MAKERS HOLDINGS LIMITED

MAKERS HOLDINGS LIMITED

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

    Company NameMAKERS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03158860
    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 MAKERS HOLDINGS LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is MAKERS HOLDINGS LIMITED located?

    Registered Office Address
    2 Kingdom Street
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAKERS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 606 LIMITEDFeb 14, 1996Feb 14, 1996

    What are the latest accounts for MAKERS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MAKERS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for MAKERS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Jamie Dearsley as a secretary on Apr 01, 2026

    2 pagesAP03

    Termination of appointment of William Harwood as a secretary on Apr 01, 2026

    1 pagesTM02

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Appointment of Silvana Glibota Vigo as a director on Dec 12, 2025

    2 pagesAP01

    Appointment of William Harwood as a secretary on Dec 12, 2025

    2 pagesAP03

    Termination of appointment of Silvana Glibota Vigo as a secretary on Dec 12, 2025

    1 pagesTM02

    Termination of appointment of Kerry Anne Abigail Porritt as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of Andries Adriaan Louw as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr James Alexander Carteret Maule as a director on Aug 15, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Kennith John Oakley as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mrs Caroline Lindsay Heath as a director on Jun 30, 2022

    2 pagesAP01

    Appointment of Mr Andries Adriaan Louw as a director on Jun 30, 2022

    2 pagesAP01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Change of details for Keller Group Plc as a person with significant control on Sep 09, 2021

    2 pagesPSC05

    Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT England to 2 Kingdom Street London W2 6BD on Sep 09, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Appointment of Silvana Glibota Vigo as a secretary on Jan 01, 2021

    2 pagesAP03

    Who are the officers of MAKERS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEARSLEY, Jamie
    W2 6BD London
    2 Kingdom Street
    England
    Secretary
    W2 6BD London
    2 Kingdom Street
    England
    347018350001
    GLIBOTA VIGO, Silvana
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    United KingdomSpanish343435450001
    HEATH, Caroline Lindsay
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    United KingdomBritish297566080001
    MAULE, James Alexander Carteret
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    EnglandBritish339202580001
    BRADFORD, Philip John
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    Secretary
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    British34799510002
    GLIBOTA VIGO, Silvana
    W2 6BD London
    2 Kingdom Street
    England
    Secretary
    W2 6BD London
    2 Kingdom Street
    England
    278407390001
    HARWOOD, William
    W2 6BD London
    2 Kingdom Street
    England
    Secretary
    W2 6BD London
    2 Kingdom Street
    England
    343420540001
    HOLMAN, Jacqueline Frances
    Floor Capital House 25 Chapel House
    NW1 5DH London
    12th
    United Kingdom
    Secretary
    Floor Capital House 25 Chapel House
    NW1 5DH London
    12th
    United Kingdom
    British44866630004
    PORRITT, Kerry Anne Abigail
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Secretary
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    182946280001
    WHITEHOUSE, Kevan
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    Secretary
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    British50711120002
    BONDLAW SECRETARIES LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Nominee Secretary
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005060001
    ATKINSON, Justin Richard
    25 Chapel Street
    NW1 5DH London
    12th Floor, Capital House
    England
    Director
    25 Chapel Street
    NW1 5DH London
    12th Floor, Capital House
    England
    EnglandBritish66680000002
    BARNES, David William
    Albenga
    Cryers Hill Road, Cryers Hill
    HP15 6JS High Wycombe
    Buckinghamshire
    Director
    Albenga
    Cryers Hill Road, Cryers Hill
    HP15 6JS High Wycombe
    Buckinghamshire
    United KingdomBritish90981500001
    BOYD MAUNSELL, Michael Francis Wray
    La Cache Rue Des Maltieres
    JE3 9EB Grouville
    Jersey
    Director
    La Cache Rue Des Maltieres
    JE3 9EB Grouville
    Jersey
    British115355120001
    BRADFORD, Philip John
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    Director
    11 Redcliffe Road
    St Marychurch
    TQ1 4QG Torquay
    Devon
    United KingdomBritish34799510002
    DAVIS, Peter William
    Cherry Tree
    Column Green Road
    SL2 3RH Farnham Common
    Buckinghamshire
    Director
    Cherry Tree
    Column Green Road
    SL2 3RH Farnham Common
    Buckinghamshire
    British95039170001
    DOBSON, Thomas
    1078 Foxcroft Run
    Annapolis Md21401
    Maryland Usa
    Director
    1078 Foxcroft Run
    Annapolis Md21401
    Maryland Usa
    British56701410001
    EWING, David Alistair Harris
    Highclere House Higher Warberry Road
    TQ1 1SF Torquay
    Devon
    Director
    Highclere House Higher Warberry Road
    TQ1 1SF Torquay
    Devon
    British34799480001
    HAMMOND, Andrew Duncan
    Flat 3 Wymondley House
    Little Wymondley
    SG4 7JB Hitchin
    Hertfordshire
    Director
    Flat 3 Wymondley House
    Little Wymondley
    SG4 7JB Hitchin
    Hertfordshire
    United KingdomBritish58262860002
    HEAL, Francis Walter
    York House 1 York Crescent
    TQ1 3SH Torquay
    Devon
    Director
    York House 1 York Crescent
    TQ1 3SH Torquay
    Devon
    British9880280001
    HIND, James William George
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    EnglandBritish135701460001
    HOOPER, Mark
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    United KingdomBritish254428860001
    LEWIS, Leonard James
    Ty Gwyn Edginswell Close
    TQ2 7JA Torquay
    Devon
    Director
    Ty Gwyn Edginswell Close
    TQ2 7JA Torquay
    Devon
    British7233800001
    LOUW, Andries Adriaan
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    United KingdomBritish297566520001
    MAKER, James William
    Home Farm Castle Road
    Kingswear
    TQ6 0DX Dartmouth
    Devon
    Director
    Home Farm Castle Road
    Kingswear
    TQ6 0DX Dartmouth
    Devon
    United KingdomBritish4502430001
    MARTIN, Michael William Colin
    Laudshill 12 Boat Horse Lane
    Crick
    NN6 7TH Northampton
    Northamptonshire
    Director
    Laudshill 12 Boat Horse Lane
    Crick
    NN6 7TH Northampton
    Northamptonshire
    British20930730002
    OAKLEY, Kennith John
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    EnglandBritish90057850002
    PORRITT, Kerry Anne Abigail
    W2 6BD London
    2 Kingdom Street
    England
    Director
    W2 6BD London
    2 Kingdom Street
    England
    EnglandBritish166987180001
    REID, William Marston
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    EnglandBritish236804500001
    THOMAS, Darryl Leslie
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    Director
    1 Sheldon Square
    W2 6TT London
    5th Floor
    England
    EnglandBritish153904690002
    WEST, John Michael, Dr
    20 Woodland Gardens
    N10 3UA London
    Director
    20 Woodland Gardens
    N10 3UA London
    British9389810001
    WHITEHOUSE, Kevan
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    Director
    Ridgeacre 23 Pilkington Avenue
    B72 1LA Sutton Coldfield
    West Midlands
    EnglandBritish50711120002
    BONDLAW DIRECTORS LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Nominee Director
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005050001

    Who are the persons with significant control of MAKERS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingdom Street
    W2 6BD London
    2
    England
    Apr 06, 2016
    Kingdom Street
    W2 6BD London
    2
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02442580
    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.

    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