Company NameMaking Science Sweeft International Limited
DirectorsJose Antonio Martinez Aguilar and Matthew Hudson
Company StatusActive
Company Number04053391
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Previous NamesMcEntric Limited and Making Science International Limited

Business Activity

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

Directors

Director NameMr Jose Antonio Martinez Aguilar
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed12 April 2018(17 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLopez De Hoyos 135 3rd Floor
Madrid
28002
Director NameMr Matthew Hudson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(22 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 High Holborn
London
WC1V 7EP
Secretary NameHCO Global Limited (Corporation)
StatusCurrent
Appointed09 May 2023(22 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR
Director NameAdemola Adebayo Eleso
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish/Nigerian
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressC/Camino Nuevo 68
La Moraleja
Madrid
28109
Director NameKevin Stephen Daly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Fernando Lazaro Carreter 23, Puerta 49
Aravaca
Madrid
28023
Secretary NameAdemola Adebayo Eleso
NationalityBritish/Nigerian
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressC/Camino Nuevo 68
La Moraleja
Madrid
28109
Secretary NameMr Jeffrey Martin Kinn
NationalityBritish
StatusResigned
Appointed11 August 2000(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Woodlands Park
Leigh On Sea
Essex
SS9 3TX
Director NameAlex Esclamado
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2000(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressCalle Mecanico Rada 6
Madrid
28035
Foreign
Director NameJose Antonio Martinez Aguilar
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed23 August 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 26 April 2006)
RoleCompany Director
Correspondence AddressC/Terr
22 A Chalet 39
Villaviciosa De Odon
28670
Spain
Director NameMr Nicolas Papadopoulos
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(1 week, 6 days after company formation)
Appointment Duration17 years, 7 months (resigned 10 April 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameChristopher David Andrew Fitzsimmons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2004)
RoleInvestment Manager
Correspondence Address28 Frogge Street
Ickleton
Saffron Walden
CB10 1SH
Secretary NameMatthew Donald Jeremy Hudson
NationalityBritish
StatusResigned
Appointed21 January 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2004)
RoleCompany Director
Correspondence Address14a South Hill Park Gardens
London
NW3 2TG
Secretary NameChristopher David Andrew Fitzsimmons
NationalityBritish
StatusResigned
Appointed21 April 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address28 Frogge Street
Ickleton
Saffron Walden
CB10 1SH
Director NameGeoffrey William Girdler
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address2586 Chipping Court
Villa Rica
Ga 30180
United States
Director NameMr Andrew Jason Fearon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooms
Langley Lower Green
Saffron Walden
Essex
CB11 4SB
Director NameMr Patrick John Kealy
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish American
StatusResigned
Appointed25 March 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address35 Catherine Place
London
SW1E 6DY
Director NameMr Matthew Donald Jeremy Hudson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(12 years, 6 months after company formation)
Appointment Duration7 years (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameMs Oksana Gonchar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(19 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick's Place
London
EC2R 8AE
Secretary NameTGC Corporate Services Limited (Corporation)
StatusResigned
Appointed12 March 2007(6 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 09 May 2023)
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameHCO Global Limited (Corporation)
StatusResigned
Appointed22 May 2023(22 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 June 2023)
Correspondence AddressDevonshire House Devonshire Street
London
W1W 5DR

Location

Registered Address210 High Holborn
London
WC1V 7EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12m at $0.0001Molton Goodies LTD
7.98%
Ordinary B
1.1m at $0.001Seagull Investments Sa
7.63%
Ordinary A
1.1m at $0.001Zola Inc.
7.63%
Ordinary A
1.1m at $0.001E-vestment Capital Cayman
7.54%
Ordinary A
-OTHER
7.38%
-
9.9m at $0.0001Mathew Donald Jeremy Hudson
6.60%
Ordinary B
7.2m at $0.0001Kudzu International LTD
4.78%
Ordinary
615.7k at $0.001E-vestment Ventures
4.10%
Ordinary A
4.7m at $0.001Tower Gate Capital LTD
31.04%
Ordinary A
5.5m at $0.0001Glade Springs
3.65%
Ordinary B
4.5m at $0.0001Stuyvie Comfort
2.98%
Ordinary B
4m at $0.0001Bastiat Internet Ventures Sl
2.68%
Ordinary
2.2m at $0.0001Tower Gate Capital PLC
1.49%
Ordinary B
1.7m at $0.0001Alex Esclamado
1.14%
Ordinary
1.6m at $0.0001E-vestment Ventures
1.09%
Ordinary B
861.1k at $0.0001Tower Gate Capital PLC
0.57%
Ordinary
787.6k at $0.0001Dem Elesso
0.52%
Ordinary
651.9k at $0.0001E-vestment Ventures
0.43%
Ordinary
514.8k at $0.0001Kudzu International LTD
0.34%
Ordinary B
336.1k at $0.0001Investment Management Group
0.22%
Ordinary B
266.7k at $0.0001Bastiat Internet Ventures Sl
0.18%
Ordinary B

