MAKE VOTES COUNT

Register to unlock more data on OkredoRegister

MAKE VOTES COUNT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03476281

Incorporation date

04/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon19/04/2024
Application to strike the company off the register
dot icon18/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon12/12/2023
Director's details changed for Dr Crispin Toby John Allard on 2023-09-01
dot icon12/12/2023
Director's details changed for Lord Christopher John Rennard on 2023-09-01
dot icon12/12/2023
Director's details changed for Mr William Bain on 2023-09-01
dot icon12/12/2023
Director's details changed for Mr Martin Linton on 2023-09-01
dot icon12/12/2023
Director's details changed for Mrs Jean Denise Lambert on 2023-09-01
dot icon12/12/2023
Director's details changed for Mr Jonathan Neil Reynolds on 2023-09-01
dot icon12/12/2023
Director's details changed for Ms Mary Caroline Southcott on 2023-09-01
dot icon12/12/2023
Secretary's details changed for Kerry Secretarial Services Limited on 2023-09-01
dot icon12/12/2023
Director's details changed for Lord Benjamin Russell Mackintosh Stoneham on 2023-09-01
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-29
dot icon21/12/2022
Director's details changed for Unlock Democracy on 2022-12-21
dot icon14/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Appointment of Mr Keith Lander Best as a director on 2021-12-07
dot icon02/03/2022
Appointment of Mr Paul James Scriven as a director on 2021-12-07
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon15/12/2021
Termination of appointment of Paul Archer Tyler as a director on 2021-11-26
dot icon26/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon21/01/2021
Director's details changed for Mr Martin Linton on 2020-12-01
dot icon21/01/2021
Director's details changed for Lord Paul Archer Tyler on 2020-12-01
dot icon21/01/2021
Director's details changed for Lord Benjamin Russell Mackintosh Stoneham on 2020-12-01
dot icon21/01/2021
Director's details changed for Ms Mary Caroline Southcott on 2020-12-01
dot icon21/01/2021
Director's details changed for Mr Jonathan Neil Reynolds on 2020-12-01
dot icon21/01/2021
Director's details changed for Lord Christopher John Rennard on 2020-12-01
dot icon21/01/2021
Director's details changed for Mrs Jean Denise Lambert on 2020-12-01
dot icon21/01/2021
Director's details changed for Dr Crispin Toby John Allard on 2020-12-01
dot icon20/01/2021
Director's details changed for Mr Martin Linton on 2020-01-31
dot icon20/01/2021
Director's details changed for Electoral Reform Society Limited on 2020-01-31
dot icon07/01/2021
Director's details changed for Mr William Bain on 2020-01-31
dot icon07/01/2021
Director's details changed for Mrs Jean Denise Lambert on 2020-01-31
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Secretary's details changed for Kerry Secretarial Services Ltd on 2020-07-28
dot icon28/07/2020
Director's details changed for Mr William Bain on 2020-07-28
dot icon28/07/2020
Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2020-07-28
dot icon23/01/2020
Secretary's details changed for Kerry Secretarial Services Ltd on 2020-01-22
dot icon23/01/2020
Appointment of Unlock Democracy as a director on 2020-01-15
dot icon23/01/2020
Termination of appointment of Alexandra Emma Runswick as a director on 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon08/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon08/01/2018
Appointment of Electoral Reform Society Limited as a director on 2017-12-04
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Secretary's details changed for Kerry Secretarial Services Ltd on 2017-08-01
dot icon12/12/2017
Director's details changed for Mrs Jean Denise Lambert on 2017-11-01
dot icon04/12/2017
Secretary's details changed for Kerry Secretarial Services Ltd on 2017-12-04
dot icon04/12/2017
Director's details changed for Lord Paul Archer Tyler on 2017-12-04
dot icon04/12/2017
Director's details changed for Ms Alexandra Emma Runswick on 2017-12-04
dot icon18/08/2017
Director's details changed for Mr William Bain on 2017-08-16
dot icon18/08/2017
Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 2017-08-18
dot icon02/08/2017
Previous accounting period extended from 2016-12-30 to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon29/11/2016
Appointment of Make Votes Matter as a director on 2016-11-10
dot icon04/11/2016
Appointment of Mr Jonathan Neil Reynolds as a director on 2016-11-01
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-04 no member list
dot icon14/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-04 no member list
dot icon19/01/2015
Appointment of Mr William Bain as a director on 2013-12-06
dot icon03/12/2014
Total exemption small company accounts made up to 2013-12-30
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon06/06/2014
Appointment of Dr Crispin Toby John Allard as a director
dot icon21/02/2014
Termination of appointment of Chris Huhne as a director
dot icon21/02/2014
Termination of appointment of Edward Davey as a director
dot icon30/01/2014
Annual return made up to 2013-12-04 no member list
dot icon30/10/2013
Termination of appointment of Neil Sherlock as a director
dot icon30/10/2013
Termination of appointment of Stephen Twigg as a director
dot icon30/10/2013
Termination of appointment of Richard Burden as a director
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2013
Appointment of Ms Alexandra Emma Runswick as a director
dot icon27/09/2013
Termination of appointment of Peter Facey as a director
dot icon29/01/2013
Annual return made up to 2012-12-04 no member list
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2011-12-04 no member list
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-04 no member list
dot icon18/01/2011
Director's details changed for Christopher John Rennard on 2010-11-01
dot icon18/01/2011
Director's details changed for Christopher John Rennard on 2010-11-01
dot icon18/01/2011
Director's details changed for Lord Paul Archer Tyler on 2010-11-02
dot icon13/10/2010
Accounts for a small company made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Kenneth Ritchie as a director
dot icon30/01/2010
Annual return made up to 2009-12-04 no member list
dot icon20/10/2009
Accounts for a small company made up to 2008-12-31
dot icon18/12/2008
Annual return made up to 04/12/08
dot icon18/12/2008
Director appointed martin linton
dot icon18/12/2008
Appointment terminated director anne campbell
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Appointment terminated director matthew oakeshott
dot icon07/05/2008
Annual return made up to 04/12/07
dot icon02/05/2008
Director appointed mrs jean denise lambert
dot icon02/05/2008
Director appointed mr stephen twigg
dot icon02/05/2008
Appointment terminated director peter moorey
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon20/08/2007
Registered office changed on 20/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ
dot icon27/02/2007
Annual return made up to 04/12/06
dot icon23/02/2007
Director resigned
dot icon23/02/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon01/02/2006
Annual return made up to 04/12/05
dot icon01/02/2006
Director's particulars changed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Director's particulars changed
dot icon26/10/2005
New director appointed
dot icon14/10/2005
Full accounts made up to 2004-12-31
dot icon14/10/2005
New director appointed
dot icon14/10/2005
Director resigned
dot icon13/01/2005
Annual return made up to 04/12/04
dot icon03/12/2004
Accounts for a small company made up to 2003-12-31
dot icon27/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon14/01/2004
Annual return made up to 04/12/03
dot icon07/07/2003
Accounts for a small company made up to 2002-12-31
dot icon12/12/2002
Annual return made up to 04/12/02
dot icon19/08/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Director resigned
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon18/01/2002
Resolutions
dot icon15/01/2002
Annual return made up to 04/12/01
dot icon15/01/2002
New director appointed
dot icon17/08/2001
New director appointed
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon23/07/2001
New secretary appointed
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon16/07/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon28/02/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Annual return made up to 04/12/00
dot icon22/06/2000
Accounts for a small company made up to 1999-12-31
dot icon14/06/2000
Director resigned
dot icon09/03/2000
Registered office changed on 09/03/00 from: langwood house 63/81 high street rickmansworth hertfordshire WD3 1EQ
dot icon26/01/2000
New director appointed
dot icon14/01/2000
Annual return made up to 04/12/99
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
Registered office changed on 15/07/99 from: 2 serjeants inn london EC4Y 1LT
dot icon08/07/1999
New director appointed
dot icon07/07/1999
Resolutions
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New secretary appointed
dot icon07/07/1999
New director appointed
dot icon06/07/1999
Accounts for a small company made up to 1998-12-31
dot icon25/05/1999
Compulsory strike-off action has been discontinued
dot icon25/05/1999
First Gazette notice for compulsory strike-off
dot icon22/05/1999
Annual return made up to 04/12/98
dot icon29/05/1998
Certificate of change of name
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon16/12/1997
Secretary resigned
dot icon04/12/1997
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 icon-87.96 % *

