MAKE MONEY LIMITED

Register to unlock more data on OkredoRegister

MAKE MONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05880897

Incorporation date

19/07/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2006)
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon14/05/2025
Director's details changed for Mr James Patrick Pochin on 2024-05-29
dot icon25/03/2025
Appointment of Damian Robert Sanders as a director on 2025-03-24
dot icon24/03/2025
Termination of appointment of John Andrew Gallemore as a director on 2025-01-02
dot icon11/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon03/11/2022
Director's details changed for Mr John Andrew Gallemore on 2022-10-31
dot icon02/11/2022
Secretary's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon02/11/2022
Director's details changed for Mr James Patrick Pochin on 2022-10-31
dot icon01/11/2022
Change of details for Thg Beauty Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31
dot icon14/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon03/03/2022
Cessation of The Hut.Com Limited as a person with significant control on 2022-03-01
dot icon03/03/2022
Notification of Thg Beauty Limited as a person with significant control on 2022-03-01
dot icon17/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon14/10/2020
Second filing of Confirmation Statement dated 2018-07-19
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-07-19 with updates
dot icon06/08/2020
Change of details for Thehut.Com Limited as a person with significant control on 2018-05-03
dot icon01/07/2020
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon26/06/2020
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon20/09/2018
Confirmation statement made on 2018-07-19 with updates
dot icon10/05/2018
Appointment of Mr James Patrick Pochin as a secretary on 2018-05-03
dot icon10/05/2018
Termination of appointment of Max Arkady Leykind as a director on 2018-05-03
dot icon10/05/2018
Appointment of Mr John Andrew Gallemore as a director on 2018-05-03
dot icon10/05/2018
Appointment of Mr James Patrick Pochin as a director on 2018-05-03
dot icon10/05/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon10/05/2018
Cessation of Max Arkady Leykind as a person with significant control on 2018-05-03
dot icon10/05/2018
Cessation of Nina Leykind as a person with significant control on 2018-05-03
dot icon10/05/2018
Notification of Thehut.Com Limited as a person with significant control on 2018-05-03
dot icon10/05/2018
Registered office address changed from 16 Lonsdale Road London NW6 6rd to 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ on 2018-05-10
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/10/2017
Registered office address changed from Suite 159 15 Ingestre Place London W1F 0DU England to 16 Lonsdale Road London NW6 6rd on 2017-10-13
dot icon31/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon30/03/2017
Registered office address changed from Suite 159 Ingestre Place London W1F 0JH England to Suite 159 15 Ingestre Place London W1F 0DU on 2017-03-30
dot icon08/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/01/2016
Registered office address changed from 77 Beak Street London W1F 9DB to Suite 159 Ingestre Place London W1F 0JH on 2016-01-20
dot icon21/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/10/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon05/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon11/11/2010
Termination of appointment of Lsg Secretarial Limited as a secretary
dot icon22/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon22/07/2010
Secretary's details changed for Lsg Secretarial Limited on 2010-07-19
dot icon22/07/2010
Director's details changed for Max Leykind on 2010-07-19
dot icon05/07/2010
Accounts for a dormant company made up to 2009-06-30
dot icon02/07/2010
Statement of capital following an allotment of shares on 2009-06-30
dot icon22/09/2009
Return made up to 19/07/09; full list of members
dot icon22/09/2009
Director's change of particulars / max leykind / 01/01/2009
dot icon04/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon03/02/2009
Return made up to 19/07/08; full list of members
dot icon06/05/2008
Appointment terminated secretary timothy saxton
dot icon06/05/2008
Secretary appointed lsg secretarial LIMITED
dot icon19/10/2007
Secretary resigned
dot icon24/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon24/08/2007
Accounting reference date shortened from 31/07/07 to 30/06/07
dot icon24/08/2007
New secretary appointed
dot icon24/08/2007
Secretary resigned
dot icon22/08/2007
Return made up to 19/07/07; full list of members
dot icon19/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSG SECRETARIAL LIMITED
Corporate Secretary
07/01/2008 - 01/10/2010
17
NOMINEE SECRETARY LTD
Nominee Secretary
19/07/2006 - 19/10/2007
2516
Leykind, Max Arkady
Director
19/07/2006 - 03/05/2018
6
Gallemore, John Andrew
Director
03/05/2018 - 02/01/2025
104
Pochin, James Patrick
Director
03/05/2018 - Present
115

Persons with Significant Control

4
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 MONEY LIMITED

MAKE MONEY LIMITED is an(a) Active company incorporated on 19/07/2006 with the registered office located at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF. There are currently 3 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 MAKE MONEY LIMITED?

toggle

MAKE MONEY LIMITED is currently Active. It was registered on 19/07/2006 .

Where is MAKE MONEY LIMITED located?

toggle

MAKE MONEY LIMITED is registered at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF.

What does MAKE MONEY LIMITED do?

toggle

MAKE MONEY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for MAKE MONEY LIMITED?

toggle

The latest filing was on 19/08/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.