Company NameMill Computer Support Ltd
DirectorRyan Ashley Elson
Company StatusActive - Proposal to Strike off
Company Number08877543
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ryan Ashley Elson
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales
Director NameMr Philip Gaffney
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlannerch Park
St. Asaph
Denbighshire
LL17 0UY
Wales
Director NameMr Mark James Llewellyn Hodge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkgate Road
Neston
CH64 9XF
Wales

Contact

Websitewww.mill-it.co.uk
Email address[email protected]
Telephone01745 731015
Telephone regionRhyl

Location

Registered Address5 Parkgate Road
Neston
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Mark James Llewellyn Hodge
33.33%
Ordinary
34 at £1Russell Justin Booth
33.33%
Ordinary
34 at £1Ryan Ashley Elson
33.33%
Ordinary

Financials

Year2014
Net Worth£3,727
Cash£1,821
Current Liabilities£1,431

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2022 (2 years, 2 months ago)
Next Return Due19 February 2023 (overdue)

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 28 February 2021 (5 pages)
5 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
14 January 2021Cessation of Russell Justin Booth as a person with significant control on 17 December 2020 (1 page)
8 January 2021Cessation of Mark James Llewellyn Hodge as a person with significant control on 7 January 2021 (1 page)
8 January 2021Termination of appointment of Mark James Llewellyn Hodge as a director on 7 January 2021 (1 page)
11 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 March 2019Confirmation statement made on 5 February 2019 with updates (6 pages)
15 November 2018Registered office address changed from Llannerch Park St. Asaph Denbighshire LL17 0UY to 5 Parkgate Road Neston CH64 9XF on 15 November 2018 (1 page)
31 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 July 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 104
(12 pages)
6 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 102
(4 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 102
(4 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 102
(5 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 102
(5 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 102
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 102
(3 pages)
24 February 2014Termination of appointment of Philip Gaffney as a director (1 page)
24 February 2014Termination of appointment of Philip Gaffney as a director (1 page)
24 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 102
(3 pages)
5 February 2014Incorporation (24 pages)
5 February 2014Incorporation (24 pages)