MAKE VOTES MATTER

Register to unlock more data on OkredoRegister

MAKE VOTES MATTER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10352176

Incorporation date

31/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2016)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Director's details changed for Mr Owen Winter on 2025-09-09
dot icon09/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon09/09/2025
Notification of Maike Bohn as a person with significant control on 2024-11-24
dot icon30/01/2025
Notification of Zaid Moosa as a person with significant control on 2024-11-24
dot icon30/01/2025
Notification of Stephen Frank Gosling as a person with significant control on 2024-11-24
dot icon30/01/2025
Change of details for Mr Surrinder Singh Chera as a person with significant control on 2024-09-30
dot icon30/01/2025
Notification of Susanna Mary Elena Dammann as a person with significant control on 2024-10-30
dot icon30/01/2025
Change of details for Mr Stuart Mark Westcott as a person with significant control on 2024-09-30
dot icon30/01/2025
Change of details for Mr Owen Winter as a person with significant control on 2024-09-30
dot icon30/01/2025
Cessation of Timothy Ivorson as a person with significant control on 2024-12-04
dot icon13/01/2025
Termination of appointment of Lucy Ebbitt as a director on 2025-01-02
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/12/2024
Termination of appointment of Timothy Ivorson as a director on 2024-12-04
dot icon16/12/2024
Termination of appointment of Emma Ruth Podesta Harrison as a director on 2024-12-04
dot icon25/11/2024
Appointment of Mr Zaid Moosa as a director on 2024-11-24
dot icon25/11/2024
Appointment of Dr Maike Bohn as a director on 2024-11-24
dot icon24/11/2024
Appointment of Mr Stephen Frank Gosling as a director on 2024-11-24
dot icon24/11/2024
Appointment of Ms Lucy Ebbitt as a director on 2024-11-24
dot icon10/11/2024
Appointment of Mrs Susanna Mary Elena Dammann as a director on 2024-10-30
dot icon14/10/2024
Appointment of Ms Emma Ruth Podesta Harrison as a director on 2024-10-01
dot icon19/09/2024
Cessation of Klina Sara Jordan as a person with significant control on 2024-09-13
dot icon19/09/2024
Termination of appointment of Klina Sara Jordan as a director on 2024-09-13
dot icon12/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon19/07/2024
Termination of appointment of Emma Alexandra Knaggs as a director on 2024-07-08
dot icon19/07/2024
Cessation of Emma Alexandra Knaggs as a person with significant control on 2024-07-08
dot icon10/04/2024
Cessation of James Alexander Linton Williams as a person with significant control on 2024-04-07
dot icon10/04/2024
Termination of appointment of James Alexander Linton Williams as a director on 2024-04-07
dot icon24/12/2023
Appointment of Mr Surrinder Singh Chera as a director on 2023-12-14
dot icon24/12/2023
Notification of Surrinder Singh Chera as a person with significant control on 2023-12-14
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/12/2023
Cessation of Jennifer Dunham Nadel as a person with significant control on 2023-12-09
dot icon10/12/2023
Cessation of James Morgan Southern as a person with significant control on 2023-12-08
dot icon10/12/2023
Termination of appointment of Jennifer Dunham Nadel as a director on 2023-12-09
dot icon10/12/2023
Termination of appointment of James Morgan Southern as a director on 2023-12-08
dot icon04/09/2023
Notification of Stuart Mark Westcott as a person with significant control on 2023-07-06
dot icon04/09/2023
Notification of James Morgan Southern as a person with significant control on 2023-07-06
dot icon04/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon04/09/2023
Notification of Jennifer Dunham Nadel as a person with significant control on 2023-07-15
dot icon04/09/2023
Notification of James Alexander Linton Williams as a person with significant control on 2023-07-07
dot icon28/07/2023
Appointment of Ms Jennifer Dunham Nadel as a director on 2023-07-15
dot icon20/07/2023
Appointment of Mr James Alexander Linton Williams as a director on 2023-07-07
dot icon19/07/2023
Appointment of Mr Stuart Mark Westcott as a director on 2023-07-06
dot icon19/07/2023
Appointment of Mr James Morgan Southern as a director on 2023-07-06
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/05/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon09/02/2022
Cessation of Patrick Peter Conrad Herring as a person with significant control on 2022-02-08
dot icon09/02/2022
Cessation of Joseph Sousek as a person with significant control on 2022-02-08
dot icon09/02/2022
Termination of appointment of Joseph Sousek as a director on 2022-02-08
dot icon09/02/2022
Termination of appointment of Patrick Peter Conrad Herring as a director on 2022-02-08
dot icon10/01/2022
Amended micro company accounts made up to 2020-08-31
dot icon01/09/2021
Change of details for Ms Klina Sara Jordan as a person with significant control on 2021-01-01
dot icon01/09/2021
Change of details for Mr Joseph Sousek as a person with significant control on 2021-01-01
dot icon01/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon02/09/2020
Change of details for Mr Patrick Peter Conrad Herrinh as a person with significant control on 2020-08-30
dot icon02/09/2020
Notification of Emma Alexandra Knaggs as a person with significant control on 2020-08-13
dot icon02/09/2020
Appointment of Ms Emma Alexandra Knaggs as a director on 2020-08-13
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/03/2020
Director's details changed for Mr Joseph Sousek on 2020-03-19
dot icon11/09/2019
Secretary's details changed for Mr Timothy Edmund Joseph Ivorson on 2019-08-31
dot icon11/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon10/09/2018
Cessation of Jack Carrington as a person with significant control on 2018-08-31
dot icon10/09/2018
Appointment of Mr Timothy Edmund Joseph Ivorson as a secretary on 2018-08-31
dot icon10/09/2018
Termination of appointment of Jack Carrington as a director on 2018-08-31
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/10/2017
Confirmation statement made on 2017-08-30 with updates
dot icon31/08/2016
Director's details changed for Mr Patrick Peter Conrad Herrinh on 2016-08-31
dot icon31/08/2016
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
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
115.15K
-
0.00
-
-
2022
9
146.56K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susanna Mary Elena Dammann
Director
30/10/2024 - Present
3
Mr Timothy Ivorson
Director
31/08/2016 - 04/12/2024
-
Mr Joseph Sousek
Director
31/08/2016 - 08/02/2022
-
Mr Jack Carrington
Director
31/08/2016 - 31/08/2018
4
Mr Owen Winter
Director
31/08/2016 - Present
1

Persons with Significant Control

19
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 VOTES MATTER

MAKE VOTES MATTER is an(a) Active company incorporated on 31/08/2016 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 8 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 VOTES MATTER?

toggle

MAKE VOTES MATTER is currently Active. It was registered on 31/08/2016 .

Where is MAKE VOTES MATTER located?

toggle

MAKE VOTES MATTER is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does MAKE VOTES MATTER do?

toggle

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

What is the latest filing for MAKE VOTES MATTER?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.