Company NameMacaubeach888 UK Ltd
DirectorAndy Ratsimanohatra
Company StatusActive
Company Number08842934
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Andy Ratsimanohatra
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed19 June 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a 7 Spa Road
Bermondsey
London
SE16 3QP
Director NameMr Adriano De Petris
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Location

Registered AddressUnit 1a 7 Spa Road
Bermondsey
London
SE16 3QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Andy Ratsimanohatra
100.00%
Ordinary

Financials

Year2014
Net Worth£124,121
Cash£89,552
Current Liabilities£335,614

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 2 weeks from now)

Filing History

13 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10,000
(4 pages)
9 February 2016Change of share class name or designation (2 pages)
9 February 2016Particulars of variation of rights attached to shares (2 pages)
9 February 2016Statement of capital following an allotment of shares on 15 February 2015
  • GBP 10,000
(4 pages)
9 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 January 2016Termination of appointment of Adriano De Petris as a director on 31 December 2015 (1 page)
19 January 2016Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 142 Clock Tower Industrial Estate Clock Tower Road Isleworth TW7 6DT on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 142 Clock Tower Industrial Estate Clock Tower Road Isleworth TW7 6DT on 7 July 2015 (1 page)
21 June 2015Appointment of Mr Andy Ratsimanohatra as a director on 19 June 2015 (2 pages)
3 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
28 January 2015Registered office address changed from 110 Waterloo Warehouse Waterlow Road Liverpool L3 Obq United Kingdom to 6Th Floor 25 Farringdon Street London EC4A 4AB on 28 January 2015 (1 page)
13 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 June 2014Director's details changed for Mr Adriano De Petris on 17 June 2014 (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
(47 pages)