You are here: bizstats.co.uk > a-z index > 3 list > 3M list

3ml Holdings Limited LONDON


Founded in 2009, 3ml Holdings, classified under reg no. 06919730 is a liquidation company. Currently registered at 6th Floor EC2Y 5AU, London the company has been in the business for fifteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Thursday 30th September 2021. Since Tuesday 3rd November 2009 3ml Holdings Limited is no longer carrying the name Dunwilco (1624).

3ml Holdings Limited Address / Contact

Office Address 6th Floor
Office Address2 2 London Wall Place
Town London
Post code EC2Y 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06919730
Date of Incorporation Fri, 29th May 2009
Industry Activities of head offices
End of financial Year 30th September
Company age 15 years old
Account next due date Fri, 30th Jun 2023 (272 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 19th Mar 2023 (2023-03-19)
Last confirmation statement dated Sat, 5th Mar 2022

Company staff

Lynda A.

Position: Director

Appointed: 30 November 2011

Michael J.

Position: Director

Appointed: 30 November 2011

Mark B.

Position: Director

Appointed: 30 November 2011

Mat F.

Position: Director

Appointed: 13 November 2009

Mat F.

Position: Secretary

Appointed: 13 November 2009

Philip W.

Position: Director

Appointed: 13 November 2009

Resigned: 06 April 2022

D.w. Director 1 Limited

Position: Director

Appointed: 29 May 2009

Resigned: 13 November 2009

D.w. Company Services Limited

Position: Secretary

Appointed: 29 May 2009

Resigned: 13 November 2009

D.w. Company Services Limited

Position: Director

Appointed: 29 May 2009

Resigned: 13 November 2009

Colin L.

Position: Director

Appointed: 29 May 2009

Resigned: 13 November 2009

People with significant control

Michael J.

Notified on 1 July 2016
Nature of control: 25-50% shares

Mark B.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Dunwilco (1624) November 3, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA to 6th Floor 2 London Wall Place London EC2Y 5AU on Wednesday 25th January 2023
filed on: 25th, January 2023
Free Download (2 pages)

Company search