Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILLPENCIL LIMITED
Company Information for

MILLPENCIL LIMITED

5TH FLOOR MILLENNIUM BRIDGE HOUSE 2, LAMBETH HILL, LONDON, EC4V 4GG,
Company Registration Number
06450146
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Millpencil Ltd
MILLPENCIL LIMITED was founded on 2007-12-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Millpencil Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILLPENCIL LIMITED
 
Legal Registered Office
5TH FLOOR MILLENNIUM BRIDGE HOUSE 2
LAMBETH HILL
LONDON
EC4V 4GG
Other companies in EC4V
 
Filing Information
Company Number 06450146
Company ID Number 06450146
Date formed 2007-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
Last Datalog update: 2018-08-04 14:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILLPENCIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MILLPENCIL LIMITED
The following companies were found which have the same name as MILLPENCIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Millpencil (us) LP Delaware Unknown

Company Officers of MILLPENCIL LIMITED

Current Directors
Officer Role Date Appointed
PAUL FORSYTHE
Company Secretary 2007-12-19
COLIN ROBERT CAMPBELL
Director 2016-05-26
ROBERT HAROLD COXON
Director 2010-12-14
JAMES WILLIAM SIMPSON
Director 2010-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MIKSITS
Director 2012-10-18 2017-08-08
MARTIN CHARLES MURRAY
Director 2007-12-19 2016-05-26
IAIN ANTHONY PEARCE
Director 2012-03-19 2012-10-18
KATIE MURRAY
Director 2009-02-03 2010-12-14
ROSEMARY HARRIS
Director 2008-09-01 2009-02-03
DONALD IAN HOPE
Director 2007-12-19 2008-09-01
SWIFT INCORPORATIONS LIMITED
Company Secretary 2007-12-11 2007-12-19
INSTANT COMPANIES LIMITED
Director 2007-12-11 2007-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FORSYTHE BLACK DISTRIBUTORS SPV LIMITED Company Secretary 2008-04-18 CURRENT 2005-05-19 Active
PAUL FORSYTHE EDUCATION SPV LIMITED Company Secretary 2008-03-13 CURRENT 2005-05-19 Active
PAUL FORSYTHE OLD MUTUAL UK HOLDINGS LIMITED Company Secretary 2006-01-11 CURRENT 2004-09-24 Dissolved 2014-02-25
PAUL FORSYTHE OLD MUTUAL FINANCE (NO.4) LIMITED Company Secretary 2006-01-11 CURRENT 2003-04-01 Dissolved 2014-02-25
PAUL FORSYTHE OMFS CENTRAL SERVICES LIMITED Company Secretary 2006-01-11 CURRENT 1971-05-19 Dissolved 2015-04-14
PAUL FORSYTHE FAIRBAIRN U.K. LIMITED Company Secretary 2006-01-11 CURRENT 1948-01-08 Active - Proposal to Strike off
PAUL FORSYTHE OM GROUP (UK) LIMITED Company Secretary 2006-01-11 CURRENT 1998-06-26 Active
PAUL FORSYTHE OLD MUTUAL BUSINESS SERVICES LIMITED Company Secretary 2006-01-11 CURRENT 1998-08-12 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL OM LAM UK 2 LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
COLIN ROBERT CAMPBELL OM LAM UK LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
COLIN ROBERT CAMPBELL OM BOTSWANA HOLDCO LIMITED Director 2016-05-31 CURRENT 2014-03-13 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL MPL (UK) LIMITED Director 2016-05-27 CURRENT 2014-09-08 Dissolved 2017-04-11
COLIN ROBERT CAMPBELL FAIRBAIRN INVESTMENT COMPANY LIMITED Director 2016-05-27 CURRENT 1985-06-19 Dissolved 2018-01-09
COLIN ROBERT CAMPBELL FAIRBAIRN U.K. LIMITED Director 2016-05-27 CURRENT 1948-01-08 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL FAIRBAIRN INVESTMENTS (UK) LIMITED Director 2016-05-27 CURRENT 2015-12-17 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL OM LATIN AMERICA HOLDCO UK LIMITED Director 2016-05-27 CURRENT 2007-10-19 Active
