Company NameMacom Consulting Limited
DirectorMark Ashford
Company StatusActive
Company Number03921302
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Ashford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Mountbatten Way
Bourne
Lincolnshire
PE10 9YA
Secretary NameMartin And Company (Company Secretaries) Limited (Corporation)
StatusCurrent
Appointed19 July 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 9 months
Correspondence Address25 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Secretary NameMrs Veronica Jean Langley
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleAccountant
Correspondence Address96 Dudley Court
London
W1H 5QB
Director NameMrs Veronica Jean Langley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleAccountant
Correspondence Address96 Dudley Court
London
W1H 5QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemacom-consulting.com
Email address[email protected]
Telephone020 73180490
Telephone regionLondon

Location

Registered Address181 Queen Victoria Street
London
EC4V 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Mark Ashford
50.00%
Ordinary
100 at £1Mr Steven Jones
50.00%
Ordinary A

Financials

Year2014
Net Worth£57,236
Cash£150,009
Current Liabilities£211,895

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Registered office address changed from Oneeustonsq 40 Melton Street London NW1 2FD United Kingdom to 31-35 Kirby Street London EC1N 8TE on 17 October 2017 (1 page)
6 March 2017Registered 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 6 March 2017 (1 page)
16 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(6 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
(6 pages)
13 February 2015Director's details changed (2 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
8 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
22 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 March 2010 (1 page)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 08/02/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Return made up to 08/02/08; full list of members (3 pages)
2 April 2008Particulars of contract relating to shares (2 pages)
2 April 2008Ad 17/03/08\gbp si 149@1=149\gbp ic 51/200\ (2 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2008£ ic 100/51 28/11/07 £ sr 49@1=49 (2 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 08/02/07; full list of members (2 pages)
27 July 2006New secretary appointed (2 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Secretary resigned;director resigned (1 page)
14 February 2006Return made up to 08/02/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Registered office changed on 16/09/05 from: 96 dudley court upper berkeley street london W1H 5QB (1 page)
7 March 2005Return made up to 08/02/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2004Return made up to 08/02/04; full list of members (7 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
8 February 2000Incorporation (18 pages)