Company Information for MAKE LIMITED
32 CLEVELAND STREET, LONDON, W1T 4JY,
|
Company Registration Number
05012801
Private Limited Company
Active |
Company Name | ||
---|---|---|
MAKE LIMITED | ||
Legal Registered Office | ||
32 CLEVELAND STREET LONDON W1T 4JY Other companies in W1T | ||
Previous Names | ||
|
Company Number | 05012801 | |
---|---|---|
Company ID Number | 05012801 | |
Date formed | 2004-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB832805042 |
Last Datalog update: | 2024-03-06 22:03:43 |
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 | ||
---|---|---|---|---|
MAKE A MOVE SOULUTIONS LIMITED | 7 TAUNTON LANE COULSDON CR5 1SG | Active | Company formed on the 2017-08-08 | |
MAKE - A - DIE LASER LTD | IFIELD KEENE 11 WHITCHURCH PARADE WHITCHURCH LANE EDGWARE MIDDX HA8 6LR | Active | Company formed on the 1999-04-09 | |
MAKE - MARK MARKETING PRIVATE LIMITED | MANKESHWAR BUILDING 2ND FLOOR 110 B.N. PAI ROAD OPP REAY ROAD STATION REAY ROAD (WEST) MUMBAI Maharashtra 400033 | ACTIVE | Company formed on the 2006-09-22 | |
make :: space . STUDIO . LLC | 320 Hull Street, Suite 128 Richmond VA 23224 | Active | Company formed on the 2013-02-20 | |
MAKE . PAUL DRESS LIMITED | Dissolved | Company formed on the 2004-09-01 | ||
MAKE .C. POINT DESIGN LIMITED | DALTON HOUSE 60 WINDSOR AVENUE LONDON ENGLAND SW19 2RR | Dissolved | Company formed on the 2012-09-07 | |
MAKE 'EM BITE CONSULTING, LLC | 902 E JOYCE ST BISHOP TX 78343 | Forfeited | Company formed on the 2014-02-11 | |
MAKE 'EM BITE INC. | 1127 118A STREET SW EDMONTON ALBERTA T6W 0B8 | Dissolved | Company formed on the 2008-03-26 | |
MAKE 'EM JEALOUS KUSTOMZ, LLC | 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 | Active | Company formed on the 2021-08-18 | |
MAKE 'EM LAUGH FILMS LLC | 2284 BAYHILL DRIVE MELBOURNE FL 32940 | Active | Company formed on the 2017-12-11 | |
MAKE 'EM NOTICE, INC. | 2700 LAKE SHORE BLVD. JACKSONVILLE FL 32210 | Inactive | Company formed on the 2007-02-05 | |
MAKE 'EM PAY PUBLIC INSURANCE ADJUSTMENT, LLC | 6278 N FEDERAL HWY FT LAUDERDALE FL 33308 | Inactive | Company formed on the 2011-08-11 | |
MAKE 'EM SWEAT LLC | 5701 CAMBRIDGE CIRCLE - SANDUSKY OH 44870 | Active | Company formed on the 2002-09-18 | |
MAKE 'ER PRETTY INC. | 205 4929-50 STREET RED DEER ALBERTA T4N 1X9 | Active | Company formed on the 2015-05-13 | |
MAKE 'N TAKE MEALS INC. | 11340 MINARET DRIVE TAMPA FL 33626 | Inactive | Company formed on the 2003-05-09 | |
MAKE 'N TAKE MEALS OF FLORIDA, L.L.C. | 3974 TAMPA ROAD, SUITE A OLDSMAR FL 34677 | Inactive | Company formed on the 2006-08-15 | |
MAKE 'N TAKE MEALS OF TAMPA, INC. | 5210 BELL SHOALS ROAD VALRICO FL 33594 | Inactive | Company formed on the 2005-10-05 | |
MAKE 'N' DOODLE DO LTD | STAFFORD ENTERPRISE PARK WESTON ROAD STAFFORD ST18 0BF | Active | Company formed on the 2022-07-26 | |
MAKE (ACCESSORIES) LIMITED | 54 LONGSTONE AVENUE LONGSTONE AVENUE LONDON NW10 3TX | Active | Company formed on the 2006-11-15 | |
MAKE (GOOD) TROUBLE C.I.C. | EUROPA HOUSE GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ | Active | Company formed on the 2018-04-12 |
Officer | Role | Date Appointed |
---|---|---|
LAURA COOKE |
||
SEAN MEIGHAN AFFLECK |
||
KATAYOUN GHAHREMANI |
||
JASON WILLIAM PARKER |
||
KEN SHUTTLEWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY JOHN COOKE |
Director | ||
BARRY JOHN COOKE |
Company Secretary | ||
JAMES THOMAS |
Company Secretary | ||
ACI SECRETARIES LIMITED |
Nominated Secretary | ||
ACI DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BUILT ENVIRONMENT TRUST | Director | 2017-12-06 | CURRENT | 2015-06-09 | Active | |
MAKE PLACES LIMITED | Director | 2006-03-17 | CURRENT | 2006-03-17 | Active | |
MAKE ARCHITECTS LIMITED | Director | 2004-03-02 | CURRENT | 2004-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LAURA COOKE on 2019-04-13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN COOKE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/15 FROM 13 Fitzroy Street London W1T 4BQ | |
AP01 | DIRECTOR APPOINTED KATAYOUN GHAHREMANI | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | Appointment of Laura Cooke as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BARRY COOKE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/13 FROM 55 Whitfield Street London W1T 4AH | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEN SHUTTLEWORTH / 27/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM PARKER / 27/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN COOKE / 27/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MEIGHAN AFFLECK / 27/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY JOHN COOKE / 27/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 55 WHITFIELD STREET LONDON W1T 4HE UNITED KINGDOM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEN SHUTTLEWORTH / 17/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEN SHUTTLEWORTH / 16/01/2004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEN SHUTTLEWORTH / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MEIGHAN AFFLECK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAM PARKER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN COOKE / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY JOHN COOKE / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 55-65 WHITFIELD STREET LONDON W1T 4HE | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MEIGHAN AFFLECK / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAM PARKER / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KEN SHUTTLEWORTH / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN COOKE / 03/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY JOHN COOKE / 03/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 55-65 WHITFIELD STREET LONDON W1T 4HE | |
287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MAKE PLACES LIMITED CERTIFICATE ISSUED ON 09/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 2ND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
MAKE LIMITED owns 6 domain names.
makearchitect.co.uk makearchitects.co.uk makebuildings.co.uk makeltd.co.uk thevortextower.co.uk vortextower.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
City of London | |
|
Capital Outlay |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85258030 | Digital cameras | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
68099000 | Articles of plaster or of compositions based on plaster (excl. plaster bandages for straightening fractures, put up for retail sale; plaster splints for the treatment of fractures; lightweight with plaster agglomerated building boards or articles for heat-insulation, sound-insulation or sound absorption; anatomic and other models for demonstration purposes; non-ornamented boards, sheets, panels, tiles andsimilar articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
StickyWorld CRD : Collaborative Research and Development | 2008-10-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |