CAPTAIN MACK LTD

Register to unlock more data on OkredoRegister

CAPTAIN MACK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06246585

Incorporation date

14/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2007)
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/09/2024
Change of details for Mr John Richard Bullivant as a person with significant control on 2024-09-30
dot icon30/09/2024
Change of details for Mr Joseph Iain Russell as a person with significant control on 2024-09-30
dot icon25/09/2024
Notification of John Bullivant as a person with significant control on 2024-03-31
dot icon25/09/2024
Notification of Joseph Iain Russell as a person with significant control on 2024-03-31
dot icon25/09/2024
Cessation of Iain Russell as a person with significant control on 2024-03-31
dot icon15/08/2024
Secretary's details changed for Mrs Judith Russell on 2024-08-15
dot icon15/08/2024
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-08-15
dot icon15/08/2024
Director's details changed for Mr John Richard Bullivant on 2024-08-15
dot icon15/08/2024
Change of details for Mr Iain Russell as a person with significant control on 2024-08-15
dot icon15/08/2024
Director's details changed for Mr Joseph Iain Russell on 2024-08-15
dot icon29/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon22/05/2024
Appointment of Mr Joseph Iain Russell as a director on 2024-03-31
dot icon22/05/2024
Termination of appointment of Janet Margaret Hart as a secretary on 2024-03-31
dot icon22/05/2024
Appointment of Mrs Judith Russell as a secretary on 2024-03-31
dot icon25/07/2023
Micro company accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon17/04/2023
Termination of appointment of Iain Russell as a director on 2023-03-14
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon13/05/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/10/2021
Director's details changed for Mr John Richard Bullivant on 2021-10-26
dot icon26/10/2021
Director's details changed for Mr Iain Russell on 2021-10-26
dot icon26/10/2021
Change of details for Mr Iain Russell as a person with significant control on 2021-10-26
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/08/2019
Compulsory strike-off action has been discontinued
dot icon06/08/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/07/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon07/07/2018
Registered office address changed from 3 Churchgates the Wilderness Berkhamsted Hertfordshire HP4 2UB to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2018-07-07
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon07/08/2015
Director's details changed for Iain Russell on 2014-08-07
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon13/03/2014
Registered office address changed from C/ O Fire Mountain Productions Shepperton Studios Shepperton Middlesex TW17 0QD on 2014-03-13
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 14/05/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 14/05/08; full list of members
dot icon03/11/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon17/10/2007
New secretary appointed
dot icon24/07/2007
Particulars of mortgage/charge
dot icon19/07/2007
New director appointed
dot icon04/07/2007
Particulars of mortgage/charge
dot icon12/06/2007
New director appointed
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
Director resigned
dot icon14/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.54K
-
0.00
-
-
2022
0
32.54K
-
0.00
-
-
2023
0
32.54K
-
0.00
-
-
2023
0
32.54K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

32.54K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Iain
Director
14/05/2007 - 14/03/2023
2
Bullivant, John Richard
Director
03/07/2007 - Present
7
Hart, Janet Margaret
Secretary
10/10/2007 - 31/03/2024
6
Russell, Joseph Iain
Director
31/03/2024 - Present
1
Russell, Judith
Secretary
31/03/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPTAIN MACK LTD

CAPTAIN MACK LTD is an(a) Active company incorporated on 14/05/2007 with the registered office located at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTAIN MACK LTD?

toggle

CAPTAIN MACK LTD is currently Active. It was registered on 14/05/2007 .

Where is CAPTAIN MACK LTD located?

toggle

CAPTAIN MACK LTD is registered at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB.

What does CAPTAIN MACK LTD do?

toggle

CAPTAIN MACK LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for CAPTAIN MACK LTD?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-03-31.