Company Information for MACRANET LIMITED
4385, 04848068: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
04848068
Private Limited Company
Active |
Company Name | |
---|---|
MACRANET LIMITED | |
Legal Registered Office | |
4385 04848068: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in GU51 | |
Company Number | 04848068 | |
---|---|---|
Company ID Number | 04848068 | |
Date formed | 2003-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB929294583 |
Last Datalog update: | 2024-09-08 21:27:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MACRANET TRADING LIMITED | 4TH FLOOR TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU | Active - Proposal to Strike off | Company formed on the 2012-01-10 |
Officer | Role | Date Appointed |
---|---|---|
LEON MATHEW CHADDOCK |
||
KEVIN ALAN BONE |
||
LEON MATHEW CHADDOCK |
||
MICHAEL EDWARD WILSON JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CLEDEN |
Director | ||
ROGER EDWARD VICTOR CHADDOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARMDROP LIMITED | Director | 2018-06-19 | CURRENT | 2012-06-20 | In Administration/Administrative Receiver | |
FREEFORMERS HOLDINGS LIMITED | Director | 2017-10-10 | CURRENT | 2015-12-02 | Liquidation | |
LATIMER DIGITAL LTD | Director | 2016-12-12 | CURRENT | 2011-03-10 | Active - Proposal to Strike off | |
CUTTING EDGE BRANDS LIMITED | Director | 2011-04-14 | CURRENT | 2011-04-14 | Active | |
BRAVE NEW WORLD ARTIST MANAGEMENT LIMITED | Director | 2011-04-14 | CURRENT | 2011-04-14 | Active | |
WORLD'S BEST MUSIC COMPANY LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
PILOTLIGHT | Director | 2010-02-25 | CURRENT | 1996-10-29 | Active | |
MOOD MEDIA GROUP S.A. | Director | 2008-10-30 | CURRENT | 2006-12-01 | Active | |
MACRANET TRADING LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active - Proposal to Strike off | |
SENTIMENT METRICS LIMITED | Director | 2010-11-17 | CURRENT | 2010-11-17 | Dissolved 2017-03-14 | |
AIMEDIADATA LTD | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
BACKUP AND RUNNING PLC | Director | 2015-04-20 | CURRENT | 1998-12-11 | Active - Proposal to Strike off | |
ITIM GROUP PLC | Director | 2015-01-01 | CURRENT | 1997-12-30 | Active | |
FORDS PACKAGING TOPCO LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-09 | Active | |
BUMPER INTERNATIONAL LIMITED | Director | 2013-07-09 | CURRENT | 2013-06-20 | Active | |
ANGLOINFO LIMITED | Director | 2012-02-24 | CURRENT | 2004-12-13 | Liquidation | |
OCELOT REALISATIONS LIMITED | Director | 2012-02-06 | CURRENT | 2004-09-14 | In Administration/Administrative Receiver | |
B & F MANAGEMENT LIMITED | Director | 2011-12-30 | CURRENT | 2011-12-30 | Dissolved 2016-04-26 | |
ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED | Director | 2009-06-30 | CURRENT | 1999-08-04 | Active | |
NETCALL PLC | Director | 2009-03-23 | CURRENT | 1984-05-01 | Active | |
FORDS PACKAGING SYSTEMS 1998 LIMITED | Director | 2009-02-27 | CURRENT | 1998-01-09 | Liquidation | |
FORDS PACKAGING SYSTEMS LIMITED | Director | 2009-02-27 | CURRENT | 2009-02-05 | Active | |
PULSAR GROUP PLC | Director | 2008-11-01 | CURRENT | 2003-06-13 | Active | |
CONTIS GROUP LIMITED | Director | 2008-10-01 | CURRENT | 2008-02-11 | Active | |
UVENCO UK PLC | Director | 2007-11-29 | CURRENT | 2007-03-05 | Liquidation | |
E-TRADER GROUP LIMITED | Director | 2007-10-15 | CURRENT | 2007-09-21 | Dissolved 2014-12-10 | |
THE KELLAN GROUP LIMITED | Director | 2007-01-30 | CURRENT | 1988-03-08 | Active | |
ROYAL ALBERT HALL DEVELOPMENTS LIMITED | Director | 2001-09-18 | CURRENT | 1981-01-16 | Active | |
ELDERSTREET BALLATER LIMITED | Director | 1999-08-30 | CURRENT | 1999-04-20 | Dissolved 2017-05-09 | |
MOLTEN VENTURES VCT PLC | Director | 1998-01-27 | CURRENT | 1997-08-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution Subscription 13/08/2024</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 09/09/21 STATEMENT OF CAPITAL GBP 2784.687 | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
RP05 | Companies House applied as default registered office address PO Box 4385, 04848068: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ALAN BONE | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Leon Mathew Chaddock as a person with significant control on 2019-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/09/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/12/17 TO 28/09/17 | |
