Company NameMakefin Limited
DirectorMichele Longo
Company StatusActive - Proposal to Strike off
Company Number09598870
CategoryPrivate Limited Company
Incorporation Date19 May 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michele Longo
Date of BirthOctober 1993 (Born 30 years ago)
NationalityItalian
StatusCurrent
Appointed29 March 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleConsultant
Country of ResidenceItaly
Correspondence AddressStudio 5 Ebury Edge
43 Ebury Bridge Road
London
SW1W 8DX
Director NameMr Claudio Dall'Oca
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMr Matteo Cerri
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2019(4 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMs Timea Kaszas
Date of BirthNovember 1984 (Born 39 years ago)
NationalityHungarian
StatusResigned
Appointed20 September 2020(5 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW
Director NameMrs Beatrice Elena Nechita
Date of BirthMay 1996 (Born 28 years ago)
NationalityRomanian
StatusResigned
Appointed15 October 2020(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Street
London
W1J 5LW

Location

Registered AddressStudio 5 Ebury Edge
43 Ebury Bridge Road
London
SW1W 8DX
Address Matches2 other UK companies use this postal address

Shareholders

3.4k at £1Italian Ventures LTD
34.00%
Ordinary
3.3k at £1Crw Financial LTD
33.00%
Ordinary
3.3k at £1Nextico LTD
33.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (2 weeks from now)

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
30 October 2020Notification of Beatrice Elena Nechita as a person with significant control on 15 October 2020 (2 pages)
30 October 2020Appointment of Mrs Beatrice Elena Nechita as a director on 15 October 2020 (2 pages)
30 October 2020Cessation of Italian Ventures Ltd as a person with significant control on 15 October 2020 (1 page)
30 October 2020Termination of appointment of Timea Kaszas as a director on 15 October 2020 (1 page)
18 October 2020Cessation of Timea Kaszas as a person with significant control on 23 September 2020 (1 page)
18 October 2020Notification of Italian Ventures Ltd as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Termination of appointment of Matteo Cerri as a director on 20 September 2020 (1 page)
23 September 2020Cessation of Italian Ventures Ltd as a person with significant control on 20 September 2020 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 September 2020Notification of Timea Kaszas as a person with significant control on 20 September 2020 (2 pages)
23 September 2020Appointment of Ms Timea Kaszas as a director on 20 September 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
25 November 2019Cessation of Claudio Dall'oca as a person with significant control on 25 November 2019 (1 page)
25 November 2019Termination of appointment of Claudio Dall'oca as a director on 25 November 2019 (1 page)
25 November 2019Appointment of Mr Matteo Cerri as a director on 25 November 2019 (2 pages)
25 November 2019Notification of Italian Ventures Ltd as a person with significant control on 25 November 2019 (2 pages)
14 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
12 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
24 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Termination of appointment of Matteo Cerri as a director on 27 July 2016 (1 page)
10 October 2016Appointment of Mr Claudio Dall'oca as a director on 27 July 2016 (2 pages)
10 October 2016Appointment of Mr Claudio Dall'oca as a director on 27 July 2016 (2 pages)
10 October 2016Termination of appointment of Matteo Cerri as a director on 27 July 2016 (1 page)
22 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(3 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(3 pages)
13 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10,000
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 10,000
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 10,000
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 4 August 2015
  • GBP 10,000
(3 pages)
2 June 2015Registered office address changed from 25 25 Hill Street London W1J 5LW United Kingdom to 25 Hill Street London W1J 5LW on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 25 25 Hill Street London W1J 5LW United Kingdom to 25 Hill Street London W1J 5LW on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 25 25 Hill Street London W1J 5LW United Kingdom to 25 Hill Street London W1J 5LW on 2 June 2015 (1 page)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 May 2015Incorporation
Statement of capital on 2015-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)