COLIN ROBERT CAMPBELL OLD MUTUAL BUSINESS SERVICES LIMITED Director 2016-05-27 CURRENT 1998-08-12 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL UAM UK HOLDINGS LIMITED Director 2016-05-26 CURRENT 2000-08-08 Active - Proposal to Strike off
COLIN ROBERT CAMPBELL RGP SHARECO LIMITED Director 2016-05-24 CURRENT 2010-02-18 Dissolved 2018-01-09
COLIN ROBERT CAMPBELL OM ZIMBABWE HOLDCO LIMITED Director 2016-04-25 CURRENT 2012-12-20 Active
ROBERT HAROLD COXON OM LAM UK 2 LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
ROBERT HAROLD COXON OM LAM UK LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
ROBERT HAROLD COXON UAM UK HOLDINGS LIMITED Director 2016-05-26 CURRENT 2000-08-08 Active - Proposal to Strike off
ROBERT HAROLD COXON RGP SHARECO LIMITED Director 2016-05-24 CURRENT 2010-02-18 Dissolved 2018-01-09
ROBERT HAROLD COXON FAIRBAIRN INVESTMENTS (UK) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
ROBERT HAROLD COXON OLD MUTUAL GLOBAL INDEX TRACKERS (UK) LIMITED Director 2014-12-15 CURRENT 2009-04-07 Dissolved 2017-01-31
ROBERT HAROLD COXON MPL (UK) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-04-11
ROBERT HAROLD COXON OM BOTSWANA HOLDCO LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
ROBERT HAROLD COXON OM ZIMBABWE HOLDCO LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ROBERT HAROLD COXON OM LATIN AMERICA HOLDCO UK LIMITED Director 2012-10-09 CURRENT 2007-10-19 Active
ROBERT HAROLD COXON OLD MUTUAL UK HOLDINGS LIMITED Director 2010-12-14 CURRENT 2004-09-24 Dissolved 2014-02-25
ROBERT HAROLD COXON OLD MUTUAL FINANCE (NO.4) LIMITED Director 2010-12-14 CURRENT 2003-04-01 Dissolved 2014-02-25
ROBERT HAROLD COXON OMFS CENTRAL SERVICES LIMITED Director 2010-12-14 CURRENT 1971-05-19 Dissolved 2015-04-14
ROBERT HAROLD COXON FAIRBAIRN INVESTMENT COMPANY LIMITED Director 2010-12-14 CURRENT 1985-06-19 Dissolved 2018-01-09
ROBERT HAROLD COXON FAIRBAIRN U.K. LIMITED Director 2010-12-14 CURRENT 1948-01-08 Active - Proposal to Strike off
JAMES WILLIAM SIMPSON FAIRBAIRN INVESTMENTS (UK) LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-22DS01APPLICATION FOR STRIKING-OFF
2018-05-18PSC05PSC'S CHANGE OF PARTICULARS / OM SEED ONVESTMENTS (UK) LIMITED / 07/02/2018
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES
2017-09-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OM SEED ONVESTMENTS (UK) LIMITED
2017-09-14PSC07CESSATION OF OM GROUP (UK) LIMITED AS A PSC
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MIKSITS
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;USD 1;GBP 1
2017-07-19SH1919/07/17 STATEMENT OF CAPITAL USD 1 19/07/17 STATEMENT OF CAPITAL GBP 1
2017-07-04SH20STATEMENT BY DIRECTORS
2017-07-04CAP-SSSOLVENCY STATEMENT DATED 09/06/17
2017-07-04RES06REDUCE ISSUED CAPITAL 09/06/2017
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-06-21AP01DIRECTOR APPOINTED COLIN ROBERT CAMPBELL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MURRAY
2016-05-16SH20STATEMENT BY DIRECTORS
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 23229303;USD 1
2016-05-16SH1916/05/16 STATEMENT OF CAPITAL GBP 23229303 16/05/16 STATEMENT OF CAPITAL USD 1
2016-05-16CAP-SSSOLVENCY STATEMENT DATED 28/04/16
2016-05-16RES06REDUCE ISSUED CAPITAL 28/04/2016
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 23229303;USD 201612134
2016-02-23AR0105/02/16 FULL LIST
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;USD 201612134;GBP 23229303
2015-04-14AR0105/02/15 FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 01/10/2014
2014-06-25MISCSECTION 519
2014-06-24MISCSECTION 519
2014-06-24AUDAUDITOR'S RESIGNATION
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 23229303;USD 201612134
