Company NameMade By Many Holdings Limited
DirectorsTimothy Fabian Charles Malbon and Thomas Chesley Harding
Company StatusActive
Company Number07669932
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Timothy Fabian Charles Malbon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleInternet Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Diespeker Wharf
38 Graham Street
London
N1 8JX
Director NameMr Thomas Chesley Harding
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(12 years, 8 months after company formation)
Appointment Duration2 months, 1 week
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 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Diespeker Wharf
38 Graham Street
London
N1 8JX
Director NameMr William David Owen
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Diespeker Wharf
38 Graham Street
London
N1 8JX
Director NameMr Isaac James Pinnock
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Diespeker Wharf
38 Graham Street
London
N1 8JX

Contact

Websitemadebymany.com

Location

Registered Address2nd Floor Diespeker Wharf
38 Graham Street
London
N1 8JX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

300k at £0.01Stuart Richard Eccles
30.00%
Ordinary
300k at £0.01Timothy Fabian Charles Malbon
30.00%
Ordinary
300k at £0.01William David Owen
30.00%
Ordinary
100k at £0.01Isaac Pinnock
10.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

23 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
16 December 2016Accounts for a dormant company made up to 31 August 2016 (5 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(6 pages)
24 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
22 June 2016Change of share class name or designation (2 pages)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10,000
(6 pages)
7 April 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
30 September 2013Resolutions
  • RES13 ‐ Sub div 1 ord share of £1 into 100 ord shares of £0.01 20/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
30 September 2013Appointment of Mr Isaac James Pinnock as a director (3 pages)
30 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 10,000.00
(4 pages)
30 September 2013Change of share class name or designation (2 pages)
30 September 2013Sub-division of shares on 20 September 2013 (5 pages)
30 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)