MACRO (IPSWICH) LIMITED

MACRO (IPSWICH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMACRO (IPSWICH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00402516
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACRO (IPSWICH) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MACRO (IPSWICH) LIMITED located?

    Registered Office Address
    12th Floor Aldgate Tower
    2 Leman Street
    E1W 9US London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MACRO (IPSWICH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for MACRO (IPSWICH) LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2025
    Next Confirmation Statement DueDec 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2024
    OverdueNo

    What are the latest filings for MACRO (IPSWICH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    22 pagesAA

    Director's details changed for Wpg Registrars Limited on Apr 02, 2024

    1 pagesCH02

    Change of details for The William Pears Group of Companies Limited as a person with significant control on Apr 02, 2024

    2 pagesPSC05

    Registered office address changed from Ground Floor, 30 City Road City Road London EC1Y 2AB England to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on Apr 02, 2024

    1 pagesAD01

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    21 pagesAA

    Full accounts made up to Apr 30, 2022

    21 pagesAA

    Confirmation statement made on Nov 20, 2022 with updates

    3 pagesCS01

    Confirmation statement made on Nov 20, 2021 with updates

    4 pagesCS01

    Notification of The William Pears Group of Companies Limited as a person with significant control on Oct 18, 2021

    2 pagesPSC02

    Cessation of Paul Scott Whittingham as a person with significant control on Oct 18, 2021

    1 pagesPSC07

    Cessation of Alan Michael Brown as a person with significant control on Oct 18, 2021

    1 pagesPSC07

    Current accounting period extended from Mar 31, 2022 to Apr 30, 2022

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Termination of appointment of Gary Richard Farley as a secretary on Oct 18, 2021

    1 pagesTM02

    Termination of appointment of Damian Paul Humphrey as a director on Oct 18, 2021

    1 pagesTM01

    Termination of appointment of James Paul Tarling as a director on Oct 18, 2021

    1 pagesTM01

    Appointment of Wpg Registrars Limited as a director on Oct 18, 2021

    2 pagesAP02

    Appointment of Mr William Frederick Bennett as a secretary on Oct 18, 2021

    2 pagesAP03

    Appointment of Mr Trevor Steven Pears as a director on Oct 18, 2021

    2 pagesAP01

    Appointment of Mr Mark Andrew Pears as a director on Oct 18, 2021

    2 pagesAP01

    Appointment of Mr David Alan Pears as a director on Oct 18, 2021

    2 pagesAP01

    Registered office address changed from 12, Upper Brook Street, Ipswich, Suffolk, IP4 1EF to Ground Floor, 30 City Road City Road London EC1Y 2AB on Dec 07, 2021

    1 pagesAD01

    Appointment of Mr Damian Paul Humphrey as a director on Apr 14, 2021

    2 pagesAP01

    Who are the officers of MACRO (IPSWICH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, William Frederick
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Secretary
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    290285270001
    PEARS, David Alan
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Director
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    United KingdomBritishCompany Director65200910001
    PEARS, Mark Andrew
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Director
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    United KingdomBritishCompany Director1447500008
    PEARS, Trevor Steven, Sir
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Director
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    United KingdomBritishCompany Director40036010005
    WPG REGISTRARS LIMITED
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Director
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05513520
    147590060001
    FARLEY, Gary Richard
    City Road
    EC1Y 2AB London
    Ground Floor, 30 City Road
    England
    Secretary
    City Road
    EC1Y 2AB London
    Ground Floor, 30 City Road
    England
    British23539790006
    GRIFFITHS, James Paul
    Wherry Quay
    IP4 1AS Ipswich
    Waterfront House
    Suffolk
    England
    Director
    Wherry Quay
    IP4 1AS Ipswich
    Waterfront House
    Suffolk
    England
    EnglandBritishSolicitor255246220001
    HAZLEWOOD, Geoffrey Alan
    Wherry Quay
    IP4 1AS Ipswich
    Waterfront House
    Suffolk
    England
    Director
    Wherry Quay
    IP4 1AS Ipswich
    Waterfront House
    Suffolk
    England
    EnglandBritishSolicitor96658970001
    HUMPHREY, Damian Paul
    City Road
    EC1Y 2AB London
    Ground Floor, 30 City Road
    England
    Director
    City Road
    EC1Y 2AB London
    Ground Floor, 30 City Road
    England
    EnglandBritishSolicitor211788940001
    TARLING, James Paul
    Meridian Business Park
    NR7 0TA Norwich
    Trafalgar House
    England
    Director
    Meridian Business Park
    NR7 0TA Norwich
    Trafalgar House
    England
    EnglandBritishSolicitor141570920001
    THOMPSON, Albert Henry Victor
    The Hall
    Foxhall
    IP10 0AP Ipswich
    Suffolk
    Director
    The Hall
    Foxhall
    IP10 0AP Ipswich
    Suffolk
    BritishCompany Director20555280001
    THOMPSON, Lily May
    12, Upper Brook Street,
    Ipswich,
    IP4 1EF Suffolk,
    Director
    12, Upper Brook Street,
    Ipswich,
    IP4 1EF Suffolk,
    EnglandBritishHousewife65869690001

    Who are the persons with significant control of MACRO (IPSWICH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Oct 18, 2021
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00556533
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Scott Whittingham
    Wherry Quay
    IP4 1AS Ipswich
    Waterfront House
    Suffolk
    England
    Dec 27, 2018
    Wherry Quay
    IP4 1AS Ipswich
    Waterfront House
    Suffolk
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Alan Michael Brown
    Wherry Quay
    IP4 1AS Ipswich
    Waterfront House
    Suffolk
    England
    Dec 27, 2018
    Wherry Quay
    IP4 1AS Ipswich
    Waterfront House
    Suffolk
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Lily May Thompson
    12, Upper Brook Street,
    Ipswich,
    IP4 1EF Suffolk,
    Oct 10, 2016
    12, Upper Brook Street,
    Ipswich,
    IP4 1EF Suffolk,
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0