ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mills & Co. Solicitors Ltd

Mills & Co. Solicitors Ltd is an active company incorporated on 24 June 2015 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Mills & Co. Solicitors Ltd was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09654668
Private limited company
Age
10 years
Incorporated 24 June 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 June 2025 (7 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
England
Address changed on 23 Jun 2023 (2 years 7 months ago)
Previous address was Floor B, Milburn House Dean Street Newcastle NE1 1LE England
Telephone
01912332222
Email
Available in Endole App
People
Officers
10
Shareholders
13
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in Jun 1983
Director • None • British • Lives in England • Born in Dec 1988
Director • None • British • Lives in England • Born in Jun 1985
Director • Solicitor • British • Lives in UK • Born in Mar 1966
Director • None • British • Lives in UK • Born in Dec 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cyberflux Limited
Jonathan Michael Cooke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.5M
Increased by £384.08K (+34%)
Turnover
Unreported
Same as previous period
Employees
41
Increased by 2 (+5%)
Total Assets
£5.99M
Increased by £412.75K (+7%)
Total Liabilities
-£1.79M
Decreased by £14.79K (-1%)
Net Assets
£4.2M
Increased by £427.53K (+11%)
Debt Ratio (%)
30%
Decreased by 2.48% (-8%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Andreas Graham Lucien Welz Resigned
2 Months Ago on 12 Dec 2025
Confirmation Submitted
7 Months Ago on 8 Jul 2025
Own Shares Purchased
8 Months Ago on 5 Jun 2025
Shares Cancelled
8 Months Ago on 5 Jun 2025
Mark Thomas Doyle Resigned
9 Months Ago on 12 May 2025
James Thomson Stokoe Resigned
9 Months Ago on 12 May 2025
Christopher Harry Hellstrom-Bartram Details Changed
10 Months Ago on 1 Apr 2025
Jonathan Hendy Boaden Resigned
10 Months Ago on 1 Apr 2025
Ms Amy Nicolaou Details Changed
1 Year 6 Months Ago on 1 Aug 2024
Get Credit Report
Discover Mills & Co. Solicitors Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andreas Graham Lucien Welz as a director on 12 December 2025
Submitted on 13 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Memorandum and Articles of Association
Submitted on 16 Jul 2025
Resolutions
Submitted on 16 Jul 2025
Confirmation statement made on 24 June 2025 with updates
Submitted on 8 Jul 2025
Statement of capital following an allotment of shares on 8 April 2025
Submitted on 8 Jul 2025
Director's details changed for Ms Amy Nicolaou on 1 August 2024
Submitted on 3 Jul 2025
Director's details changed for Christopher Harry Hellstrom-Bartram on 1 April 2025
Submitted on 3 Jul 2025
Cancellation of shares. Statement of capital on 1 April 2025
Submitted on 5 Jun 2025
Purchase of own shares.
Submitted on 5 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year