MAKARIOS 4 SQUARED LTD

Register to unlock more data on OkredoRegister

MAKARIOS 4 SQUARED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08841264

Incorporation date

13/01/2014

Size

Dormant

Contacts

Registered address

Registered address

23 Martock, Prescot, Merseyside L35 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2014)
dot icon17/12/2025
Confirmation statement made on 2025-10-30 with updates
dot icon13/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon24/03/2025
Registered office address changed from The Liverpool Film Studios 105 Boundary Street Liverpool Merseyside L5 9YJ to 23 Martock Prescot Merseyside L35 3JZ on 2025-03-24
dot icon25/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon01/11/2023
Director's details changed for Mrs Therese Alaba on 2023-10-26
dot icon01/11/2023
Registered office address changed from 23 Martock Whiston Prescot L35 3JZ England to The Liverpool Film Studios 105 Boundary Street Liverpool Merseyside L5 9YJ on 2023-11-01
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon10/02/2023
Micro company accounts made up to 2023-01-31
dot icon10/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon09/02/2023
Registered office address changed from 26 Pond Walk St. Helens Merseyside WA9 3SA England to 23 Martock Whiston Prescot L35 3JZ on 2023-02-10
dot icon09/02/2023
Change of details for Mrs Therese Alaba as a person with significant control on 2023-02-10
dot icon09/02/2023
Director's details changed for Mrs Therese Alaba on 2023-02-10
dot icon15/12/2022
Director's details changed for Mrs Therese Alaba on 2022-09-01
dot icon15/12/2022
Change of details for Mrs Therese Alaba as a person with significant control on 2022-09-01
dot icon02/09/2022
Change of details for Mrs Therese Alaba as a person with significant control on 2022-07-01
dot icon02/09/2022
Director's details changed for Mrs Therese Alaba on 2022-07-01
dot icon02/09/2022
Registered office address changed from 119 Brindley Close Wembley London HA0 1BT England to 26 Pond Walk St. Helens Merseyside WA9 3SA on 2022-09-02
dot icon26/08/2022
Accounts for a dormant company made up to 2022-01-31
dot icon01/03/2022
Confirmation statement made on 2022-01-13 with updates
dot icon28/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon19/03/2021
Confirmation statement made on 2021-01-13 with updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon06/02/2020
Confirmation statement made on 2020-01-13 with updates
dot icon06/02/2020
Director's details changed for Mrs Therese Alaba on 2020-01-01
dot icon06/02/2020
Change of details for Mrs Therese Alaba as a person with significant control on 2020-01-01
dot icon06/02/2020
Director's details changed for Mrs Therese Alaba on 2020-01-01
dot icon06/02/2020
Registered office address changed from 15 Abbey Road Belvedere Kent DA17 5DF England to 119 Brindley Close Wembley London HA0 1BT on 2020-02-06
dot icon29/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon13/03/2019
Confirmation statement made on 2019-01-13 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/02/2016
Director's details changed for Mrs Therese Alaba on 2016-02-22
dot icon22/02/2016
Registered office address changed from 5 Abbey Road Belvedere Kent DA17 5DF England to 15 Abbey Road Belvedere Kent DA17 5DF on 2016-02-22
dot icon22/02/2016
Registered office address changed from 8a Bull Lane Edmonton London N18 1TQ to 15 Abbey Road Belvedere Kent DA17 5DF on 2016-02-22
dot icon22/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Director's details changed for Ms Therese Ogeyi on 2014-02-07
dot icon09/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon03/07/2014
Director's details changed for Ms Therese Ogeyi on 2014-04-28
dot icon28/04/2014
Registered office address changed from 893 Dunstable Road Luton LU4 0HR England on 2014-04-28
dot icon20/03/2014
Registered office address changed from 101a Eltham High Street London SE9 1TD England on 2014-03-20
dot icon13/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.08K
-
0.00
2.00
-
2022
0
2.98K
-
0.00
5.71K
-
2023
0
7.97K
-
0.00
-
-
2023
0
7.97K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.97K £Ascended167.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Therese Alaba
Director
13/01/2014 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAKARIOS 4 SQUARED LTD

MAKARIOS 4 SQUARED LTD is an(a) Active company incorporated on 13/01/2014 with the registered office located at 23 Martock, Prescot, Merseyside L35 3JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKARIOS 4 SQUARED LTD?

toggle

MAKARIOS 4 SQUARED LTD is currently Active. It was registered on 13/01/2014 .

Where is MAKARIOS 4 SQUARED LTD located?

toggle

MAKARIOS 4 SQUARED LTD is registered at 23 Martock, Prescot, Merseyside L35 3JZ.

What does MAKARIOS 4 SQUARED LTD do?

toggle

MAKARIOS 4 SQUARED LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for MAKARIOS 4 SQUARED LTD?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-10-30 with updates.