ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenmill Group Limited

Greenmill Group Limited is an active company incorporated on 26 July 2019 with the registered office located in Colchester, Essex. Greenmill Group Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12123647
Private limited company
Age
6 years
Incorporated 26 July 2019
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 25 July 2025 (3 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Elms Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
United Kingdom
Address changed on 28 Nov 2023 (1 year 11 months ago)
Previous address was Emerald House Whitehall Road Colchester CO2 8HA England
Telephone
01206 864467
Email
Unreported
People
Officers
6
Shareholders
10
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Oct 1998
Director • British • Lives in UK • Born in Jan 2004
Director • British • Lives in UK • Born in Jan 1971
Director • British • Lives in UK • Born in Dec 1995
Director • British • Lives in UK • Born in Feb 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenmill Holdings Ltd
Nico James Miller and Stephanie Miller are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.8M
Increased by £28K (+1%)
Turnover
£38.29M
Increased by £1.48M (+4%)
Employees
107
Increased by 44 (+70%)
Total Assets
£21.18M
Increased by £3.4M (+19%)
Total Liabilities
-£8.77M
Increased by £2.01M (+30%)
Net Assets
£12.41M
Increased by £1.39M (+13%)
Debt Ratio (%)
41%
Increased by 3.38% (+9%)
Latest Activity
Confirmation Submitted
3 Months Ago on 1 Aug 2025
Group Accounts Submitted
3 Months Ago on 29 Jul 2025
Madeleine Miller Appointed
6 Months Ago on 18 Apr 2025
Group Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Aug 2024
Stephanie Miller (PSC) Resigned
1 Year 10 Months Ago on 1 Jan 2024
Nico James Miller (PSC) Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 28 Nov 2023
Group Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Nico James Miller (PSC) Details Changed
2 Years 3 Months Ago on 20 Jul 2023
Get Credit Report
Discover Greenmill Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 July 2025 with updates
Submitted on 1 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 29 Jul 2025
Appointment of Madeleine Miller as a director on 18 April 2025
Submitted on 22 Apr 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Confirmation statement made on 25 July 2024 with updates
Submitted on 8 Aug 2024
Change of details for Nico James Miller as a person with significant control on 1 January 2024
Submitted on 1 Aug 2024
Cessation of Stephanie Miller as a person with significant control on 1 January 2024
Submitted on 1 Aug 2024
Registered office address changed from Emerald House Whitehall Road Colchester CO2 8HA England to The Elms Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 28 November 2023
Submitted on 28 Nov 2023
Statement of capital following an allotment of shares on 18 July 2023
Submitted on 25 Oct 2023
Change of share class name or designation
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year