* during past year

Cash in Bank

£4,081.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.62K
-
0.00
33.14K
-
2022
0
32.06K
-
0.00
33.90K
-
2023
0
12.70K
-
0.00
4.08K
-
2023
0
12.70K
-
0.00
4.08K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.70K £Descended-60.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.08K £Descended-87.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KERRY SECRETARIAL SERVICES LTD
Corporate Secretary
04/07/2001 - Present
185
Moorey, Peter Gareth
Director
16/06/2004 - 11/12/2006
1
Linton, Martin
Director
18/03/2008 - Present
4
Linton, Martin
Director
20/06/2001 - 21/08/2006
4
Rennard, Christopher John, Lord
Director
02/04/1998 - Present
6

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAKE VOTES COUNT

MAKE VOTES COUNT is an(a) Dissolved company incorporated on 04/12/1997 with the registered office located at C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJ. There are currently 14 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKE VOTES COUNT?

toggle

MAKE VOTES COUNT is currently Dissolved. It was registered on 04/12/1997 and dissolved on 16/07/2024.

Where is MAKE VOTES COUNT located?

toggle

MAKE VOTES COUNT is registered at C/O Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJ.

What does MAKE VOTES COUNT do?

toggle

MAKE VOTES COUNT operates in the Activities of political organisations (94.92 - SIC 2007) sector.

What is the latest filing for MAKE VOTES COUNT?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.