Get an alert when MLL TELECOM LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-28 (in 4mo)

Last made up 2025-09-14

Watchouts

None on the register

Cash

£3M

-23% vs 2023

Net assets

-£4M

-136.7% lowest in 4 filed years

Employees

181

-2.2% vs 2023

Profit before tax

Period ending 2024-03-31

Name history

Renamed 1 time since incorporation

  1. MLL TELECOM LTD. 1997-11-07 → present
  2. MICROCELL LINKS LIMITED 1991-10-28 → 1997-11-07

Accounts

6-year trend · latest reflected 2024-03-31

Latest accounts filed cover 2025-03-31; financial figures currently reflect up to 2024-03-31.

Metric Trend 2019-01-012020-03-312021-03-312022-04-012023-03-312024-03-31
Turnover
Operating profit
Profit before tax
Net profit -£6,294,000-£110,000-£1,112,000-£817,000
Cash £304,000£4,036,000£3,428,000£2,638,000
Total assets less current liabilities £9,646,000£6,969,000£9,568,000-£3,508,000
Net assets £2,805,000£2,695,000
Equity £763,000£2,805,000£2,695,000£3,215,000£2,103,000-£6,124,000
Average employees 162175185181
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 21 resigned

Name Role Appointed Born Nationality
BLANDY SERVICES LIMITED Corporate Secretary 2025-07-02
MARVEN, Gary Director 2018-04-26 Aug 1959 British
STEVENS, John Washington Director 2003-06-06 Jul 1956 Canadian
STEVENS, Robert Michael Harris Director 2014-05-01 Nov 1958 Canadian
WILSON, Godfrey Alexander Director 1991-10-28 Apr 1941 Irish
Show 21 resigned officers
Name Role Appointed Resigned
OLIVER, Desmond Mark Secretary 1995-11-30 2012-01-31
SMITH, Christopher Hugh Secretary 2012-03-13 2014-06-13
WILSON, Godfrey Alexander Secretary 1991-10-28 1995-11-28
WINNING, Christian Patrick Lorenzo Secretary 2014-07-02 2016-10-21
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-10-28 1991-10-28
BELZBERG, Brent S Director 2000-11-13 2001-08-15
CARSBERG, Bryan Victor, Sir Director 1999-11-26 2002-05-08
HAWKINS, John Eric Director 2014-05-06 2015-07-16
HENRY, Paul Raymond Director 2007-01-23 2014-05-01
MCCANN, David Stephen Director 2001-08-15 2007-01-22
OLIVER, Desmond Mark Director 1996-10-23 2002-05-08
RIBCHESTER, Eric Director 1991-10-28 1995-11-30
SHELLY, James Scott Director 2004-03-10 2007-09-20
SHELLY, Scott Director 2000-11-20 2002-05-08
STEVENS, John Washington Director 2000-10-16 2002-05-08
STEVENS, Robert Michael Harris Director 2004-03-10 2007-09-20
STEVENS, Robert Michael Harris Director 2000-10-16 2002-05-08
VANCE, Ian Alastair Ward Director 2001-03-07 2002-05-08
WHEATCROFT, Christopher John Wildin Director 2018-04-26 2021-05-07
WHEATCROFT, Christopher John Wildin Director 1999-03-01 2002-05-08
ARVA LIMITED Corporate Director 2002-05-08 2003-06-06

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 280 total filings

Date Type Category Description
2025-11-13 AA accounts Accounts with accounts type group
2025-10-16 CS01 confirmation-statement Confirmation statement with updates
2025-10-09 AD02 address Change sail address company with old address new address PDF
2025-07-02 AP04 officers Appoint corporate secretary company with name date PDF
2025-04-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-23 AA accounts Accounts with accounts type group PDF
2024-11-20 CS01 confirmation-statement Confirmation statement with no updates
2024-05-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-06 AA accounts Accounts with accounts type group
2023-12-13 AD01 address Change registered office address company with date old address new address PDF
2023-10-25 CS01 confirmation-statement Confirmation statement with updates
2022-10-12 CS01 confirmation-statement Confirmation statement with updates
2022-08-08 SH01 capital Capital allotment shares
2022-07-27 AA accounts Accounts with accounts type group
2022-05-06 RP04SH01 capital Second filing capital allotment shares
2022-04-19 MR04 mortgage Mortgage satisfy charge full PDF
2022-04-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-04-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-02-23 SH01 capital Capital allotment shares
2022-02-08 SH19 capital Capital statement capital company with date currency figure

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-03-31 vs 2023-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page