MAKING THE LEAP

Register to unlock more data on OkredoRegister

MAKING THE LEAP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03162045

Incorporation date

21/02/1996

Size

Small

Contacts

Registered address

Registered address

Harriet Tubman House, Hazel Road Kensal Green, London NW10 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1996)
dot icon16/04/2026
Satisfaction of charge 031620450002 in full
dot icon28/03/2026
Replacement Filing for the appointment of Mr Dominic Desmond Scott as a director
dot icon04/01/2026
Accounts for a small company made up to 2025-03-31
dot icon09/07/2025
Appointment of Emma Canavan as a director on 2024-07-29
dot icon09/07/2025
Appointment of Mrs Dipi Kaur Mckernan as a director on 2024-07-29
dot icon09/07/2025
Appointment of Sandra Wallace as a director on 2023-04-24
dot icon09/07/2025
Appointment of James Smith as a director on 2025-01-27
dot icon09/07/2025
Appointment of Catherine Osaigbovo as a director on 2024-07-29
dot icon10/02/2025
Termination of appointment of Amir Hussain Nooriala as a director on 2025-01-13
dot icon10/02/2025
Termination of appointment of Nicholas Cheffings as a director on 2024-11-21
dot icon10/02/2025
Termination of appointment of Olakunle Akunmu Babarinde as a director on 2024-10-28
dot icon03/01/2025
Accounts for a small company made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon07/02/2023
Accounts for a small company made up to 2022-03-31
dot icon04/11/2022
Appointment of Mr Dominic Desmond Scott as a director on 2022-10-24
dot icon04/11/2022
Appointment of Mr Laurence Meehan as a director on 2022-10-24
dot icon06/04/2022
Accounts for a small company made up to 2021-03-31
dot icon04/03/2022
Termination of appointment of Malcolm Horton as a director on 2022-01-18
dot icon04/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon04/03/2022
Termination of appointment of Mark Reginald Keenan as a director on 2022-01-18
dot icon04/03/2022
Termination of appointment of Sanna Jordansson as a director on 2022-01-18
dot icon17/09/2021
Termination of appointment of Andrew John May as a director on 2021-09-11
dot icon18/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Termination of appointment of Denise Everall as a director on 2020-04-30
dot icon25/11/2020
Appointment of Mr John Gary Williams as a director on 2019-10-28
dot icon04/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon05/01/2020
Accounts for a small company made up to 2019-03-31
dot icon20/05/2019
Termination of appointment of Paul Lawrence Riseborough as a director on 2019-04-23
dot icon01/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon25/02/2019
Appointment of Mr William Edward Chapman as a director on 2019-02-25
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon31/10/2018
Appointment of Ms Kristy Eden-Green as a director on 2018-10-29
dot icon31/10/2018
Appointment of Mr Olakunle Akunmu Babarinde as a director on 2018-10-29
dot icon31/10/2018
Appointment of Mrs Anjali Chhania as a director on 2018-10-29
dot icon31/10/2018
Appointment of Mr Nicholas Cheffings as a director on 2018-10-29
dot icon31/10/2018
Termination of appointment of Julie Paine as a director on 2018-10-23
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon30/01/2018
Termination of appointment of Paul Stevens as a director on 2018-01-17
dot icon30/01/2018
Termination of appointment of Peter David Moss as a director on 2018-01-17
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon19/12/2017
Termination of appointment of Martin Alan Langham Evans as a director on 2017-05-10
dot icon01/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon01/03/2017
Termination of appointment of Lorraine Hendrickson as a director on 2017-02-17
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon23/09/2016
Termination of appointment of Dean Paul Ricketts as a director on 2016-03-10
dot icon23/09/2016
Appointment of Mr Mark Reginald Keenan as a director on 2016-01-18
dot icon22/02/2016
Annual return made up to 2016-02-21 no member list
dot icon22/01/2016
Appointment of Mr Amir Hussain Nooriala as a director on 2016-01-18
dot icon21/01/2016
Appointment of Ms Sanna Jordansson as a director on 2016-01-18
dot icon21/01/2016
Appointment of Mr Paul Lawrence Riseborough as a director on 2016-01-18
dot icon20/01/2016
Appointment of Mr Martin Alan Langham Evans as a director on 2015-05-11
dot icon20/01/2016
Termination of appointment of Joan Mae Watson as a director on 2015-05-11
dot icon20/01/2016
Appointment of Mr Paul Stevens as a director on 2016-01-18
dot icon20/01/2016
Appointment of Mr Andrew John May as a director on 2015-09-11
dot icon20/01/2016
Appointment of Mr Peter David Moss as a director on 2016-01-18
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon21/12/2015
Memorandum and Articles of Association
dot icon21/12/2015
Resolutions
dot icon04/12/2015
Memorandum and Articles of Association
dot icon04/12/2015
Resolutions
dot icon25/02/2015
Appointment of Mrs Lorraine Hendrickson as a director on 2014-12-01
dot icon25/02/2015
Annual return made up to 2015-02-21 no member list
dot icon25/02/2015
Termination of appointment of Joel James Laryea as a director on 2014-11-28
dot icon25/02/2015
Termination of appointment of Joel James Laryea as a secretary on 2014-11-28
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon22/10/2014
Appointment of Dr Julie Paine as a director on 2014-05-09
dot icon22/10/2014
Appointment of Mrs Denise Everall as a director on 2014-04-28
dot icon20/03/2014
Annual return made up to 2014-02-21 no member list
dot icon15/01/2014
Full accounts made up to 2013-03-31
dot icon30/12/2013
Termination of appointment of India Gary-Martin as a director
dot icon16/12/2013
Certificate of change of name
