MACOM CONSULTING LIMITED
Overview
Company Name | MACOM CONSULTING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03921302 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MACOM CONSULTING LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is MACOM CONSULTING LIMITED located?
Registered Office Address | 181 Queen Victoria Street EC4V 4EG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MACOM CONSULTING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MACOM CONSULTING LIMITED?
Last Confirmation Statement Made Up To | Feb 08, 2026 |
---|---|
Next Confirmation Statement Due | Feb 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 08, 2025 |
Overdue | No |
What are the latest filings for MACOM CONSULTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Steven Jones as a person with significant control on Feb 05, 2025 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Registered office address changed from 31-35 Kirby Street London EC1N 8TE United Kingdom to 181 Queen Victoria Street London EC4V 4EG on Feb 21, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from Oneeustonsq 40 Melton Street London NW1 2FD United Kingdom to 31-35 Kirby Street London EC1N 8TE on Oct 17, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Openmill Business Centre St Georges House 15 Hanover Square London W15 1HS to Oneeustonsq 40 Melton Street London NW1 2FD on Mar 06, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MACOM CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED | Secretary | 25 St Thomas Street SO23 9HJ Winchester Hampshire | 83188590001 | |||||||
ASHFORD, Mark | Director | 7 Mountbatten Way PE10 9YA Bourne Lincolnshire | United Kingdom | British | It Consultant | 68339550001 | ||||
LANGLEY, Veronica Jean | Secretary | 96 Dudley Court W1H 5QB London | British | Accountant | 19818970001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
LANGLEY, Veronica Jean | Director | 96 Dudley Court W1H 5QB London | British | Accountant | 19818970001 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MACOM CONSULTING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Ashford | Apr 06, 2016 | PE10 9YA Bourne 7 Mountbatten Way Lincolnshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Steven Jones | Apr 06, 2016 | Crowland PE6 0BT Peterborough 16 Abbots Drive Lincolnshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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