MAKEHITS LIMITED

Register to unlock more data on OkredoRegister

MAKEHITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04604747

Incorporation date

29/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

7 Granard Business Centre, Bunns Lane, London NW7 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon13/02/2026
Micro company accounts made up to 2025-04-30
dot icon08/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-04-30
dot icon15/01/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon03/04/2024
Micro company accounts made up to 2023-04-30
dot icon08/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-04-30
dot icon09/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-04-30
dot icon05/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon13/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon20/11/2020
Current accounting period extended from 2020-12-31 to 2021-04-30
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/09/2020
Appointment of Mr Paul De Lange as a director on 2020-09-18
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/04/2018
Registered office address changed from 57B Station Approach West Byfleet Surrey KT14 6NE England to 7 Granard Business Centre Bunns Lane London NW7 2DQ on 2018-04-11
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Registered office address changed from 37 Warren Street London W1T 6AD to 57B Station Approach West Byfleet Surrey KT14 6NE on 2016-04-20
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon02/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon25/09/2012
Director's details changed for Mr Sean Mathias on 2012-09-21
dot icon23/07/2012
Total exemption small company accounts made up to 2012-04-07
dot icon08/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon18/11/2011
Director's details changed for Sean Matthias on 2010-11-30
dot icon10/11/2011
Director's details changed for Sean Matthias on 2011-10-17
dot icon26/04/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon04/10/2010
Termination of appointment of Tracey Elliston as a secretary
dot icon04/10/2010
Termination of appointment of Judy Daish as a director
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon17/12/2009
Director's details changed for Judy Elizabeth Daish on 2009-12-14
dot icon17/12/2009
Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 2009-12-17
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Director appointed sean matthias
dot icon07/01/2009
Return made up to 29/11/08; full list of members
dot icon06/01/2009
Secretary's change of particulars / tracey elliston / 29/11/2008
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 29/11/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 29/11/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 29/11/05; full list of members
dot icon02/12/2005
Secretary's particulars changed
dot icon04/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/12/2004
Return made up to 29/11/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/12/2003
Return made up to 29/11/03; full list of members
dot icon27/02/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New secretary appointed
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Registered office changed on 31/12/02 from: 17 city business centre lower road london SE16 2XB
dot icon29/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
296.64K
-
0.00
-
-
2022
1
201.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
29/11/2002 - 16/12/2002
5391
JPCORD LIMITED
Nominee Director
29/11/2002 - 16/12/2002
5355
Daish, Judy Elizabeth
Director
16/12/2002 - 29/09/2010
8
Mr Sean Gerard Mathias
Director
19/02/2009 - Present
2
De Lange, Paul
Director
18/09/2020 - Present
-

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 MAKEHITS LIMITED

MAKEHITS LIMITED is an(a) Active company incorporated on 29/11/2002 with the registered office located at 7 Granard Business Centre, Bunns Lane, London NW7 2DQ. There are currently 2 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 MAKEHITS LIMITED?

toggle

MAKEHITS LIMITED is currently Active. It was registered on 29/11/2002 .

Where is MAKEHITS LIMITED located?

toggle

MAKEHITS LIMITED is registered at 7 Granard Business Centre, Bunns Lane, London NW7 2DQ.

What does MAKEHITS LIMITED do?

toggle

MAKEHITS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for MAKEHITS LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-04-30.