dot icon03/12/2013
Certificate of change of name
dot icon28/10/2013
Registration of charge 031620450002
dot icon01/05/2013
Satisfaction of charge 1 in full
dot icon09/04/2013
Annual return made up to 2013-02-21 no member list
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon07/01/2013
Termination of appointment of Dominic Gibb as a director
dot icon27/03/2012
Annual return made up to 2012-02-21 no member list
dot icon23/02/2012
Termination of appointment of May Busch as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/12/2011
Termination of appointment of Barbara Harrison as a director
dot icon22/03/2011
Appointment of Ms May Chien Busch as a director
dot icon22/03/2011
Appointment of Mrs India Gary-Martin as a director
dot icon22/03/2011
Appointment of Ms Joan Watson as a director
dot icon22/03/2011
Annual return made up to 2011-02-21 no member list
dot icon22/03/2011
Appointment of Mr Malcolm Horton as a director
dot icon21/03/2011
Appointment of Mr Dominic Gibb as a director
dot icon21/03/2011
Appointment of Mr Andy Boucher as a director
dot icon21/03/2011
Termination of appointment of Kwame Kwei Armah as a director
dot icon21/03/2011
Termination of appointment of Karon Monaghan as a director
dot icon21/03/2011
Termination of appointment of Steve Mckoy as a director
dot icon21/03/2011
Termination of appointment of Hadeel Ibrahim as a director
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Termination of appointment of Roma Thomas as a director
dot icon16/03/2010
Appointment of Mr. Joel James Laryea as a secretary
dot icon16/03/2010
Termination of appointment of Dean Ricketts as a secretary
dot icon25/02/2010
Annual return made up to 2010-02-21 no member list
dot icon25/02/2010
Director's details changed for Barbara Harrison on 2010-02-21
dot icon25/02/2010
Director's details changed for Miss Roma Thomas on 2010-02-21
dot icon25/02/2010
Director's details changed for Steve Mckoy on 2010-02-21
dot icon25/02/2010
Director's details changed for Kwame Yaa Kwei Armah on 2010-02-21
dot icon15/01/2010
Appointment of Miss Roma Thomas as a director
dot icon15/01/2010
Appointment of Miss Hadeel Ibrahim as a director
dot icon13/01/2010
Full accounts made up to 2009-03-31
dot icon23/02/2009
Annual return made up to 21/02/09
dot icon11/11/2008
Full accounts made up to 2008-03-31
dot icon24/09/2008
Director appointed barbara harrison
dot icon19/03/2008
Annual return made up to 21/02/08
dot icon16/03/2008
Appointment terminated director akintunde banjoko
dot icon13/12/2007
Memorandum and Articles of Association
dot icon12/12/2007
Certificate of change of name
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon27/02/2007
Annual return made up to 21/02/07
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon27/09/2006
Director resigned
dot icon07/07/2006
Director resigned
dot icon22/02/2006
Annual return made up to 21/02/06
dot icon17/10/2005
Full accounts made up to 2005-03-31
dot icon04/05/2005
Annual return made up to 21/02/05
dot icon14/01/2005
Return made up to 21/02/04; amending return
dot icon07/01/2005
Full accounts made up to 2004-03-31
dot icon09/02/2004
Annual return made up to 21/02/04
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon25/09/2003
New director appointed
dot icon02/03/2003
Annual return made up to 21/02/03
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon25/11/2002
Registered office changed on 25/11/02 from: 1-2 bank buildings high street harlesden london NW10 4LX
dot icon10/07/2002
Particulars of mortgage/charge
dot icon17/04/2002
Annual return made up to 21/02/02
dot icon22/08/2001
Full accounts made up to 2001-03-31
dot icon26/07/2001
Annual return made up to 21/02/01
dot icon05/07/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon28/06/2001
New director appointed
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon15/05/2000
Annual return made up to 21/02/00
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon07/04/1999
Annual return made up to 21/02/99
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Annual return made up to 21/02/98
dot icon28/11/1997
New director appointed
dot icon25/11/1997
New secretary appointed
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
Full accounts made up to 1997-03-31
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon24/02/1997
Annual return made up to 21/02/97
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
Secretary resigned
dot icon14/10/1996
Memorandum and Articles of Association
dot icon14/10/1996
Resolutions
dot icon01/10/1996
Accounting reference date notified as 31/03
dot icon23/04/1996
Miscellaneous
dot icon31/03/1996
Resolutions
dot icon21/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Barbara
Director
24/06/2008 - 26/07/2011
-
Duggal, Manu
Director
29/09/1999 - 13/06/2006
14
Stevens, Paul
Director
17/01/2016 - 16/01/2018
6
Everall, Denise
Director
28/04/2014 - 30/04/2020
21
Chhania, Anjali
Director
28/10/2018 - Present
3

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 MAKING THE LEAP

MAKING THE LEAP is an(a) Active company incorporated on 21/02/1996 with the registered office located at Harriet Tubman House, Hazel Road Kensal Green, London NW10 5PP. There are currently 12 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 MAKING THE LEAP?

toggle

MAKING THE LEAP is currently Active. It was registered on 21/02/1996 .

Where is MAKING THE LEAP located?

toggle

MAKING THE LEAP is registered at Harriet Tubman House, Hazel Road Kensal Green, London NW10 5PP.

What does MAKING THE LEAP do?

toggle

MAKING THE LEAP operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for MAKING THE LEAP?

toggle

The latest filing was on 16/04/2026: Satisfaction of charge 031620450002 in full.