MACRANET LIMITED

Register to unlock more data on OkredoRegister

MACRANET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04848068

Incorporation date

28/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

T/A Sentiment, 86-90 Paul Street, London, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon13/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/12/2024
Compulsory strike-off action has been discontinued
dot icon23/12/2024
Registered office address changed from PO Box 4385 04848068: Companies House Default Address Cardiff CF14 8LH to T/a Sentiment 86-90 Paul Street London London EC2A 4NE on 2024-12-23
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon11/12/2024
Change of share class name or designation
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon22/09/2024
Resolutions
dot icon21/09/2024
Memorandum and Articles of Association
dot icon08/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-09-09
dot icon14/10/2021
Resolutions
dot icon14/10/2021
Memorandum and Articles of Association
dot icon13/10/2021
Change of share class name or designation
dot icon19/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon29/07/2021
Registered office address changed to PO Box 4385, 04848068: Companies House Default Address, Cardiff, CF14 8LH on 2021-07-29
dot icon16/03/2021
Confirmation statement made on 2020-07-28 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2019
Termination of appointment of Kevin Alan Bone as a director on 2019-09-15
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Change of details for Mr Leon Mathew Chaddock as a person with significant control on 2019-09-13
dot icon13/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2018
Previous accounting period shortened from 2018-09-28 to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-07-28 with updates
dot icon27/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-09-28
dot icon25/09/2018
Second filing of a statement of capital following an allotment of shares on 2017-06-28
dot icon26/10/2017
Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to T/a Sentiment, Suite 11a the Hub, Fowler Avenue Iq Farnborough Farnborough Hampshire GU14 7JF on 2017-10-26
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Resolutions
dot icon28/09/2017
Resolutions
dot icon15/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon08/06/2017
Satisfaction of charge 048480680002 in full
dot icon15/02/2017
Accounts for a small company made up to 2015-12-31
dot icon22/12/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon03/10/2016
Confirmation statement made on 2016-07-28 with updates
dot icon27/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon01/08/2016
Secretary's details changed for Leon Matthew Chaddock on 2016-08-01
dot icon26/02/2016
Previous accounting period extended from 2015-07-29 to 2015-12-31
dot icon28/09/2015
Director's details changed for Mr Leon Mathew Chaddock on 2015-09-02
dot icon24/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon09/09/2015
Accounts for a small company made up to 2014-07-31
dot icon29/07/2015
Current accounting period shortened from 2014-07-30 to 2014-07-29
dot icon29/04/2015
Previous accounting period shortened from 2014-07-31 to 2014-07-30
dot icon06/03/2015
Statement of capital following an allotment of shares on 2014-12-24
dot icon06/03/2015
Statement of capital following an allotment of shares on 2014-12-24
dot icon06/03/2015
Resolutions
dot icon10/01/2015
Registration of charge 048480680002, created on 2014-12-24
dot icon23/10/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon23/10/2014
Secretary's details changed for Leon Matthew Chaddock on 2014-09-10
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/02/2014
Sub-division of shares on 2014-01-06
dot icon29/01/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon29/01/2014
Resolutions
dot icon27/01/2014
Resolutions
dot icon23/01/2014
Statement of capital following an allotment of shares on 2014-01-02
dot icon16/01/2014
Appointment of Mr Kevin Alan Bone as a director
dot icon16/01/2014
Appointment of Mr Michael Edward Wilson Jackson as a director
dot icon16/01/2014
Termination of appointment of Roger Chaddock as a director
dot icon20/12/2013
Termination of appointment of John Cleden as a director
dot icon19/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon19/08/2013
Director's details changed for Roger Edward Victor Chaddock on 2013-01-01
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/09/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon13/09/2012
Director's details changed for Mr Leon Mathew Chaddock on 2012-01-01
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/12/2011
Appointment of Mr John Cleden as a director
dot icon15/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon15/09/2011
Director's details changed for Mr Leon Mathew Chaddock on 2011-03-01
dot icon15/09/2011
Secretary's details changed for Leon Matthew Chaddock on 2011-03-01
dot icon28/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon14/09/2010
Director's details changed for Leon Chaddock on 2009-10-01
dot icon14/09/2010
Director's details changed for Roger Edward Victor Chaddock on 2009-10-01
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/11/2008
Return made up to 28/07/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/08/2007
Return made up to 28/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/09/2006
Return made up to 28/07/06; full list of members
dot icon06/09/2006
Registered office changed on 06/09/06 from: 121 albert street fleet hampshire GU51 3RN
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/07/2005
Return made up to 28/07/05; full list of members
dot icon15/06/2005
Registered office changed on 15/06/05 from: macranet house, 36, cranbrook court, fleet hampshire GU51 4PY
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon09/08/2004
Return made up to 28/07/04; full list of members
dot icon28/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon+274,100.00 % *

* during past year

Cash in Bank

£2,742.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
344.35K
-
0.00
95.53K
-
2022
4
378.27K
-
0.00
1.00
-
2023
2
372.67K
-
0.00
2.74K
-
2023
2
372.67K
-
0.00
2.74K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

372.67K £Descended-1.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.74K £Ascended274.10K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cleden, John
Director
03/09/2011 - 20/12/2013
6
Jackson, Michael Edward Wilson
Director
06/01/2014 - Present
86
Chaddock, Leon Mathew
Director
28/07/2003 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MACRANET LIMITED

MACRANET LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at T/A Sentiment, 86-90 Paul Street, London, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MACRANET LIMITED?

toggle

MACRANET LIMITED is currently Active. It was registered on 28/07/2003 .

Where is MACRANET LIMITED located?

toggle

MACRANET LIMITED is registered at T/A Sentiment, 86-90 Paul Street, London, London EC2A 4NE.

What does MACRANET LIMITED do?

toggle

MACRANET LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does MACRANET LIMITED have?

toggle

MACRANET LIMITED had 2 employees in 2023.

What is the latest filing for MACRANET LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-07-28 with no updates.