4 March 2025
Submitted on 4 Mar 2025
Resolutions
Submitted on 30 Oct 2024
Appointment of a voluntary liquidator
Submitted on 30 Oct 2024
Declaration of solvency
Submitted on 19 Oct 2024
Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom to 6 Snow Hill London EC1A 2AY on 19 October 2024
Submitted on 19 Oct 2024
Confirmation statement made on 3 March 2024 with no updates
Submitted on 25 Mar 2024
Register inspection address has been changed from Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD England to 22 Chancery Lane London WC2A 1LS
Submitted on 22 Mar 2024
Register(s) moved to registered office address 22 Chancery Lane London WC2A 1LS
Submitted on 22 Mar 2024
Registered office address changed from 85 Fleet Street London EC4Y 1AE to 22 Chancery Lane London WC2A 1LS on 19 March 2024
Submitted on 19 Mar 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year