MACHINE-A LIMITED

Register to unlock more data on OkredoRegister

MACHINE-A LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08064281

Incorporation date

10/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

13 Brewer Street, London W1F 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2021)
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon09/09/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon31/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon31/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon31/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon31/07/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon07/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon31/12/2024
Notification of Multitarget Investment Holding Limited as a person with significant control on 2024-12-03
dot icon30/12/2024
Appointment of Ms Xueping Yang as a director on 2024-12-15
dot icon30/12/2024
Registered office address changed from 4th Floor 2 Arundel Street London WC2R 3DA United Kingdom to 13 Brewer Street London W1F 0RH on 2024-12-30
dot icon28/12/2024
Cessation of Tomorrow Mid-Co. Limited as a person with significant control on 2024-12-03
dot icon28/12/2024
Termination of appointment of Stefano Martinetto as a director on 2024-12-03
dot icon28/12/2024
Appointment of Mr Shengxi Ma as a director on 2024-12-15
dot icon09/12/2024
Accounts for a small company made up to 2023-04-30
dot icon30/11/2024
Resolutions
dot icon30/11/2024
Memorandum and Articles of Association
dot icon29/11/2024
Register(s) moved to registered office address 4th Floor 2 Arundel Street London WC2R 3DA
dot icon11/11/2024
Termination of appointment of Stavros Karelis as a director on 2024-09-24
dot icon01/10/2024
Director's details changed for Mr Stefano Martinetto on 2024-04-01
dot icon18/09/2024
Director's details changed for Mr Stefano Martinetto on 2024-03-15
dot icon18/09/2024
Termination of appointment of Giovanni De Marchi as a director on 2024-09-18
dot icon09/07/2024
Termination of appointment of Bryant Chu Tong Lee as a director on 2024-07-04
dot icon03/07/2024
Director's details changed for Mr Bryant Chu Tong Lee on 2024-06-18
dot icon03/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon26/06/2024
Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2020-11-03
dot icon21/06/2024
Termination of appointment of Saud Al Romaizan as a director on 2024-05-13
dot icon21/06/2024
Termination of appointment of Charlotte Knight as a director on 2024-05-14
dot icon20/06/2024
Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2020-11-03
dot icon20/06/2024
Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2020-11-03
dot icon15/03/2024
Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
dot icon15/03/2024
Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
dot icon09/02/2024
Statement of capital following an allotment of shares on 2023-10-17
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon08/02/2024
Statement of capital following an allotment of shares on 2023-10-17
dot icon08/02/2024
Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 2023-10-17
dot icon05/07/2023
Compulsory strike-off action has been discontinued
dot icon05/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Accounts for a small company made up to 2022-04-30
dot icon22/03/2023
Second filing of Confirmation Statement dated 2021-06-18
dot icon31/01/2023
Previous accounting period shortened from 2022-09-30 to 2022-04-30
dot icon10/01/2023
Accounts for a small company made up to 2021-09-30
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

15
2022
change arrow icon-63.70 % *

* during past year

Cash in Bank

£58,059.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
98.63K
-
0.00
159.93K
-
2022
15
195.31K
-
0.00
58.06K
-
2022
15
195.31K
-
0.00
58.06K
-

Employees

2022

Employees

15 Ascended15 % *

Net Assets(GBP)

195.31K £Ascended98.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.06K £Descended-63.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Charlotte
Director
13/08/2015 - 14/05/2024
10
Martinetto, Stefano
Director
03/11/2020 - 03/12/2024
20
Mr Saud Al Romaizan
Director
13/08/2015 - 13/05/2024
3
Mr Shengxi Ma
Director
15/12/2024 - Present
1
Karelis, Stavros
Director
10/05/2012 - 24/09/2024
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACHINE-A LIMITED

MACHINE-A LIMITED is an(a) Active company incorporated on 10/05/2012 with the registered office located at 13 Brewer Street, London W1F 0RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of MACHINE-A LIMITED?

toggle

MACHINE-A LIMITED is currently Active. It was registered on 10/05/2012 .

Where is MACHINE-A LIMITED located?

toggle

MACHINE-A LIMITED is registered at 13 Brewer Street, London W1F 0RH.

What does MACHINE-A LIMITED do?

toggle

MACHINE-A LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does MACHINE-A LIMITED have?

toggle

MACHINE-A LIMITED had 15 employees in 2022.

What is the latest filing for MACHINE-A LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-30.