Company NameConscience Crystals Ltd
DirectorsGemma Louise Petherbridge and Russell Gilbert Tomlin
Company StatusActive
Company Number08245746
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 5 months ago)
Previous NamesMilly's Cottage Ltd and Milly Inspired Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Gemma Louise Petherbridge
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address31 Havillands Place
Wye
Ashford
Kent
TN25 5GJ
Director NameMr Russell Gilbert Tomlin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address31 Havillands Place
Wye
Ashford
Kent
TN25 5GJ

Contact

Websitemillyscottage.com

Location

Registered AddressC/O Fma Accountants Building 3 Chiswick Business Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gemma Louise Petherbridge
50.00%
Ordinary
50 at £1Russell Gilbert Tomlin
50.00%
Ordinary

Financials

Year2014
Net Worth£12,633
Cash£7,968
Current Liabilities£3,299

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

6 February 2024Current accounting period shortened from 31 October 2024 to 31 March 2024 (1 page)
9 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
13 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
10 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
27 June 2022Change of details for Ms Gemma Louise Petherbridge as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Ms Gemma Louise Petherbridge on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Russell Gilbert Tomlin on 27 June 2022 (2 pages)
22 June 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
11 October 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
30 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-28
(3 pages)
7 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
10 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
31 August 2018Director's details changed for Mr Russell Gilbert Tomlin on 31 August 2018 (2 pages)
31 August 2018Director's details changed for Mr Russell Gilbert Tomlin on 30 August 2018 (2 pages)
31 August 2018Change of details for Ms Gemma Louise Petherbridge as a person with significant control on 30 August 2018 (2 pages)
31 August 2018Change of details for Ms Gemma Louise Petherbridge as a person with significant control on 30 August 2018 (2 pages)
31 August 2018Director's details changed for Ms Gemma Louise Petherbridge on 30 August 2018 (2 pages)
31 August 2018Director's details changed for Ms Gemma Louise Petherbridge on 31 August 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
30 November 2017Change of details for Ms Gemma Louise Petherbridge as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Ms Gemma Louise Petherbridge as a person with significant control on 30 November 2017 (2 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 May 2017Director's details changed for Mr Russell Gilbert Tomlin on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Ms Gemma Louise Petherbridge on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Ms Gemma Louise Petherbridge on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from S6 Gatcombe House Copnor Road Portsmouth PO3 5EJ England to C/O Fma Accountants Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 9 May 2017 (1 page)
9 May 2017Director's details changed for Mr Russell Gilbert Tomlin on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA to S6 Gatcombe House Copnor Road Portsmouth PO3 5EJ on 9 May 2017 (1 page)
9 May 2017Registered office address changed from S6 Gatcombe House Copnor Road Portsmouth PO3 5EJ England to C/O Fma Accountants Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 9 May 2017 (1 page)
9 May 2017Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA to S6 Gatcombe House Copnor Road Portsmouth PO3 5EJ on 9 May 2017 (1 page)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
22 August 2016Director's details changed for Mr Russell Gilbert Tomlin on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Miss Gemma Louise Petherbridge on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Russell Gilbert Tomlin on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Miss Gemma Louise Petherbridge on 22 August 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 January 2016Company name changed milly's cottage LTD\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
26 January 2016Company name changed milly's cottage LTD\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
17 August 2015Director's details changed for Mr Russell Gilbert Tomlin on 14 August 2015 (2 pages)
17 August 2015Director's details changed for Miss Gemma Louise Petherbridge on 14 August 2015 (2 pages)
17 August 2015Director's details changed for Miss Gemma Louise Petherbridge on 14 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Russell Gilbert Tomlin on 14 August 2015 (2 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 10 February 2014 (1 page)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
7 March 2013Registered office address changed from 65 Pullman Place Eltham London SE9 6EG England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 65 Pullman Place Eltham London SE9 6EG England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 65 Pullman Place Eltham London SE9 6EG England on 7 March 2013 (1 page)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)