Company NameMacrolink Solutions Ltd
DirectorMohammed Habeebuddin
Company StatusActive
Company Number08778156
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Mohammed Habeebuddin
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Katherine Road
London
E6 1ES

Location

Registered Address129a High Street North
London
E6 1HZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Shareholders

1 at £1Mohammed Habeebuddin
100.00%
Ordinary

Financials

Year2014
Turnover£18,629
Gross Profit£13,129
Net Worth£529
Cash£35
Current Liabilities£6

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

27 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 July 2017Registered office address changed from Citigate 246-250 Romford Road London E7 9HZ England to 129a High Street North London E6 1HZ on 24 July 2017 (1 page)
24 April 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Citigate 246-250 Romford Road London E7 9HZ on 24 April 2017 (1 page)
3 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 March 2016Registered office address changed from 131 Katherine Road London E6 1ES to Kemp House 160 City Road London EC1V 2NX on 31 March 2016 (1 page)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
31 October 2015Total exemption full accounts made up to 30 November 2014 (15 pages)
15 January 2015Director's details changed for Mr Mohammed Habeebuddin on 15 January 2015 (2 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Registered office address changed from Suite8 Cranbrook House 61,Cranbrook Road Ilford Essex IG1 4PG to 131 Katherine Road London E6 1ES on 15 January 2015 (1 page)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Registered office address changed from 61 Second Floor Cranbrook House Cranbrook Road Ilford Essex IG1 4PG United Kingdom on 19 December 2013 (1 page)
19 December 2013Director's details changed for Mr Habeebuddin Mohammd on 18 December 2013 (3 pages)
18 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)