RP04SH01 | Second filing of capital allotment of shares GBP2,292.711 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/17 FROM 121 Albert Street Fleet Hampshire GU51 3SR | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 30/05/2017 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 1056.683 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 1839.034 | |
SH01 | 28/06/17 STATEMENT OF CAPITAL GBP 1839.034 | |
SH01 | 30/05/17 STATEMENT OF CAPITAL GBP 2274.357 | |
SH01 | 30/05/17 STATEMENT OF CAPITAL GBP 1820.68 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048480680002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 1056.683 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEON MATTHEW CHADDOCK on 2016-08-01 | |
AA01 | Previous accounting period extended from 29/07/15 TO 31/12/15 | |
CH01 | Director's details changed for Mr Leon Mathew Chaddock on 2015-09-02 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 1056.683 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
AA01 | Current accounting period shortened from 30/07/14 TO 29/07/14 | |
AA01 | Previous accounting period shortened from 31/07/14 TO 30/07/14 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 1056.683 | |
SH01 | 24/12/14 STATEMENT OF CAPITAL GBP 1056.683 | |
SH01 | 24/12/14 STATEMENT OF CAPITAL GBP 1033.213 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048480680002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048480680002 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1014.547 | |
AR01 | 28/07/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEON MATTHEW CHADDOCK / 10/09/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 06/01/14 | |
RES01 | ADOPT ARTICLES 06/01/2014 | |
SH01 | 06/01/14 STATEMENT OF CAPITAL GBP 1014.547 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/01/14 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR KEVIN ALAN BONE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CHADDOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CLEDEN | |
AR01 | 28/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD VICTOR CHADDOCK / 01/01/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MATHEW CHADDOCK / 01/01/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN CLEDEN | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MATHEW CHADDOCK / 01/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEON MATTHEW CHADDOCK / 01/03/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD VICTOR CHADDOCK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEON CHADDOCK / 01/10/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/05 FROM: MACRANET HOUSE, 36, CRANBROOK COURT, FLEET HAMPSHIRE GU51 4PY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ELDERSTREET INVESTMENTS LIMITED | ||
RENT DEPOSIT DEED | Outstanding | FARNBOROUGH BUSINESS PARK LIMITED |
Creditors Due Within One Year | 2013-07-31 | £ 146,995 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 57,817 |
Creditors Due Within One Year | 2012-07-31 | £ 57,817 |
Creditors Due Within One Year | 2011-07-31 | £ 67,929 |
Provisions For Liabilities Charges | 2013-07-31 | £ 202,013 |
Provisions For Liabilities Charges | 2012-07-31 | £ 205,879 |
Provisions For Liabilities Charges | 2012-07-31 | £ 205,879 |
Provisions For Liabilities Charges | 2011-07-31 | £ 5,677 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACRANET LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 48,012 |
Cash Bank In Hand | 2012-07-31 | £ 189,414 |
Cash Bank In Hand | 2012-07-31 | £ 189,414 |
Cash Bank In Hand | 2011-07-31 | £ 117,713 |
Current Assets | 2013-07-31 | £ 124,772 |
Current Assets | 2012-07-31 | £ 218,000 |
Current Assets | 2012-07-31 | £ 218,000 |
Current Assets | 2011-07-31 | £ 343,162 |
Debtors | 2013-07-31 | £ 76,760 |
Debtors | 2012-07-31 | £ 28,586 |
Debtors | 2012-07-31 | £ 28,586 |
Debtors | 2011-07-31 | £ 225,449 |
Fixed Assets | 2013-07-31 | £ 211,309 |
Fixed Assets | 2012-07-31 | £ 230,209 |
Fixed Assets | 2012-07-31 | £ 230,209 |
Fixed Assets | 2011-07-31 | £ 29,148 |
Shareholder Funds | 2012-07-31 | £ 184,513 |
Shareholder Funds | 2012-07-31 | £ 184,513 |
Shareholder Funds | 2011-07-31 | £ 298,704 |
Tangible Fixed Assets | 2013-07-31 | £ 11,108 |
Tangible Fixed Assets | 2012-07-31 | £ 30,008 |
Tangible Fixed Assets | 2012-07-31 | £ 30,008 |
Tangible Fixed Assets | 2011-07-31 | £ 29,148 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as MACRANET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |