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
Mill Holdco Limited
Mill Holdco Limited is a liquidation company incorporated on 4 August 2016 with the registered office located in London, Greater London. Mill Holdco Limited was registered 9 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
8 months ago
Company No
10312830
Private limited company
Age
9 years
Incorporated
4 August 2016
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
7 May 2024
(1 year 5 months ago)
Next confirmation dated
7 May 2025
Was due on
21 May 2025
(5 months ago)
Last change occurred
2 years 6 months ago
Accounts
Overdue
Accounts overdue by
368 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Group
Next accounts for period
30 October 2023
Was due on
30 October 2024
(1 year ago)
Learn more about Mill Holdco Limited
Contact
Update Details
Address
31st Floor 40 Bank Street
London
E14 5NR
Address changed on
7 Feb 2025
(8 months ago)
Previous address was
38 New Kent Road London SE1 6TJ England
Companies in E14 5NR
Telephone
Unreported
Email
Unreported
Website
Gymbox.com
See All Contacts
People
Officers
7
Shareholders
17
Controllers (PSC)
4
Scott Vernon
Secretary • Director • PSC • Accountant • British • Lives in UK • Born in Mar 1974
Richard Stuart Hilton
Director • British • Lives in England • Born in Dec 1970
Marc David Diaper
Director • British • Lives in England • Born in Dec 1978
David Cooper
Director • British • Lives in England • Born in Nov 1970
Alistair Jeremy Brew
Director • Fund Manager • British • Lives in UK • Born in Jul 1973
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
Sparring Partners Limited
Richard Stuart Hilton, David Cooper, and 1 more are mutual people.
Active
Gymbox Limited
Richard Stuart Hilton, David Cooper, and 1 more are mutual people.
Active
Sparring Partners Holdings Limited
Richard Stuart Hilton, David Cooper, and 1 more are mutual people.
Active
Juriba Limited
Alistair Jeremy Brew is a mutual person.
Active
VT FC Limited
Marc David Diaper is a mutual person.
Active
Evo Holdco Limited
Alistair Jeremy Brew is a mutual person.
Active
OCL Vision Group Ltd
Alistair Jeremy Brew is a mutual person.
Active
Mill Investco Limited
Scott Vernon, Richard Stuart Hilton, and 2 more are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
£2.45M
Decreased by £2.05M (-46%)
Turnover
£17.04M
Increased by £8.26M (+94%)
Employees
232
Increased by 29 (+14%)
Total Assets
£32.17M
Decreased by £4.63M (-13%)
Total Liabilities
-£123.97M
Increased by £7.54M (+6%)
Net Assets
-£91.81M
Decreased by £12.17M (+15%)
Debt Ratio (%)
385%
Increased by 68.95% (+22%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Months Ago on 7 Feb 2025
Voluntary Liquidator Appointed
8 Months Ago on 7 Feb 2025
New Charge Registered
1 Year 4 Months Ago on 27 Jun 2024
Scott Vernon Resigned
1 Year 5 Months Ago on 4 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 May 2024
Miss Hayley Richards Appointed
1 Year 6 Months Ago on 12 Apr 2024
Group Accounts Submitted
1 Year 8 Months Ago on 27 Feb 2024
Paul Adam Campbell Resigned
1 Year 10 Months Ago on 22 Dec 2023
Accounting Period Shortened
2 Years Ago on 31 Oct 2023
Confirmation Submitted
2 Years 6 Months Ago on 7 May 2023
Get Alerts
Get Credit Report
Discover Mill Holdco 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
Resolutions
Submitted on 7 Feb 2025
Appointment of a voluntary liquidator
Submitted on 7 Feb 2025
Statement of affairs
Submitted on 7 Feb 2025
Registered office address changed from 38 New Kent Road London SE1 6TJ England to 31st Floor 40 Bank Street London E14 5NR on 7 February 2025
Submitted on 7 Feb 2025
Certificate of change of name
Submitted on 5 Nov 2024
Registration of charge 103128300003, created on 27 June 2024
Submitted on 28 Jun 2024
Termination of appointment of Scott Vernon as a secretary on 4 June 2024
Submitted on 4 Jun 2024
Confirmation statement made on 7 May 2024 with no updates
Submitted on 10 May 2024
Appointment of Miss Hayley Richards as a secretary on 12 April 2024
Submitted on 14 Apr 2024
Group of companies' accounts made up to 31 October 2022
Submitted on 27 Feb 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