ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macmillan Services Limited

Macmillan Services Limited is an active company incorporated on 27 April 2021 with the registered office located in London, Greater London. Macmillan Services Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13362149
Private limited company
Age
4 years
Incorporated 27 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (5 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 May31 Mar 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Hx1,16th Floor Harbour Exchange Square
London
E14 9GE
England
Address changed on 8 Apr 2024 (1 year 5 months ago)
Previous address was 27 Beach Road Emsworth Hampshire PO10 7HR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director
Director • Accountant • British • Lives in England • Born in May 1967
Director • Executive Chairman • British • Lives in England • Born in Mar 1972
Mr Robert John Fergus Macmillan
PSC • British • Lives in England • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RJFM Investments Limited
Edward James Parsons and JTC Directors (UK) Limited are mutual people.
Active
Inverfold Limited
JTC Directors (UK) Limited is a mutual person.
Active
Megaira Limited
JTC Directors (UK) Limited is a mutual person.
Active
Villanueva Solar UK Limited
JTC Directors (UK) Limited is a mutual person.
Active
Anaitis Limited
JTC Directors (UK) Limited is a mutual person.
Active
Silva Corporation Limited
JTC Directors (UK) Limited is a mutual person.
Active
Andstreymis Limited
JTC Directors (UK) Limited is a mutual person.
Active
Forstreymis Limited
JTC Directors (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 1 May31 Mar 2024
Traded for 11 months
Cash in Bank
£13.64K
Increased by £7.02K (+106%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£366.23K
Increased by £8.11K (+2%)
Total Liabilities
-£688.46K
Increased by £329.64K (+92%)
Net Assets
-£322.23K
Decreased by £321.53K (+45413%)
Debt Ratio (%)
188%
Increased by 87.79% (+88%)
Latest Activity
Confirmation Submitted
4 Months Ago on 7 May 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Jtc Directors (Uk) Limited Appointed
12 Months Ago on 11 Sep 2024
Edward James Parsons Resigned
12 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 8 Apr 2024
Accounting Period Shortened
1 Year 5 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Mr Robert John Fergus Macmillan Details Changed
1 Year 5 Months Ago on 3 Apr 2024
Mr Robert John Fergus Macmillan (PSC) Details Changed
1 Year 5 Months Ago on 3 Apr 2024
Mr Robert John Fergus Macmillan Details Changed
1 Year 6 Months Ago on 16 Feb 2024
Get Credit Report
Discover Macmillan Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 30 Jun 2025
Correction of a Director's date of birth incorrectly stated on incorporation / mr robert john fergus macmillan
Submitted on 7 May 2025
Confirmation statement made on 8 April 2025 with no updates
Submitted on 7 May 2025
Director's details changed for Mr Robert John Fergus Macmillan on 16 February 2024
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Appointment of Jtc Directors (Uk) Limited as a director on 11 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Edward James Parsons as a director on 11 September 2024
Submitted on 13 Sep 2024
Confirmation statement made on 8 April 2024 with updates
Submitted on 8 Apr 2024
Previous accounting period shortened from 30 April 2024 to 31 March 2024
Submitted on 8 Apr 2024
Registered office address changed from 27 Beach Road Emsworth Hampshire PO10 7HR England to Hx1,16th Floor Harbour Exchange Square London E14 9GE on 8 April 2024
Submitted on 8 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year