Company NameMillsons Ltd
Company StatusActive
Company Number05323822
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Previous NameIcommunica Ltd

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Douglas Robertson
NationalityEnglish
StatusCurrent
Appointed04 October 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Woodfall Ave
Barnet
London
EN5 2HA
Director NameMr Olanrewaju Farinloye
Date of BirthApril 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameMr Gbolahan Adebiyi Bakre
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameMr Tony Momoh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameMr Peter Ngufor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(17 years, 3 months after company formation)
Appointment Duration2 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Secretary NameMr Douglas Robertson
NationalityEnglish
StatusResigned
Appointed31 October 2005(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Woodfall Ave
Barnet
London
EN5 2HA
Director NameMs Shelley Dhillon
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 April 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address73 Rutland Road
Ilford
IG1 1ER
Director NameMr Tony Momoh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2019(14 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameMs Shelley Dhillon
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameMr Abayomi Folami
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameMr Olanrewaju Farinloye
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameMr Peter Ngufor
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(16 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 July 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameMs Shelley Dhillon
Date of BirthDecember 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2021(16 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitewww.icommunica.com/
Email address[email protected]
Telephone0845 2733828
Telephone regionUnknown

Location

Registered Address62 Woodfall Avenue
Barnet
Hertfordshire
EN5 2HA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1000Peter Ngufor & Douglas Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth£22,302
Current Liabilities£5,050

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

17 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
29 September 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 October 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
13 June 2022Appointment of Mr Peter Ngufor as a director on 6 April 2022 (2 pages)
27 April 2022Cessation of Shelley Dhillon as a person with significant control on 20 July 2021 (1 page)
27 April 2022Termination of appointment of Shelley Dhillon as a director on 20 July 2021 (1 page)
14 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
1 September 2021Appointment of Mr Tony Momoh as a director on 1 August 2021 (2 pages)
26 August 2021Notification of Gbolahan Adebiyi Bakre as a person with significant control on 1 August 2021 (2 pages)
26 August 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
24 August 2021Appointment of Mr Gbolahan Adebiyi Bakre as a director on 1 August 2021 (2 pages)
26 July 2021Appointment of Mr Olanrewaju Farinloye as a director on 1 July 2021 (2 pages)
26 July 2021Notification of Olanrewaju Farinloye as a person with significant control on 1 July 2021 (2 pages)
20 July 2021Cessation of Peter Ngufor as a person with significant control on 20 July 2021 (1 page)
20 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
20 July 2021Termination of appointment of Peter Ngufor as a director on 20 July 2021 (1 page)
20 July 2021Appointment of Ms Shelley Dhillon as a director on 20 July 2021 (2 pages)
20 July 2021Notification of Shelley Dhillon as a person with significant control on 20 July 2021 (2 pages)
16 July 2021Notification of Peter Ngufor as a person with significant control on 1 July 2021 (2 pages)
16 July 2021Termination of appointment of Olanrewaju Farinloye as a director on 1 July 2021 (1 page)
16 July 2021Appointment of Mr Peter Ngufor as a director on 1 July 2021 (2 pages)
16 July 2021Cessation of Olanrewaju Farinloye as a person with significant control on 1 July 2021 (1 page)
4 June 2021Notification of Olanrewaju Farinloye as a person with significant control on 1 April 2021 (2 pages)
2 June 2021Termination of appointment of Shelley Dhillon as a director on 1 April 2021 (1 page)
2 June 2021Termination of appointment of Abayomi Folami as a director on 1 April 2021 (1 page)
2 June 2021Cessation of Peter Ngufor as a person with significant control on 1 January 2021 (1 page)
2 June 2021Cessation of Abayomi Folami as a person with significant control on 1 January 2021 (1 page)
19 February 2021Notification of Abayomi Folami as a person with significant control on 1 October 2020 (2 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
21 January 2021Appointment of Ms Shelley Dhillon as a director on 25 August 2020 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
23 October 2020Appointment of Mr Abayomi Folami as a director on 1 January 2020 (2 pages)
30 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
24 August 2020Termination of appointment of Shelley Dhillon as a director on 24 August 2020 (1 page)
21 August 2020Termination of appointment of Peter Ngufor as a director on 1 January 2020 (1 page)
14 August 2020Appointment of Mr Olanrewaju Farinloye as a director on 1 January 2020 (2 pages)
23 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 October 2019Termination of appointment of Tony Momoh as a director on 1 April 2019 (1 page)
20 September 2019Appointment of Ms Shelley Dhillon as a director on 16 April 2019 (2 pages)
20 September 2019Termination of appointment of Abayomi Folami as a director on 10 September 2019 (1 page)
16 July 2019Appointment of Mr Peter Ngufor as a director on 1 April 2019 (2 pages)
26 June 2019Appointment of Mr Tony Momoh as a director on 1 January 2019 (2 pages)
16 April 2019Termination of appointment of Peter Ngufor as a director on 1 April 2019 (1 page)
16 April 2019Termination of appointment of Shelley Dhillon as a director on 15 April 2019 (1 page)
15 April 2019Cessation of Alexander Robertson as a person with significant control on 1 January 2019 (1 page)
15 April 2019Appointment of Mr Abayomi Folami as a director on 1 January 2018 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
27 March 2019Appointment of Ms Shelley Dhillon as a director on 1 April 2018 (2 pages)
13 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
28 August 2018Notification of Peter Ngufor as a person with significant control on 1 April 2018 (2 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
25 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
25 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
17 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
17 October 2015Micro company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 August 2014Company name changed icommunica LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Company name changed icommunica LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-01
(3 pages)
6 February 2014Register inspection address has been changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England (1 page)
6 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 February 2014 (1 page)
6 February 2014Register inspection address has been changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England (1 page)
6 February 2014Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 February 2014 (1 page)
6 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
31 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
31 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
31 January 2010Register(s) moved to registered inspection location (1 page)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Director's details changed for Mr Peter Ngufor on 1 January 2010 (2 pages)
31 January 2010Register(s) moved to registered inspection location (1 page)
31 January 2010Director's details changed for Mr Peter Ngufor on 1 January 2010 (2 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Director's details changed for Mr Peter Ngufor on 1 January 2010 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
23 February 2009Return made up to 04/01/09; full list of members (3 pages)
23 February 2009Return made up to 04/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
30 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
12 March 2008Director's change of particulars / peter ngufor / 12/03/2008 (1 page)
12 March 2008Director's change of particulars / peter ngufor / 12/03/2008 (1 page)
12 March 2008Return made up to 04/01/08; full list of members (3 pages)
12 March 2008Return made up to 04/01/08; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
27 March 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 October 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
16 March 2006Return made up to 04/01/06; full list of members (6 pages)
16 March 2006Return made up to 04/01/06; full list of members (6 pages)
31 October 2005New director appointed (1 page)
31 October 2005New secretary appointed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (1 page)
4 January 2005Incorporation (14 pages)
4 January 2005Incorporation (14 pages)