Company NameMakers Academy Limited
Company StatusActive
Company Number08253870
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 5 months ago)
Previous NameQuantblocks Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas Gwyn Brisbourne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2f Zetland House
5-25 Scrutton St
London
EC2A 4HJ
Director NameMr Evgeny Shadchnev
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleFounder
Country of ResidenceEngland
Correspondence AddressUnit 2f Zetland House
5-25 Scrutton St
London
EC2A 4HJ
Director NameMrs Claudia Lindsay Harris
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(6 years, 5 months after company formation)
Appointment Duration5 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 2f Zetland House
5-25 Scrutton St
London
EC2A 4HJ
Secretary NameMr Patrick Spencer
StatusCurrent
Appointed13 December 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnit 2f Zetland House
5-25 Scrutton St
London
EC2A 4HJ
Director NameMr Arjuna Gihan Fernando
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2f Zetland House
5-25 Scrutton St
London
EC2A 4HJ
Director NameMr Simon Steward
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatergate House 13-15 York Buildings
London
WC2N 6JU
Director NameMr Neil David Hutchinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Secretary NameJane-Marie Warwick
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCentro 3 19 Mandela Street
London
NW1 0DU
Director NameMr Robert Arnold Johnson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 2018)
RoleFounder
Country of ResidenceGermany
Correspondence Address2nd Floor 50-52 Commercial Street
London
E1 6LT
Secretary NameMr Ruben Kostucki
StatusResigned
Appointed23 June 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2017)
RoleCompany Director
Correspondence Address2nd Floor 50-52 Commercial Street
London
E1 6LT
Director NameMr Ruben Kostucki
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBelgian
StatusResigned
Appointed14 June 2017(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnit 2f Zetland House
5-25 Scrutton St
London
EC2A 4HJ
Secretary NameMr Oliver Charles Godfrey
StatusResigned
Appointed14 June 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 December 2020)
RoleCompany Director
Correspondence Address2nd Floor 50-52 Commercial Street
London
E1 6LT
Secretary NameMrs Madalena Benito Garcia Moreira Hoye
StatusResigned
Appointed16 December 2020(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 13 December 2021)
RoleCompany Director
Correspondence Address2nd Floor 50-52 Commercial Street
London
E1 6LT
Director NameMr Rahul Satsangi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2022(10 years, 1 month after company formation)
Appointment Duration10 months (resigned 21 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2f Zetland House
5-25 Scrutton St
London
EC2A 4HJ

Contact

Websitewww.forward.co.uk/
Email address[email protected]
Telephone020 71211199
Telephone regionLondon

Location

Registered AddressUnit 2f Zetland House
5-25 Scrutton St
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

470k at £0.00001Fpgp Nominees Limited
49.47%
Convertible Preference
232.5k at £0.00001Rob Johnson
24.47%
Ordinary
200k at £0.00001Evgeny Shadchnev
21.06%
Ordinary
23.8k at £0.00001Jens Lapinski
2.50%
Ordinary
23.8k at £0.00001Matthew Wheeler
2.50%
Ordinary
2.5k at £0.00001Alex Peattie
0.26%
Ordinary
850 at £0.00001Mihai Cojocar
0.09%
Ordinary

Financials

Year2014
Net Worth£285,774
Cash£312,754
Current Liabilities£421,826

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

11 September 2020Delivered on: 23 September 2020
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
7 February 2019Delivered on: 7 February 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
10 August 2018Delivered on: 15 August 2018
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 22 January 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
15 January 2013Delivered on: 29 January 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 November 2017Satisfaction of charge 1 in full (1 page)
6 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 9.64926
(3 pages)
17 October 2017Director's details changed for Mr Robert Arnold Johnson on 17 October 2017 (2 pages)
17 October 2017Change of details for Mr Robert Arnold Johnson as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 494,264.7
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 9.6426
(3 pages)
17 October 2017Change of details for Mr Evgeny Shadchnev as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Robert Arnold Johnson on 17 October 2017 (2 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
30 August 2017Statement of capital following an allotment of shares on 11 October 2016
  • GBP 9.533810
(7 pages)
30 August 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 9.548390
(7 pages)
30 August 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 9.576160
(7 pages)
30 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 9.596160
(7 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 9.614160
(7 pages)
23 June 2017Appointment of Mr Oliver Charles Godfrey as a secretary on 14 June 2017 (2 pages)
23 June 2017Appointment of Mr Ruben Kostucki as a director on 14 June 2017 (2 pages)
23 June 2017Termination of appointment of Ruben Kostucki as a secretary on 14 June 2017 (1 page)
22 November 2016Confirmation statement made on 15 October 2016 with updates (9 pages)
21 November 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 9.52143
(4 pages)
26 May 2016Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (21 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2015Statement of capital following an allotment of shares on 18 May 2015
  • GBP 9.5089
(4 pages)
8 December 2015Statement of capital following an allotment of shares on 10 January 2015
  • GBP 9.5089
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 9.5
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2016
(7 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 9.5
(5 pages)
13 May 2015Second filing of AR01 previously delivered to Companies House made up to 15 October 2014 (17 pages)
17 April 2015Auditor's resignation (1 page)
4 December 2014Registered office address changed from , Centro 3 19 Mandela Street, London, NW1 0DU to 2Nd Floor 50-52 Commercial Street London E1 6LT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from , Centro 3 19 Mandela Street, London, NW1 0DU to 2Nd Floor 50-52 Commercial Street London E1 6LT on 4 December 2014 (1 page)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2015-05-13
  • GBP 9.5
  • ANNOTATION Clarification a second filed AR01 was registered on 13/05/2015
(5 pages)
21 July 2014Full accounts made up to 31 December 2013 (9 pages)
23 June 2014Termination of appointment of Jane-Marie Warwick as a secretary (1 page)
23 June 2014Appointment of Mr Ruben Kostucki as a secretary (2 pages)
17 April 2014Memorandum and Articles of Association (35 pages)
10 April 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 8.5
(3 pages)
3 April 2014Sub-division of shares on 23 January 2014 (5 pages)
3 April 2014Change of share class name or designation (2 pages)
9 March 2014Appointment of Mr Robert Arnold Johnson as a director (2 pages)
9 March 2014Termination of appointment of Robert Murphy as a director (1 page)
9 March 2014Termination of appointment of Neil Hutchinson as a director (1 page)
7 March 2014Appointment of Mr Nicholas Gwyn Brisbourne as a director (2 pages)
7 March 2014Appointment of Mr Evgeny Shadchnev as a director (2 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (15 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 December 2012Change of name notice (2 pages)
11 December 2012Company name changed quantblocks LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
(2 pages)
6 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)