Company NameMakers Services Limited
Company StatusActive
Company Number02769370
CategoryPrivate Limited Company
Incorporation Date1 December 1992(31 years, 4 months ago)
Previous NameMartech Technical Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(22 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Secretary NameSilvana Glibota Vigo
StatusCurrent
Appointed01 January 2021(28 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Andries Adriaan Louw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMrs Caroline Lindsay Heath
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Philip John Bradford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992
Appointment Duration4 years (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Redcliffe Road
St Marychurch
Torquay
Devon
TQ1 4QG
Director NameLeonard James Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTy Gwyn Edginswell Close
Torquay
Devon
TQ2 7JA
Secretary NameMr Philip John Bradford
NationalityBritish
StatusResigned
Appointed01 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Redcliffe Road
St Marychurch
Torquay
Devon
TQ1 4QG
Director NameAndrew Duncan Hammond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Wymondley House
Little Wymondley
Hitchin
Hertfordshire
SG4 7JB
Director NameMichael Francis Wray Boyd Maunsell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressLa Cache Rue Des Maltieres
Grouville
JE3 9EB
Director NameJames William Maker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Castle Road
Kingswear
Dartmouth
Devon
TQ6 0DX
Director NameThomas Dobson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2004)
RoleManaging Director
Correspondence Address1078 Foxcroft Run
Annapolis Md21401
Maryland Usa
Director NameMr Michael William Colin Martin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressLaudshill 12 Boat Horse Lane
Crick
Northampton
Northamptonshire
NN6 7TH
Director NameDr John Michael West
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1997)
RoleChief Executive
Correspondence Address20 Woodland Gardens
London
N10 3UA
Director NameMr Kevan Whitehouse
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(3 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeacre 23 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Secretary NameMr Kevan Whitehouse
NationalityBritish
StatusResigned
Appointed25 November 1996(3 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeacre 23 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Director NameMr Roy Henry King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2001)
RoleCompany Director
Correspondence AddressSound Furlong Farm
East Haddon
Northampton
Northamptonshire
NN6 8DU
Director NameAndrew Duncan Hammond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Wymondley House
Little Wymondley
Hitchin
Hertfordshire
SG4 7JB
Director NameMr Justin Richard Atkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(11 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2015)
RoleCh Accountant
Country of ResidenceEngland
Correspondence Address12th Floor Capital House 25 Chapel Street
London
NW1 5DH
Director NameMr James William George Hind
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(11 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Secretary NameMrs Jacqueline Frances Holman
NationalityBritish
StatusResigned
Appointed28 July 2008(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address12th Floor Capital House 25 Chapel Street
London
NW1 5DH
Secretary NameMrs Kerry Anne Abigail Porritt
StatusResigned
Appointed18 November 2013(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Darryl Leslie Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Kennith John Oakley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(23 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2022)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr William Marston Reid
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMark Hooper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekeller.co.uk
Email address[email protected]
Telephone020 76167575
Telephone regionLondon

Location

Registered Address2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Makers Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

28 June 1995Delivered on: 18 July 1995
Satisfied on: 7 December 1996
Persons entitled: Makers Industrial Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property including buildings fixtures fixed plant and machinery undertaking and assets present and future.
Fully Satisfied
4 August 1994Delivered on: 5 August 1994
Satisfied on: 7 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page)
14 August 2017Appointment of William Reid as a director on 9 August 2017 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 October 2016Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(4 pages)
14 September 2015Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
7 September 2015Appointment of Mr Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(4 pages)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 December 2009Director's details changed for Mr James William George Hind on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Justin Richard Atkinson on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Mrs Jacqueline Frances Holman on 10 December 2009 (1 page)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 January 2009Appointment terminated director kevan whitehouse (1 page)
26 January 2009Appointment terminated secretary kevan whitehouse (1 page)
12 January 2009Return made up to 01/12/08; full list of members (4 pages)
12 January 2009Secretary appointed mrs jacqueline frances holman (1 page)
12 January 2009Registered office changed on 12/01/2009 from 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB (1 page)
12 December 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 01/12/07; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 01/12/06; full list of members (3 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
4 April 2006Company name changed martech technical services limit ed\certificate issued on 04/04/06 (2 pages)
4 January 2006Return made up to 01/12/05; full list of members (3 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 December 2004Return made up to 01/12/04; full list of members (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
21 April 2004Director resigned (1 page)
9 February 2004New director appointed (3 pages)
9 February 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
17 December 2003Return made up to 01/12/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 December 2002 (13 pages)
21 August 2003Registered office changed on 21/08/03 from: oxford road ryton on dunsmore coventry CV8 3EG (1 page)
21 August 2003Director resigned (1 page)
20 December 2002Return made up to 01/12/02; full list of members (8 pages)
20 March 2002Full accounts made up to 31 December 2001 (13 pages)
18 January 2002New director appointed (3 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2001Return made up to 01/12/01; full list of members (7 pages)
8 November 2001Director resigned (1 page)
18 June 2001Full accounts made up to 31 December 2000 (12 pages)
29 November 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
3 February 2000New director appointed (2 pages)
4 January 2000Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 1999Company name changed martech services LIMITED\certificate issued on 06/10/99 (3 pages)
14 September 1999Full accounts made up to 31 December 1998 (15 pages)
30 December 1998Return made up to 01/12/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (14 pages)
4 March 1998Director resigned (1 page)
2 January 1998Return made up to 01/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1997Full accounts made up to 31 December 1996 (16 pages)
27 December 1996Return made up to 01/12/96; full list of members (6 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996New secretary appointed;new director appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: midas house fore street kingskerswell south devon TQ12 5JP (1 page)
18 December 1996Director resigned (1 page)
7 December 1996Declaration of satisfaction of mortgage/charge (1 page)
7 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Auditor's resignation (1 page)
16 July 1996New director appointed (3 pages)
10 June 1996Full accounts made up to 31 January 1996 (13 pages)
12 December 1995Return made up to 01/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1995Secretary's particulars changed (2 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Director resigned (2 pages)
23 May 1995Full accounts made up to 31 January 1995 (13 pages)