MILL HOUSE CATERING LIMITED
Licensed restaurants
MILL HOUSE CATERING LIMITED
Licensed restaurants
Previous Company Names
Contact & Details
Contact
Registered Address
27 Old Gloucester Street London WC1N 3AX England
Full company profile for MILL HOUSE CATERING LIMITED (07004250), an active travel and transportation company based in London, England. Incorporated 28 Aug 2009. Licensed restaurants. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
-£32.21k
Total Liabilities
£44.94k
Turnover
N/A
Employees
2
Debt Ratio
353%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Relayne Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
Richard Andrew Perry
British
- Significant Influence Or Control
Relayne Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
Carey Louise Martin
Ceased 13 Jan 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2026 | Address | Default Companies House Service Address Applied Psc | |
| 4 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 13 Nov 2025 | Officers | Appointment of Mr Mohamed Hoque as director on 2025-11-04 | |
| 13 Nov 2025 | Officers | Termination of Richard Andrew Perry as director on 2025-11-04 | |
| 13 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Default Companies House Service Address Applied Psc
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Mohamed Hoque as director on 2025-11-04
Termination of Richard Andrew Perry as director on 2025-11-04
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Default Companies House Service Address Applied Psc
3 days ago on 16 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
2 weeks ago on 4 Apr 2026
Appointment of Mr Mohamed Hoque as director on 2025-11-04
5 months ago on 13 Nov 2025
Termination of Richard Andrew Perry as director on 2025-11-04
5 months ago on 13 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 13 Nov 2025
