Company NameMade By Many Limited
DirectorsTimothy Fabian Charles Malbon and Thomas Chesley Harding
Company StatusActive
Company Number06346338
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy Fabian Charles Malbon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleInternet Consultant
Country of ResidenceEngland
Correspondence Address82a Ashbourne Cottage
Honor Oak Road
London
SE23 3RR
Director NameMr Thomas Chesley Harding
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(16 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressDiespeker Wharf 38 Graham Street
2nd Floor
London
N1 8JX
Director NameMr Stuart Richard Eccles
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleInternet Consultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Old Woolwich Road
Greenwich
London
SE10 9NY
Director NameMr William David Owen
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence Address38 Graham Street
London
N1 8JX
Secretary NameMr Stuart Richard Eccles
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Old Woolwich Road
Greenwich
London
SE10 9NY
Director NameMr Isaac James Pinnock
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 January 2021)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address38 Graham Street
London
N1 8JX
Director NameMiss Georgina Louise Mack
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Graham Street
London
N1 8JX
Director NameMr Matthieu Gilbert Stanley Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 17 November 2020)
RoleHead Of Business Operations
Country of ResidenceEngland
Correspondence Address38 Graham Street
London
N1 8JX

Contact

Websitemadebymany.com
Telephone020 81338510
Telephone regionLondon

Location

Registered Address38 Graham Street
London
N1 8JX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £0.01Made By Many Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,764,223
Cash£402,325
Current Liabilities£375,698

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

4 March 2021Delivered on: 5 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

14 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (8 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (5 pages)
18 November 2015Appointment of Mr Matthieu Gilbert Stanley Williams as a director on 2 November 2015 (2 pages)
18 November 2015Appointment of Mr Matthieu Gilbert Stanley Williams as a director on 2 November 2015 (2 pages)
7 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000
(5 pages)
6 July 2015Accounts for a small company made up to 31 August 2014 (6 pages)
12 June 2015Appointment of Miss Georgina Louise Mack as a director on 19 May 2014 (2 pages)
8 February 2015Termination of appointment of Stuart Richard Eccles as a director on 13 June 2014 (1 page)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(7 pages)
7 April 2014Accounts for a small company made up to 31 August 2013 (6 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
30 September 2013Statement of company's objects (2 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(6 pages)
5 July 2013Appointment of Mr Isaac James Pinnock as a director (2 pages)
12 April 2013Accounts for a small company made up to 31 August 2012 (6 pages)
27 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
27 February 2013Sub-division of shares on 4 February 2013 (5 pages)
27 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
27 February 2013Sub-division of shares on 4 February 2013 (5 pages)
27 February 2013Change of share class name or designation (2 pages)
27 February 2013Resolutions
  • RES13 ‐ Sub division 04/02/2013
(20 pages)
30 October 2012Director's details changed for Mr Timothy Fabian Charles Malbon on 29 October 2012 (2 pages)
30 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Director's details changed for William David Owen on 30 August 2011 (2 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 October 2010Registered office address changed from C/O Made by Many Ltd 60 Kingly Street London W1B 5DS United Kingdom on 5 October 2010 (1 page)
5 October 2010Registered office address changed from C/O Made by Many Ltd 60 Kingly Street London W1B 5DS United Kingdom on 5 October 2010 (1 page)
17 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for William David Owen on 16 August 2010 (2 pages)
17 September 2010Director's details changed for Timothy Fabian Charles Malbon on 16 August 2010 (2 pages)
17 September 2010Secretary's details changed for Mr Stuart Richard Eccles on 16 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Stuart Richard Eccles on 16 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 March 2010Registered office address changed from Elsinore House, 43 Buckingham Street, Aylesbury Buckinghamshire HP20 2NQ on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Elsinore House, 43 Buckingham Street, Aylesbury Buckinghamshire HP20 2NQ on 9 March 2010 (1 page)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 September 2008Location of debenture register (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Return made up to 17/08/08; full list of members (4 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 November 2007Ad 19/11/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
17 August 2007Incorporation (15 pages)