MACROTARG LIMITED

Register to unlock more data on OkredoRegister

MACROTARG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06347934

Incorporation date

20/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon14/08/2025
Final Gazette dissolved following liquidation
dot icon14/05/2025
Return of final meeting in a members' voluntary winding up
dot icon18/06/2024
Declaration of solvency
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Appointment of a voluntary liquidator
dot icon18/06/2024
Registered office address changed from 8 Williamson Close Winnersh Wokingham RG41 5RY England to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-06-18
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon10/02/2022
Satisfaction of charge 3 in full
dot icon10/02/2022
Satisfaction of charge 2 in full
dot icon16/12/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon24/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2017
Termination of appointment of Peter Vance Allen as a director on 2017-08-31
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon16/06/2017
Termination of appointment of Steven John Powell as a director on 2017-06-16
dot icon07/04/2017
Termination of appointment of Toby Sykes as a director on 2017-03-13
dot icon03/02/2017
Registered office address changed from C/O Mereo Biopharma 1 Cavendish Place London W1G 0QF England to 8 Williamson Close Winnersh Wokingham RG41 5RY on 2017-02-03
dot icon21/11/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon15/03/2016
Registered office address changed from 93 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ to C/O Mereo Biopharma 1 Cavendish Place London W1G 0QF on 2016-03-15
dot icon08/03/2016
Full accounts made up to 2014-12-31
dot icon24/11/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon18/02/2015
Full accounts made up to 2013-12-31
dot icon10/11/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon18/12/2013
All of the property or undertaking has been released from charge 2
dot icon18/12/2013
All of the property or undertaking has been released from charge 3
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon14/02/2013
Registered office address changed from 93 Milton Park Abingdon Oxfordshire OX14 4RY on 2013-02-14
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Appointment of Toby Sykes as a director
dot icon05/07/2012
Termination of appointment of Klaus Veitinger as a director
dot icon05/07/2012
Termination of appointment of Petri Vainio as a director
dot icon05/07/2012
Termination of appointment of Ian Nicholson as a director
dot icon05/07/2012
Termination of appointment of Judith Hemberger as a director
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon25/05/2011
Appointment of Richard Edward Bungay as a director
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon20/08/2010
Director's details changed for Judith Hemberger on 2010-08-20
dot icon20/08/2010
Director's details changed for Timothy John Haines on 2010-08-20
dot icon10/06/2010
Resolutions
dot icon06/05/2010
Duplicate mortgage certificatecharge no:2
dot icon05/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/04/2010
Termination of appointment of Paul Workman as a director
dot icon04/11/2009
Director's details changed for Timothy John Haines on 2009-10-13
dot icon23/10/2009
Director's details changed for Mr Peter Vance Allen on 2009-10-13
dot icon21/10/2009
Appointment of Dr Steven John Powell as a director
dot icon16/10/2009
Director's details changed for Dr Petri Tapani Vainio on 2009-10-13
dot icon16/10/2009
Director's details changed for Ian James Nicholson on 2009-10-13
dot icon16/10/2009
Director's details changed for Dr. Klaus Veitinger on 2009-10-13
dot icon16/10/2009
Director's details changed for Professor Paul Workman on 2009-10-13
dot icon17/09/2009
Return made up to 20/08/09; full list of members
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon28/08/2008
Return made up to 20/08/08; full list of members
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2008
Director appointed klaus veitinger
dot icon27/02/2008
Director appointed timothy john haines
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon21/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon12/02/2008
Ad 01/02/08--------- £ si [email protected]=50000 £ ic 2/50002
dot icon02/01/2008
New secretary appointed
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Secretary resigned
dot icon23/12/2007
New director appointed
dot icon22/12/2007
Resolutions
dot icon22/12/2007
Resolutions
dot icon21/12/2007
Registered office changed on 21/12/07 from: 55 colmore row birmingham west midlands B3 2AS
dot icon21/12/2007
Accounting reference date extended from 31/08/08 to 31/12/08
dot icon21/12/2007
S-div 19/12/07
dot icon21/12/2007
Nc inc already adjusted 19/12/07
dot icon21/12/2007
Resolutions
dot icon21/12/2007
Resolutions
dot icon21/12/2007
Resolutions
dot icon21/12/2007
Resolutions
dot icon19/12/2007
Certificate of change of name
dot icon20/08/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.21M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Steven John
Director
16/10/2009 - 16/06/2017
24
Nicholson, Ian James
Director
18/12/2007 - 29/06/2012
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACROTARG LIMITED

MACROTARG LIMITED is an(a) Dissolved company incorporated on 20/08/2007 with the registered office located at Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham B3 3BD. There is currently no 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 MACROTARG LIMITED?

toggle

MACROTARG LIMITED is currently Dissolved. It was registered on 20/08/2007 and dissolved on 14/08/2025.

Where is MACROTARG LIMITED located?

toggle

MACROTARG LIMITED is registered at Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham B3 3BD.

What does MACROTARG LIMITED do?

toggle

MACROTARG LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for MACROTARG LIMITED?

toggle

The latest filing was on 14/08/2025: Final Gazette dissolved following liquidation.