MAKER&SON LICENCES LTD

Register to unlock more data on OkredoRegister

MAKER&SON LICENCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14217039

Incorporation date

05/07/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Silverstream House/45 Fitzroy Street, London, Greater London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2022)
dot icon24/03/2026
Address of officer Mr Christian Howard Warren changed to 14217039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-24
dot icon12/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon30/09/2025
Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 4th Floor, Silverstream House/45 Fitzroy Street London Greater London W1T6EB on 2025-09-30
dot icon24/04/2025
Appointment of Mr Christian Howard Warren as a director on 2025-02-18
dot icon23/04/2025
Termination of appointment of Bradley Coulson as a director on 2025-02-24
dot icon08/04/2025
Termination of appointment of Richard Patrick Dawson as a director on 2025-04-04
dot icon03/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon21/02/2025
Termination of appointment of Daniel Shaw as a director on 2025-02-12
dot icon12/02/2025
Appointment of Mr Richard Patrick Dawson as a director on 2025-02-12
dot icon12/02/2025
Appointment of Mr Daniel Shaw as a director on 2025-02-12
dot icon19/11/2024
Director's details changed for Mr Bradley Coulson on 2024-11-19
dot icon31/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Director's details changed for Mr Bradley Coulson on 2024-10-28
dot icon28/10/2024
Change of details for Maker&Son Holdings Ltd as a person with significant control on 2024-10-28
dot icon28/10/2024
Registered office address changed from , 2 Mount Street, Manchester, M2 5WQ, England to 49 Station Road Polegate East Sussex BN26 6EA on 2024-10-28
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon15/04/2024
Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to 49 Station Road Polegate East Sussex BN26 6EA on 2024-04-15
dot icon31/03/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/02/2024
Director's details changed for Mr Bradley Coulson on 2024-02-25
dot icon25/02/2024
Director's details changed for Mr Bradley Coulson on 2024-02-25
dot icon25/02/2024
Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to 49 Station Road Polegate East Sussex BN26 6EA on 2024-02-25
dot icon25/02/2024
Change of details for Maker&Son Holdings Ltd as a person with significant control on 2024-02-25
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon13/01/2024
Resolutions
dot icon13/01/2024
Memorandum and Articles of Association
dot icon20/12/2023
Second filing of Confirmation Statement dated 2023-09-22
dot icon14/12/2023
Appointment of Mr Bradley Coulson as a director on 2023-08-01
dot icon14/12/2023
Termination of appointment of Jack Mason as a director on 2023-11-01
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon30/11/2023
Registration of charge 142170390003, created on 2023-11-30
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon10/08/2023
Registration of charge 142170390002, created on 2023-08-01
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon20/10/2022
Current accounting period shortened from 2023-07-31 to 2023-06-30
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-08-04
dot icon30/09/2022
Registered office address changed from , 128 City Road London, EC1V 2NX, United Kingdom to 49 Station Road Polegate East Sussex BN26 6EA on 2022-09-30
dot icon12/08/2022
Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to 49 Station Road Polegate East Sussex BN26 6EA on 2022-08-12
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£399.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
58.21K
-
0.00
399.00
-
2023
3
58.21K
-
0.00
399.00
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

58.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

399.00 £Ascended- *

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
Mr Bryan Anthony Thornton
Director
05/07/2022 - 12/08/2022
8403
Shaw, Daniel
Director
12/02/2025 - 12/02/2025
10
Mr Bradley Coulson
Director
01/08/2023 - 24/02/2025
3
Mason, Jack
Director
12/08/2022 - 01/11/2023
122
Dawson, Richard Patrick
Director
12/02/2025 - 04/04/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MAKER&SON LICENCES LTD

MAKER&SON LICENCES LTD is an(a) Active company incorporated on 05/07/2022 with the registered office located at 4th Floor, Silverstream House/45 Fitzroy Street, London, Greater London W1T 6EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKER&SON LICENCES LTD?

toggle

MAKER&SON LICENCES LTD is currently Active. It was registered on 05/07/2022 .

Where is MAKER&SON LICENCES LTD located?

toggle

MAKER&SON LICENCES LTD is registered at 4th Floor, Silverstream House/45 Fitzroy Street, London, Greater London W1T 6EB.

What does MAKER&SON LICENCES LTD do?

toggle

MAKER&SON LICENCES LTD operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

How many employees does MAKER&SON LICENCES LTD have?

toggle

MAKER&SON LICENCES LTD had 3 employees in 2023.

What is the latest filing for MAKER&SON LICENCES LTD?

toggle

The latest filing was on 24/03/2026: Address of officer Mr Christian Howard Warren changed to 14217039 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-24.