Company NameMacsco 76 Limited
DirectorMark Steven Taylor
Company StatusActive
Company Number09145740
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Steven Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(2 months, 4 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Broadwick Street
London
W1F 8JB
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address30 Broadwick Street
London
W1F 8JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Exponent Private Equity Partners Lp
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

24 June 2021Delivered on: 30 June 2021
Persons entitled: Castle Intermediate Holding Ii Limited

Classification: A registered charge
Outstanding

Filing History

3 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 July 2022 (2 pages)
28 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
10 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
30 June 2021Registration of charge 091457400001, created on 24 June 2021 (23 pages)
2 March 2021Micro company accounts made up to 31 July 2020 (2 pages)
7 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (1 page)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 July 2018 (1 page)
31 July 2018Change of details for Exponent Private Equity Llp as a person with significant control on 6 April 2016 (2 pages)
31 July 2018Change of details for Exponent Private Equity Partners Gp of Gp Llp as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
30 July 2018Cessation of Exponent Private Equity Partners Gp of Gp Llp as a person with significant control on 6 April 2016 (1 page)
30 July 2018Cessation of Exponent Private Equity Llp as a person with significant control on 6 April 2016 (1 page)
4 July 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 3 July 2018 (1 page)
3 July 2018Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
3 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Director's details changed for Mr Mark Steven Taylor on 18 July 2017 (2 pages)
15 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
15 September 2017Director's details changed for Mr Mark Steven Taylor on 18 July 2017 (2 pages)
3 August 2017Change of details for Exponent Private Equity Llp as a person with significant control on 16 May 2017 (2 pages)
3 August 2017Change of details for Exponent Private Equity Partners Gp of Gp Llp as a person with significant control on 16 May 2017 (2 pages)
3 August 2017Change of details for Exponent Private Equity Llp as a person with significant control on 16 May 2017 (2 pages)
3 August 2017Change of details for Exponent Private Equity Partners Gp of Gp Llp as a person with significant control on 16 May 2017 (2 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Confirmation statement made on 24 July 2016 with updates (9 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (9 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 12 Henrietta Street London WC2E 8LH on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 12 Henrietta Street London WC2E 8LH on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 12 Henrietta Street London WC2E 8LH on 2 December 2014 (1 page)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 November 2014Appointment of Mark Steven Taylor as a director (3 pages)
4 November 2014Termination of appointment of Bibi Rahima Ally as a director on 20 October 2014 (2 pages)
4 November 2014Termination of appointment of Bibi Rahima Ally as a director on 20 October 2014 (2 pages)
4 November 2014Appointment of Mark Steven Taylor as a director (3 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 November 2014Appointment of Mr Mark Steven Taylor as a director on 20 October 2014 (2 pages)
3 November 2014Appointment of Mr Mark Steven Taylor as a director on 20 October 2014 (2 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)