MICHLIN LIMITED

Active Watford

Development of building projects

2 employees website.com
Development of building projects
M

MICHLIN LIMITED

Development of building projects

Founded 9 May 2007 Active Watford, United Kingdom 2 employees website.com
Development of building projects
Accounts Submitted 26 Nov 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 9 Feb 2026 Next due 19 Feb 2027 9 months remaining
Net assets £279K £586K 2024 year on year
Total assets £985K £596K 2024 year on year
Total Liabilities £706K £10K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom

Full company profile for MICHLIN LIMITED (06241177), an active company based in Watford, United Kingdom. Incorporated 9 May 2007. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£644.00

Net Assets

£278.60k

Increased by £586.15k (+191%)

Total Liabilities

£705.97k

Increased by £9.72k (+1%)

Turnover

N/A

Employees

2

Debt Ratio

72%

Decreased by 107 (-60%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Glover, Michael JohnDirectorBritishUnited Kingdom879 May 2007Active
Rysaffe SecretariesCorporate-secretaryUnited KingdomUnknown9 May 2007Active

Shareholders

Shareholders (1)

Kleinwort Benson (jersey) Trustees Limited
100.0%
1

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Timothy Thornton Jones

British

Active
Notified 20 Dec 2017
Residence United Kingdom
DOB October 1949
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust,right To Appoint And Remove Directors As Trust

Linda Diane Glover

British

Active
Notified 20 Dec 2017
Residence United Kingdom
DOB August 1945
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Mr Michael John Glover

British

Active
Notified 20 Dec 2017
Residence United Kingdom
DOB January 1939
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
9 Feb 2026Confirmation StatementConfirmation statement made on 5 Feb 2026 with no updates
4 Feb 2026Persons With Significant ControlChange to Timothy Thornton Jones as a person with significant control on 31 Jul 2025
2 Feb 2026OfficersTermination of Rysaffe Secretaries as director on 24 Jan 2026
26 Nov 2025AccountsAnnual accounts made up to 31 Mar 2025
3 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
9 Feb 2026 Confirmation Statement

Confirmation statement made on 5 Feb 2026 with no updates

4 Feb 2026 Persons With Significant Control

Change to Timothy Thornton Jones as a person with significant control on 31 Jul 2025

2 Feb 2026 Officers

Termination of Rysaffe Secretaries as director on 24 Jan 2026

26 Nov 2025 Accounts

Annual accounts made up to 31 Mar 2025

3 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 5 Feb 2026 with no updates

2 months ago on 9 Feb 2026

Change to Timothy Thornton Jones as a person with significant control on 31 Jul 2025

2 months ago on 4 Feb 2026

Termination of Rysaffe Secretaries as director on 24 Jan 2026

2 months ago on 2 Feb 2026

Annual accounts made up to 31 Mar 2025

5 months ago on 26 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 3 Nov 2025