Financials

Year2014
Net Worth£3,128,592
Cash£2,212
Current Liabilities£40,334

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

2 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 August 2017Notification of Kevin Stephen Daly as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • USD 15,108.0865
(10 pages)
30 June 2016Director's details changed for Kevin Stephen Daly on 24 June 2016 (2 pages)
30 June 2016Director's details changed for Kevin Stephen Daly on 24 June 2016 (2 pages)
29 October 2015Statement of capital following an allotment of shares on 22 September 2015
  • USD 15,108.0865
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • USD 15,033.0865
(10 pages)
29 July 2015Director's details changed for Mr Matthew Donald Jeremy Hudson on 8 June 2015 (2 pages)
29 July 2015Director's details changed for Mr Matthew Donald Jeremy Hudson on 8 June 2015 (2 pages)
15 July 2015Secretary's details changed for Tgc Corporate Services Ltd on 8 June 2015 (1 page)
15 July 2015Secretary's details changed for Tgc Corporate Services Ltd on 8 June 2015 (1 page)
16 June 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 16 June 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • USD 15,033.0865
(10 pages)
8 April 2014Director's details changed for Mr Matthew Donald Jeremy Hudson on 1 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Matthew Donald Jeremy Hudson on 1 March 2014 (2 pages)
10 March 2014Secretary's details changed for Tgc Corporate Services Ltd on 28 February 2014 (1 page)
5 March 2014Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ United Kingdom on 5 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • USD 15,033.0865
(10 pages)
14 August 2013Secretary's details changed for Tgc Corporate Services Ltd on 12 April 2013 (2 pages)
17 April 2013Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 April 2013 (1 page)
12 February 2013Appointment of Mr Matthew Donald Jeremy Hudson as a director (2 pages)
8 February 2013Termination of appointment of Patrick Kealy as a director (1 page)
7 November 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
6 November 2012Director's details changed for Patrick J Kealy on 19 December 2011 (2 pages)
6 November 2012Secretary's details changed for Tgc Corporate Services Ltd on 19 December 2011 (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 December 2011Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH on 21 December 2011 (1 page)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (10 pages)
25 March 2011Appointment of Patrick J Kealy as a director (2 pages)
4 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
1 October 2010Secretary's details changed for Tgc Corporate Services Ltd on 15 December 2009 (2 pages)
30 September 2010Director's details changed for Mr Nicolas Papadopoulos on 10 August 2010 (2 pages)
30 September 2010Director's details changed for Kevin Stephen Daly on 10 August 2010 (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 January 2010Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 10 January 2010 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
18 December 2008Return made up to 10/08/08; full list of members (5 pages)
18 December 2008Secretary's change of particulars / tgc corporate services LTD / 21/11/2007 (1 page)
17 December 2008Return made up to 10/08/07; full list of members (5 pages)
8 December 2008Capitals not rolled up (2 pages)
29 October 2008Ad 11/10/08\usd si [email protected]=2742.0899\usd ic 12286/15028.0899\ (7 pages)
29 October 2008Particulars of contract relating to shares (4 pages)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Conversion of loan notes 11/09/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 July 2007Registered office changed on 23/07/07 from: tower gate suite new broad street house 35 new broad street london EC2M 1NH (1 page)
10 July 2007Accounts for a small company made up to 31 December 2005 (9 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
3 January 2007Amended full accounts made up to 31 December 2001 (14 pages)
3 January 2007Amended full accounts made up to 31 December 2003 (14 pages)
3 January 2007Amended full accounts made up to 31 December 2002 (14 pages)
10 November 2006Director resigned (1 page)
12 September 2006Full accounts made up to 31 December 2004 (15 pages)
5 September 2006Director's particulars changed (1 page)
18 August 2006Return made up to 10/08/06; no change of members (7 pages)
23 June 2006Director's particulars changed (1 page)
18 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: mcentric LIMITED c/o tower gate PLC 1 international house st katharines way tower hill london E1W 1UN (1 page)
29 December 2005Return made up to 10/08/05; full list of members (10 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 June 2005Ad 07/02/05--------- us$ si [email protected]=972 us$ ic 11444/12416 (4 pages)
29 June 2005Nc inc already adjusted 07/02/05 (1 page)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
6 December 2004Return made up to 10/08/04; full list of members (9 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
28 July 2004Registered office changed on 28/07/04 from: first floor international house 1 saint katharines way london E1W 1UN (1 page)
19 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
24 May 2004Nc inc already adjusted 26/09/03 (2 pages)
15 December 2003Return made up to 10/08/03; full list of members; amend (7 pages)
9 December 2003Nc inc already adjusted 26/09/03 (1 page)
8 December 2003Return made up to 10/08/03; full list of members (9 pages)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2003Ad 26/09/03--------- us$ si [email protected]=310 us$ ic 11431/11741 (3 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
3 September 2003Total exemption small company accounts made up to 31 December 2001 (2 pages)
4 March 2003Nc inc already adjusted 08/01/03 (1 page)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
20 January 2003Ad 08/01/02--------- us$ si [email protected] (2 pages)
23 December 2002Registered office changed on 23/12/02 from: 1 marble quay london E1W 1UH (1 page)
7 December 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
22 May 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 April 2002Return made up to 10/08/01; full list of members (9 pages)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
25 October 2001Ad 23/08/01--------- us$ si [email protected]=7333 us$ ic 3978/11311 (2 pages)
25 October 2001Us$ nc 11678/19178 23/08/01 (2 pages)
25 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 March 2001Ad 23/08/00-18/10/00 us$ si [email protected]= 1557 us$ si [email protected]=2420 us$ ic 1/3978 (4 pages)
12 March 2001Statement of affairs (11 pages)
23 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
13 September 2000New director appointed (2 pages)
6 September 2000Us$ nc 1000/4178 23/08/00 (1 page)
6 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
30 August 2000Registered office changed on 30/08/00 from: lacon house theobalds road london WC1X 8RW (1 page)
30 August 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000S-div 23/08/00 (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed (3 pages)
15 August 2000Secretary resigned (1 page)
10 August 2000Incorporation (24 pages)