Company NameMakedirect Limited
DirectorsMichael Keith Whitaker and Rtsing Presidents Pte Limited
Company StatusActive
Company Number03842120
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Keith Whitaker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle England Farm Main Road
Hadlow Down
Uckfield
East Sussex
TN22 4EP
Secretary NameMr Michael Keith Whitaker
NationalityBritish
StatusCurrent
Appointed07 October 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle England Farm Main Road
Hadlow Down
Uckfield
East Sussex
TN22 4EP
Director NameRtsing Presidents Pte Limited (Corporation)
StatusCurrent
Appointed07 March 2005(5 years, 5 months after company formation)
Appointment Duration19 years
Correspondence AddressOne Raffles Quay North Tower
1 Raffles Quay 25-00
048583
Director NameJoel Darren Plasco
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(3 weeks, 1 day after company formation)
Appointment Duration14 years, 9 months (resigned 30 June 2014)
RoleSolicitor
Correspondence AddressFlat 5
1 Chepstow Place
London
W2 4TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Zrh Nominees (0038) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,677
Cash£475,780
Current Liabilities£421,878

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Filing History

28 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Rothschild & Co as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Michael Keith Whitaker as a person with significant control on 6 April 2016 (2 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 December 2014Termination of appointment of Joel Darren Plasco as a director on 30 June 2014 (1 page)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(6 pages)
3 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(6 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 November 2008Return made up to 05/09/08; no change of members (7 pages)
8 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 October 2007Return made up to 05/09/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 October 2006Return made up to 05/09/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 September 2005Return made up to 05/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 April 2005New director appointed (2 pages)
17 February 2005Return made up to 15/09/04; no change of members (4 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 February 2005Return made up to 15/09/03; no change of members (4 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 February 2005Registered office changed on 17/02/05 from: 33 glasshouse street london W1R 5RG (1 page)
16 February 2005Restoration by order of the court (4 pages)
20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
20 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 September 2002Return made up to 15/09/02; full list of members (7 pages)
2 September 2002Return made up to 15/09/01; full list of members (7 pages)
15 June 2002Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
11 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
14 August 2001Return made up to 15/09/00; full list of members (6 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
22 February 2000Registered office changed on 22/02/00 from: 222 grays inn road london WC1X 8HB (1 page)
19 October 1999New director appointed (3 pages)
19 October 1999New secretary appointed;new director appointed (3 pages)
19 October 1999Registered office changed on 19/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Secretary resigned (1 page)
15 September 1999Incorporation (13 pages)