MAKAI YACHTS LTD

Register to unlock more data on OkredoRegister

MAKAI YACHTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12185949

Incorporation date

03/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2022)
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/01/2025
Appointment of Mr Thomas Oliver Whitby as a director on 2025-01-23
dot icon22/04/2024
Notification of Shane Grover as a person with significant control on 2024-04-01
dot icon22/04/2024
Notification of Kresimir Secak as a person with significant control on 2024-04-01
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon07/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/01/2024
Change of details for Oracle Assets Limited as a person with significant control on 2023-12-08
dot icon30/01/2024
Notification of Oracle Assets Limited as a person with significant control on 2023-12-08
dot icon30/01/2024
Cessation of Jefferson Nolan as a person with significant control on 2023-12-08
dot icon30/01/2024
Cessation of Kresimir Secak as a person with significant control on 2023-12-08
dot icon30/01/2024
Cessation of Shane Grover as a person with significant control on 2023-12-08
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-12-08
dot icon25/01/2024
Termination of appointment of Kresimir Secak as a director on 2024-01-24
dot icon31/10/2023
Termination of appointment of Jefferson Nolan as a director on 2023-10-31
dot icon03/10/2023
Change of details for Mr Shane Grover as a person with significant control on 2023-10-02
dot icon03/10/2023
Change of details for Mr Kresimir Secak as a person with significant control on 2023-10-02
dot icon02/10/2023
Director's details changed for Mr Shane Grover on 2023-10-02
dot icon02/10/2023
Director's details changed for Mr Jefferson Nolan on 2023-10-02
dot icon02/10/2023
Director's details changed for Mr Kresimir Secak on 2023-10-02
dot icon02/10/2023
Director's details changed for Mr Jefferson Nolan on 2023-10-02
dot icon02/10/2023
Change of details for Mr Kresimir Secak as a person with significant control on 2023-10-02
dot icon02/10/2023
Director's details changed for Mr Kresimir Secak on 2023-10-02
dot icon02/10/2023
Director's details changed for Mr Shane Grover on 2023-10-02
dot icon02/10/2023
Change of details for Mr Shane Grover as a person with significant control on 2023-10-02
dot icon02/10/2023
Change of details for Mr Jefferson Nolan as a person with significant control on 2023-10-02
dot icon26/09/2023
Registered office address changed from , 166 Manor Green Road, Epsom, Surrey, KT19 8LL, England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2023-09-26
dot icon26/09/2023
Director's details changed for Mr Shane Grover on 2023-09-26
dot icon26/09/2023
Director's details changed for Mr Kresimir Secak on 2023-09-26
dot icon26/09/2023
Change of details for Mr Shane Grover as a person with significant control on 2023-09-26
dot icon26/09/2023
Change of details for Mr Kresimir Secak as a person with significant control on 2023-09-26
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon14/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon07/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/09/2022
Registered office address changed from , 19 Redwood Drive, Epsom, KT19 8FL, England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2022-09-12
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.62K
-
0.00
178.35K
-
2022
3
71.81K
-
0.00
110.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Jefferson
Director
03/09/2019 - 31/10/2023
2
Secak, Kresimir
Director
03/09/2019 - 24/01/2024
-
Grover, Shane
Director
03/09/2019 - Present
-
Whitby, Thomas Oliver
Director
23/01/2025 - Present
4

Persons with Significant Control

9
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 MAKAI YACHTS LTD

MAKAI YACHTS LTD is an(a) Active company incorporated on 03/09/2019 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS. There are currently 2 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 MAKAI YACHTS LTD?

toggle

MAKAI YACHTS LTD is currently Active. It was registered on 03/09/2019 .

Where is MAKAI YACHTS LTD located?

toggle

MAKAI YACHTS LTD is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS.

What does MAKAI YACHTS LTD do?

toggle

MAKAI YACHTS LTD operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for MAKAI YACHTS LTD?

toggle

The latest filing was on 22/04/2025: Confirmation statement made on 2025-04-22 with updates.