Company NameMachine-A Limited
Company StatusActive
Company Number08064281
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Stavros Karelis
Date of BirthJuly 1983 (Born 40 years ago)
NationalityGreek
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA
Director NameMr Saud Al Romaizan
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed13 August 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA
Director NameMr Giovanni De Marchi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed13 August 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA
Director NameMrs Charlotte Knight
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA
Director NameMr Bryant Chu Tong Lee
Date of BirthApril 1996 (Born 28 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2018(6 years after company formation)
Appointment Duration5 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA
Director NameMr Stefano Martinetto
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed03 November 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTomorrow London Ltd, The Biscuit Building 10 Redch
London
E2 7DD
Director NameMr Harpaul Rakkar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish,Australian
StatusResigned
Appointed03 November 2020(8 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTomorrow London Ltd, The Biscuit Building 10 Redch
London
E2 7DD
Director NameMrs Alessandra Rossi
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed03 November 2020(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 November 2021)
RoleFreelance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA

Contact

Telephone020 77344334
Telephone regionLondon

Location

Registered Address4th Floor 2 Arundel Street
London
WC2R 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Anna Trevelyan
7.14%
Ordinary
8 at £1Christos Sarris & Marineva Kareli
5.71%
Ordinary
36 at £1Mr Nicholas Knight & Mrs Knight
25.71%
Ordinary
35 at £1Scene Investment Co Limited
25.00%
Ordinary
29 at £1Stavros Karelis
20.71%
Ordinary
22 at £1Slam Jam Srl
15.71%
Ordinary

Financials

Year2014
Net Worth-£139,067
Cash£8,751
Current Liabilities£277,672

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

10 October 2014Delivered on: 27 October 2014
Satisfied on: 27 August 2015
Persons entitled: Mr & Mrs Nicholas Knight

Classification: A registered charge
Fully Satisfied

Filing History

5 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Accounts for a small company made up to 30 April 2022 (9 pages)
22 March 2023Second filing of Confirmation Statement dated 18 June 2021 (3 pages)
1 February 2023Previous accounting period shortened from 30 September 2022 to 30 April 2022 (1 page)
10 January 2023Accounts for a small company made up to 30 September 2021 (9 pages)
16 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
6 May 2022Termination of appointment of Alessandra Rossi as a director on 5 November 2021 (1 page)
29 September 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021Accounts for a small company made up to 30 September 2020 (10 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
3 September 2021Director's details changed for Mr Stefano Martinetto on 22 July 2021 (2 pages)
30 June 2021Second filing of Confirmation Statement dated 4 May 2021 (3 pages)
21 June 2021Second filing of Confirmation Statement dated 4 May 2021 (3 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/03/2023
(5 pages)
21 May 2021Notification of Tomorrow Mid-Co. Limited as a person with significant control on 3 November 2020 (2 pages)
21 May 2021Withdrawal of a person with significant control statement on 21 May 2021 (2 pages)
5 May 2021Confirmation statement made on 4 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/06/21 and again on 30/06/21
(5 pages)
4 May 2021Second filing for the appointment of Mr Stefano Martinetto as a director (3 pages)
30 April 2021Director's details changed for Mr Stefano Martinetto on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Mrs Alessandra Rossi on 29 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Bryant Chu Tong Lee on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Bryant Chu Tong Lee on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Mrs Alessandra Rossi on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Mrs Charlotte Knight on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Saud Al Romaizan on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Mrs Charlotte Knight on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Stavros Karelis on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Giovanni De Marchi on 26 April 2021 (2 pages)
29 April 2021Director's details changed for Mr Saud Al Romaizan on 26 April 2021 (2 pages)
26 April 2021Registered office address changed from 13 Brewer Street London W1F 0RH to 4th Floor 2 Arundel Street London WC2R 3DA on 26 April 2021 (1 page)
21 April 2021Termination of appointment of Harpaul Rakkar as a director on 4 December 2020 (1 page)
27 November 2020Appointment of Mr Stefano Martinetto as a director on 3 November 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 04/05/21
(3 pages)
27 November 2020Appointment of Ms Alessandra Rossi as a director on 3 November 2020 (2 pages)
27 November 2020Appointment of Mr Harpaul Rakkar as a director on 3 November 2020 (2 pages)
17 November 2020Statement of capital following an allotment of shares on 3 November 2020
  • GBP 413.72
(3 pages)
12 November 2020Change of share class name or designation (2 pages)
10 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
10 November 2020Memorandum and Articles of Association (29 pages)
2 October 2020Accounts for a small company made up to 30 September 2019 (9 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
11 September 2018Notification of a person with significant control statement (2 pages)
16 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
16 July 2018Cessation of Charlotte Knight as a person with significant control on 17 May 2018 (1 page)
16 July 2018Cessation of Saud Abdullah Alromaizan as a person with significant control on 17 May 2018 (1 page)
6 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
20 June 2018Statement of capital following an allotment of shares on 17 May 2018
  • GBP 155.55
(4 pages)
20 June 2018Sub-division of shares on 17 May 2018 (4 pages)
14 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 17/05/2018
(5 pages)
11 May 2018Appointment of Mr Bryant Chu Tong Lee as a director on 11 May 2018 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 August 2017Amended accounts for a small company made up to 30 September 2015 (8 pages)
8 August 2017Amended accounts for a small company made up to 30 September 2015 (8 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
30 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
10 September 2015Appointment of Mr Giovanni De Marchi as a director on 13 August 2015 (2 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 140
(7 pages)
10 September 2015Appointment of Mrs Charlotte Knight as a director on 13 August 2015 (2 pages)
10 September 2015Appointment of Mr Saud Al Romaizan as a director on 13 August 2015 (2 pages)
10 September 2015Appointment of Mrs Charlotte Knight as a director on 13 August 2015 (2 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 140
(7 pages)
10 September 2015Appointment of Mr Giovanni De Marchi as a director on 13 August 2015 (2 pages)
10 September 2015Appointment of Mr Saud Al Romaizan as a director on 13 August 2015 (2 pages)
7 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 140
(4 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Deed of termination etc 13/08/2015
(3 pages)
7 September 2015Memorandum and Articles of Association (32 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 140
(4 pages)
7 September 2015Memorandum and Articles of Association (32 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 August 2015Satisfaction of charge 080642810001 in full (4 pages)
27 August 2015Satisfaction of charge 080642810001 in full (4 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 October 2014Registration of charge 080642810001, created on 10 October 2014 (12 pages)
27 October 2014Registration of charge 080642810001, created on 10 October 2014 (12 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
23 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)