MAKESTRY LTD

Register to unlock more data on OkredoRegister

MAKESTRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10022959

Incorporation date

24/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 12 Guilford Street, London WC1N 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2016)
dot icon16/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/08/2025
Change of details for Mr Cosku Cinkilic as a person with significant control on 2025-06-25
dot icon12/08/2025
Change of details for Ms Semra Refkaeva Shukrieva as a person with significant control on 2025-06-25
dot icon12/08/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon23/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon22/09/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon09/09/2022
Director's details changed for Cosku Cinkilic on 2022-09-08
dot icon09/09/2022
Change of details for Mr Cosku Cinkilic as a person with significant control on 2022-09-08
dot icon08/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon09/07/2022
Change of details for Mr Cosku Cinkilic as a person with significant control on 2022-06-23
dot icon09/07/2022
Notification of Semra Refkaeva Shukrieva as a person with significant control on 2022-06-23
dot icon09/07/2022
Appointment of Ms Semra Refkaeva Shukrieva as a director on 2022-06-23
dot icon01/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon22/02/2022
Registered office address changed from 159a Downham Road London N1 3HQ England to Flat 1 12 Guilford Street London WC1N 1DT on 2022-02-22
dot icon02/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon06/02/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/02/2021
Registered office address changed from Flat 1 12 Guilford Street London WC1N 1DT England to 159a Downham Road London N1 3HQ on 2021-02-03
dot icon03/02/2021
Director's details changed for Cosku Cinkilic on 2021-02-01
dot icon03/02/2021
Director's details changed for Cosku Cinkilic on 2021-02-01
dot icon03/02/2021
Change of details for Mr Cosku Cinkilic as a person with significant control on 2021-02-01
dot icon23/04/2020
Registered office address changed from Flat 1 12 Guilford Street London WC1N 1DT England to Flat 1 12 Guilford Street London WC1N 1DT on 2020-04-23
dot icon23/04/2020
Registered office address changed from Flat 5 Rococco House 65 Princelet Street London E1 5LP England to Flat 1 12 Guilford Street London WC1N 1DT on 2020-04-23
dot icon23/04/2020
Director's details changed for Cosku Cinkilic on 2020-04-21
dot icon23/04/2020
Change of details for Mr Cosku Cinkilic as a person with significant control on 2020-04-21
dot icon03/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/07/2019
Registered office address changed from Collective Temperance Hospital 110 Hampstead Road London NW1 2LS England to Flat 5 Rococco House 65 Princelet Street London E1 5LP on 2019-07-29
dot icon22/07/2019
Director's details changed for Cosku Cinkilic on 2019-07-22
dot icon22/07/2019
Change of details for Mr Cosku Cinkilic as a person with significant control on 2019-07-22
dot icon27/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon26/12/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon27/07/2017
Director's details changed for Cosku Cinkilic on 2017-07-27
dot icon07/03/2017
Director's details changed for Cosku Cinkilic on 2017-03-01
dot icon07/03/2017
Registered office address changed from Flat 1 12 Guilford Street, Gordon House, London London WC1N 1DT England to Collective Temperance Hospital 110 Hampstead Road London NW1 2LS on 2017-03-07
dot icon06/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/03/2017
Previous accounting period shortened from 2017-02-28 to 2017-01-31
dot icon02/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon24/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

3
2023
change arrow icon-30.76 % *

* during past year

Cash in Bank

£14,695.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.27K
-
0.00
3.01K
-
2022
1
5.58K
-
0.00
21.22K
-
2023
3
5.87K
-
0.00
14.70K
-
2023
3
5.87K
-
0.00
14.70K
-

Employees

2023

Employees

3 Ascended200 % *

Net Assets(GBP)

5.87K £Ascended5.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.70K £Descended-30.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cinkilic, Cosku
Director
24/02/2016 - Present
2
Ms Semra Refkaeva Shukrieva
Director
23/06/2022 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAKESTRY LTD

MAKESTRY LTD is an(a) Active company incorporated on 24/02/2016 with the registered office located at Flat 1 12 Guilford Street, London WC1N 1DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of MAKESTRY LTD?

toggle

MAKESTRY LTD is currently Active. It was registered on 24/02/2016 .

Where is MAKESTRY LTD located?

toggle

MAKESTRY LTD is registered at Flat 1 12 Guilford Street, London WC1N 1DT.

What does MAKESTRY LTD do?

toggle

MAKESTRY LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does MAKESTRY LTD have?

toggle

MAKESTRY LTD had 3 employees in 2023.

What is the latest filing for MAKESTRY LTD?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-01-31.