MACKWOODS LTD

Register to unlock more data on OkredoRegister

MACKWOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04342086

Incorporation date

18/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Suite G Prince's Court, 88 Brompton Road, Knightsbridge SW3 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2001)
dot icon20/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon27/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/05/2025
Satisfaction of charge 1 in full
dot icon20/12/2024
Notification of Chrisantha Nicholas Anthony Nonis as a person with significant control on 2024-12-20
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon25/10/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon07/11/2023
Appointment of Dr Chrisantha Nicholas Anthony Nonis as a director on 2023-07-11
dot icon21/06/2023
Administrative restoration application
dot icon21/06/2023
Confirmation statement made on 2017-12-18 with updates
dot icon21/06/2023
Confirmation statement made on 2018-12-18 with no updates
dot icon21/06/2023
Confirmation statement made on 2019-12-18 with no updates
dot icon21/06/2023
Confirmation statement made on 2020-12-18 with no updates
dot icon21/06/2023
Confirmation statement made on 2021-12-18 with no updates
dot icon21/06/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon21/06/2023
Notification of George Llewellyn Thompson as a person with significant control on 2016-04-16
dot icon21/06/2023
Micro company accounts made up to 2016-12-31
dot icon21/06/2023
Micro company accounts made up to 2017-12-31
dot icon21/06/2023
Micro company accounts made up to 2018-12-31
dot icon21/06/2023
Micro company accounts made up to 2019-12-31
dot icon21/06/2023
Micro company accounts made up to 2020-12-31
dot icon21/06/2023
Micro company accounts made up to 2021-12-31
dot icon21/06/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon11/08/2016
Secretary's details changed for Dr Chrisantha Nicholas Anthony Nonis on 2016-02-24
dot icon10/08/2016
Termination of appointment of Chrisantha Nicholas Anthony Nonis as a director on 2016-02-24
dot icon10/08/2016
Termination of appointment of Francis Lalith Fonseka as a director on 2016-02-24
dot icon10/08/2016
Appointment of Mr George Llewellyn Thompson as a director on 2016-02-24
dot icon09/08/2016
Termination of appointment of Shelendra Marianne Andrea Nonis as a director on 2016-02-24
dot icon13/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Termination of appointment of Kate Fitzsimons as a director
dot icon08/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon07/04/2010
Director's details changed for Francis Lalith Fonseka on 2010-02-18
dot icon07/04/2010
Director's details changed for Doctor Chrisantha Nicholas Anthony Nonis on 2010-02-18
dot icon07/04/2010
Director's details changed for Shelendra Marianne Andrea Nonis on 2010-02-18
dot icon07/04/2010
Director's details changed for Miss Kate Marinel Fitzsimons on 2010-02-18
dot icon17/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 18/12/08; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 18/12/07; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon04/06/2007
New director appointed
dot icon11/05/2007
Particulars of mortgage/charge
dot icon01/04/2007
Return made up to 18/12/06; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/07/2006
Return made up to 18/12/05; full list of members
dot icon17/02/2006
Registered office changed on 17/02/06 from: 9-10 royal opera arcade, london, SW1 4UY
dot icon24/07/2005
Registered office changed on 24/07/05 from: 9-10 royal opera arcade, london SW1 4UY
dot icon24/07/2005
Registered office changed on 24/07/05 from: suite g princes court, 88 brompton road knightsbridge, london, SW3 1ET
dot icon31/03/2005
Return made up to 18/12/04; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon04/11/2004
Registered office changed on 04/11/04 from: 376 euston road, london, NW1 3BL
dot icon06/03/2004
Return made up to 18/12/03; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 18/12/02; full list of members
dot icon03/04/2003
Ad 08/07/02--------- £ si 119998@1=119998 £ ic 2/120000
dot icon28/03/2003
Resolutions
dot icon04/09/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New secretary appointed
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
Director resigned
dot icon24/05/2002
New director appointed
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
Director resigned
dot icon18/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Chrisantha Nicholas Anthony Nonis
Director
11/07/2023 - Present
15
Dr Chrisantha Nicholas Anthony Nonis
Director
15/05/2002 - 24/02/2016
15
FORMATION SECRETARY LIMITED
Nominee Secretary
18/12/2001 - 12/03/2002
573
FORMATION DIRECTOR LIMITED
Nominee Director
18/12/2001 - 12/03/2002
573
Thompson, George Llewellyn
Director
24/02/2016 - Present
24

Persons with Significant Control

2
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 MACKWOODS LTD

MACKWOODS LTD is an(a) Active company incorporated on 18/12/2001 with the registered office located at Suite G Prince's Court, 88 Brompton Road, Knightsbridge SW3 1ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACKWOODS LTD?

toggle

MACKWOODS LTD is currently Active. It was registered on 18/12/2001 .

Where is MACKWOODS LTD located?

toggle

MACKWOODS LTD is registered at Suite G Prince's Court, 88 Brompton Road, Knightsbridge SW3 1ET.

What does MACKWOODS LTD do?

toggle

MACKWOODS LTD operates in the Tea processing (10.83/1 - SIC 2007) sector.

What is the latest filing for MACKWOODS LTD?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-18 with no updates.