Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACRANET LIMITED
Company Information for

MACRANET LIMITED

4385, 04848068: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
04848068
Private Limited Company
Active

Company Overview

About Macranet Ltd
MACRANET LIMITED was founded on 2003-07-28 and has its registered office in Cardiff. The organisation's status is listed as "Active". Macranet Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACRANET LIMITED
 
Legal Registered Office
4385
04848068: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in GU51
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACRANET LIMITED
Is this data useful to you?
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.
Companies with same name MACRANET LIMITED
The following companies were found which have the same name as MACRANET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MACRANET LIMITED

Current Directors
Officer Role Date Appointed
LEON MATHEW CHADDOCK
Company Secretary 2003-07-28
KEVIN ALAN BONE
Director 2014-01-06
LEON MATHEW CHADDOCK
Director 2003-07-28
MICHAEL EDWARD WILSON JACKSON
Director 2014-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CLEDEN
Director 2011-09-03 2013-12-20
ROGER EDWARD VICTOR CHADDOCK
Director 2003-07-28 2013-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALAN BONE FARMDROP LIMITED Director 2018-06-19 CURRENT 2012-06-20 In Administration/Administrative Receiver
KEVIN ALAN BONE FREEFORMERS HOLDINGS LIMITED Director 2017-10-10 CURRENT 2015-12-02 Liquidation
KEVIN ALAN BONE LATIMER DIGITAL LTD Director 2016-12-12 CURRENT 2011-03-10 Active - Proposal to Strike off
KEVIN ALAN BONE CUTTING EDGE BRANDS LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
KEVIN ALAN BONE BRAVE NEW WORLD ARTIST MANAGEMENT LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
KEVIN ALAN BONE WORLD'S BEST MUSIC COMPANY LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
KEVIN ALAN BONE PILOTLIGHT Director 2010-02-25 CURRENT 1996-10-29 Active
KEVIN ALAN BONE MOOD MEDIA GROUP S.A. Director 2008-10-30 CURRENT 2006-12-01 Active
LEON MATHEW CHADDOCK MACRANET TRADING LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active - Proposal to Strike off
LEON MATHEW CHADDOCK SENTIMENT METRICS LIMITED Director 2010-11-17 CURRENT 2010-11-17 Dissolved 2017-03-14
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON ITIM GROUP PLC Director 2015-01-01 CURRENT 1997-12-30 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING TOPCO LIMITED Director 2013-12-16 CURRENT 2013-12-09 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON ANGLOINFO LIMITED Director 2012-02-24 CURRENT 2004-12-13 Liquidation
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON NETCALL PLC Director 2009-03-23 CURRENT 1984-05-01 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2009-02-27 CURRENT 1998-01-09 Liquidation
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON PULSAR GROUP PLC Director 2008-11-01 CURRENT 2003-06-13 Active
MICHAEL EDWARD WILSON JACKSON CONTIS GROUP LIMITED Director 2008-10-01 CURRENT 2008-02-11 Active
MICHAEL EDWARD WILSON JACKSON UVENCO UK PLC Director 2007-11-29 CURRENT 2007-03-05 Liquidation
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON THE KELLAN GROUP LIMITED Director 2007-01-30 CURRENT 1988-03-08 Active
MICHAEL EDWARD WILSON JACKSON ROYAL ALBERT HALL DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 1981-01-16 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
MICHAEL EDWARD WILSON JACKSON MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2024-09-22Resolutions 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>
2024-09-21Memorandum articles filed
2024-08-08CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2023-08-14CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-05-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18SH0109/09/21 STATEMENT OF CAPITAL GBP 2784.687
2021-10-14RES12Resolution of varying share rights or name
2021-10-14MEM/ARTSARTICLES OF ASSOCIATION
2021-10-13SH08Change of share class name or designation
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-07-29RP05Companies House applied as default registered office address PO Box 4385, 04848068: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-29
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2021-03-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALAN BONE
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18PSC04Change of details for Mr Leon Mathew Chaddock as a person with significant control on 2019-09-13
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA01Previous accounting period shortened from 28/09/18 TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-09-27AA01Previous accounting period shortened from 29/12/17 TO 28/09/17
2018-09-25RP04SH01Second filing of capital allotment of shares GBP2,292.711
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 121 Albert Street Fleet Hampshire GU51 3SR
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-28RES01ADOPT ARTICLES 30/05/2017
2017-09-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 1056.683
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 1839.034
2017-07-07SH0128/06/17 STATEMENT OF CAPITAL GBP 1839.034
2017-06-13SH0130/05/17 STATEMENT OF CAPITAL GBP 2274.357
2017-06-13SH0130/05/17 STATEMENT OF CAPITAL GBP 1820.68
2017-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048480680002
2017-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-12-22AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1056.683
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-09-27AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-08-01CH03SECRETARY'S DETAILS CHNAGED FOR LEON MATTHEW CHADDOCK on 2016-08-01
2016-02-26AA01Previous accounting period extended from 29/07/15 TO 31/12/15
2015-09-28CH01Director's details changed for Mr Leon Mathew Chaddock on 2015-09-02
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1056.683
2015-09-24AR0128/07/15 ANNUAL RETURN FULL LIST
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-07-29AA01Current accounting period shortened from 30/07/14 TO 29/07/14
2015-04-29AA01Previous accounting period shortened from 31/07/14 TO 30/07/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1056.683
2015-03-06SH0124/12/14 STATEMENT OF CAPITAL GBP 1056.683
2015-03-06SH0124/12/14 STATEMENT OF CAPITAL GBP 1033.213
2015-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-06RES01ADOPT ARTICLES 24/12/2014
2015-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048480680002
2015-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 048480680002
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1014.547
2014-10-23AR0128/07/14 FULL LIST
2014-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / LEON MATTHEW CHADDOCK / 10/09/2014
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-12SH02SUB-DIVISION 06/01/14
2014-01-29RES01ADOPT ARTICLES 06/01/2014
2014-01-29SH0106/01/14 STATEMENT OF CAPITAL GBP 1014.547
2014-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-23SH0102/01/14 STATEMENT OF CAPITAL GBP 1000
2014-01-16AP01DIRECTOR APPOINTED MR KEVIN ALAN BONE
2014-01-16AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHADDOCK
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEDEN
2013-08-19AR0128/07/13 FULL LIST
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD VICTOR CHADDOCK / 01/01/2013
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-13AR0128/07/12 FULL LIST
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MATHEW CHADDOCK / 01/01/2012
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-08AP01DIRECTOR APPOINTED MR JOHN CLEDEN
2011-09-15AR0128/07/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MATHEW CHADDOCK / 01/03/2011
2011-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / LEON MATTHEW CHADDOCK / 01/03/2011
2011-03-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-14AR0128/07/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER EDWARD VICTOR CHADDOCK / 01/10/2009
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON CHADDOCK / 01/10/2009
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-09AR0128/07/09 FULL LIST
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-05-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-10363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-06363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-25363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-06-15287REGISTERED OFFICE CHANGED ON 15/06/05 FROM: MACRANET HOUSE, 36, CRANBROOK COURT, FLEET HAMPSHIRE GU51 4PY
2005-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-09363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to MACRANET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACRANET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-10 Satisfied ELDERSTREET INVESTMENTS LIMITED
RENT DEPOSIT DEED 2010-05-08 Outstanding FARNBOROUGH BUSINESS PARK LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MACRANET LIMITED registering or being granted any patents
Domain Names

MACRANET LIMITED owns 1 domain names.

sentimentmetrics.co.uk  

Trademarks
We have not found any records of MACRANET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACRANET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as MACRANET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACRANET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACRANET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACRANET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.