2014-04-07AR0105/02/14 FULL LIST
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD COXON / 12/03/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM SIMPSON / 12/03/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MIKSITS / 12/03/2013
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 12/03/2013
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 12/03/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 5TH FLOOR OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG
2013-02-13AR0105/02/13 FULL LIST
2013-01-02AR0111/12/12 FULL LIST
2012-12-04AP01DIRECTOR APPOINTED HELEN MIKSITS
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PEARCE
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 22/08/2012
2012-06-01SH20STATEMENT BY DIRECTORS
2012-06-01SH1901/06/12 STATEMENT OF CAPITAL GBP 23229303 01/06/12 STATEMENT OF CAPITAL USD 201612134
2012-06-01RES06REDUCE ISSUED CAPITAL 30/05/2012
2012-06-01CAP-SSSOLVENCY STATEMENT DATED 30/05/12
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AP01DIRECTOR APPOINTED IAIN ANTHONY PEARCE
2012-02-27SH0117/02/12 STATEMENT OF CAPITAL USD 211612134 17/02/12 STATEMENT OF CAPITAL GBP 23229303
2011-12-21AR0111/12/11 FULL LIST
2011-12-01ANNOTATIONReplacement
2011-12-01AR0111/12/10 FULL LIST AMEND
2011-12-01ANNOTATIONReplaced
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AP01DIRECTOR APPOINTED JAMES WILLIAM SIMPSON
2011-02-17AR0111/12/10 FULL LIST
2011-02-11AP01DIRECTOR APPOINTED ROBERT HAROLD COXON
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR KATIE MURRAY
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 21/01/2011
2010-10-14SH0129/06/10 STATEMENT OF CAPITAL GBP 23229303 29/06/10 STATEMENT OF CAPITAL USD 211612134
2010-10-08RES01ADOPT ARTICLES 29/06/2010
2010-10-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0111/12/09 FULL LIST
2010-01-09SH0116/12/09 STATEMENT OF CAPITAL USD 156722924 16/12/09 STATEMENT OF CAPITAL GBP 23229303
2010-01-04SH0116/11/09 STATEMENT OF CAPITAL GBP 23229303 16/11/09 STATEMENT OF CAPITAL USD 156722924
2009-08-12123NC INC ALREADY ADJUSTED 21/07/09
2009-08-12123NC INC ALREADY ADJUSTED 21/07/09
2009-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-12RES12VARYING SHARE RIGHTS AND NAMES
2009-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-12RES01ADOPT ARTICLES 21/07/2009
2009-08-1288(2)AD 21/07/09 USD SI 121563393@1=121563393 USD IC 0/121563393
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 27/02/2009
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY HARRIS
2009-03-05288aDIRECTOR APPOINTED KATIE MURRAY
2008-12-28363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DONALD HOPE
2008-09-29288aDIRECTOR APPOINTED ROSEMARY HARRIS
2008-02-2188(2)RAD 21/12/07--------- £ SI 999@1=999 £ IC 1/1000
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-21288bDIRECTOR RESIGNED
2007-12-21288bSECRETARY RESIGNED
2007-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILLPENCIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILLPENCIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILLPENCIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MILLPENCIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILLPENCIL LIMITED
Trademarks
We have not found any records of MILLPENCIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILLPENCIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MILLPENCIL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MILLPENCIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILLPENCIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILLPENCIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.