MAKE HAPPY LIMITED

Register to unlock more data on OkredoRegister

MAKE HAPPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07139165

Incorporation date

28/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor 4 Tabernacle Street, London EC2A 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2010)
dot icon26/02/2026
Previous accounting period shortened from 2025-05-31 to 2025-05-30
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-05-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-05-31
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon17/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon04/02/2021
Micro company accounts made up to 2020-05-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon17/01/2020
Change of details for Mr Jonathan Lee Bannister as a person with significant control on 2019-10-03
dot icon03/10/2019
Registered office address changed from 171-173 Gray's Inn Road London Greater London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-10-03
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon11/06/2018
Change of details for Mr Jonathan Lee Bannister as a person with significant control on 2018-06-11
dot icon11/06/2018
Director's details changed for Mr Jonathan Lee Bannister on 2018-06-11
dot icon16/02/2018
Micro company accounts made up to 2017-05-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon01/12/2017
Cancellation of shares. Statement of capital on 2017-01-29
dot icon01/12/2017
Resolutions
dot icon01/12/2017
Purchase of own shares.
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon02/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon25/11/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon20/05/2014
Statement of capital following an allotment of shares on 2013-04-30
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon31/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/10/2012
Previous accounting period extended from 2012-01-31 to 2012-05-31
dot icon14/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon14/02/2012
Director's details changed for Jonathan Lee Bannister on 2012-01-09
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-01-30
dot icon01/10/2010
Termination of appointment of Ian Kerrigan as a director
dot icon26/03/2010
Appointment of Ian Kerrigan as a director
dot icon08/02/2010
Termination of appointment of David Vallance as a secretary
dot icon08/02/2010
Termination of appointment of Lee Galloway as a director
dot icon08/02/2010
Appointment of Jonathan Lee Bannister as a director
dot icon28/01/2010
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
31/05/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
26/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
51.61K
-
0.00
-
-
2022
5
120.41K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerrigan, Ian
Director
29/01/2010 - 30/04/2010
-
Mr Jonathan Lee Bannister
Director
29/01/2010 - Present
5
Galloway, Lee William
Director
28/01/2010 - 29/01/2010
248
Vallance, David John
Secretary
28/01/2010 - 29/01/2010
193

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+
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 MAKE HAPPY LIMITED

MAKE HAPPY LIMITED is an(a) Active company incorporated on 28/01/2010 with the registered office located at 4th Floor 4 Tabernacle Street, London EC2A 4LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAKE HAPPY LIMITED?

toggle

MAKE HAPPY LIMITED is currently Active. It was registered on 28/01/2010 .

Where is MAKE HAPPY LIMITED located?

toggle

MAKE HAPPY LIMITED is registered at 4th Floor 4 Tabernacle Street, London EC2A 4LU.

What does MAKE HAPPY LIMITED do?

toggle

MAKE HAPPY LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for MAKE HAPPY LIMITED?

toggle

The latest filing was on 26/02/2026: Previous accounting period shortened from 2025-05-31 to 2025-05-30.