MAKINGADENT LIMITED

Register to unlock more data on OkredoRegister

MAKINGADENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993422

Incorporation date

09/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05993422 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2006)
dot icon08/08/2025
Registered office address changed to PO Box 4385, 05993422 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-08
dot icon08/08/2025
Address of person with significant control Lynsey Suzanne Allan Rose Mccandles changed to 05993422 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-08
dot icon08/08/2025
Address of officer Lynsey Suzanne Allan Rose Mccandles changed to 05993422 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-08
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Registered office address changed from 1 the Old Nursery Hermitage Thatcham Berkshire RG18 9WE to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-09
dot icon08/12/2021
Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 2021-12-03
dot icon08/12/2021
Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 2021-12-03
dot icon08/12/2021
Termination of appointment of Marc Adams as a director on 2021-12-03
dot icon08/12/2021
Cessation of Marc Adams as a person with significant control on 2021-12-03
dot icon08/12/2021
Termination of appointment of Marc Adams as a secretary on 2021-12-03
dot icon10/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon13/11/2020
Micro company accounts made up to 2019-12-31
dot icon12/11/2020
Director's details changed for Mr Marc Adams on 2020-11-12
dot icon10/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon31/12/2019
Micro company accounts made up to 2018-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon02/10/2019
Appointment of Mr Marc Adams as a secretary on 2019-10-02
dot icon02/10/2019
Termination of appointment of Katherine Adams as a secretary on 2019-10-02
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon11/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon31/01/2011
Registered office address changed from 1 the Old Nursery, Priors Court Road, Hermitage Newbury RG8 9WE on 2011-01-31
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/03/2010
Compulsory strike-off action has been discontinued
dot icon26/03/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon26/03/2010
Director's details changed for Marc Adams on 2009-12-01
dot icon26/03/2010
Register inspection address has been changed
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 09/11/08; full list of members
dot icon19/12/2008
Ad 01/12/08\gbp si 9@1=9\gbp ic 1/10\
dot icon10/11/2008
Return made up to 09/11/07; full list of members
dot icon07/11/2008
Ad 07/11/07\gbp si 1@1=1\gbp ic 10/11\
dot icon09/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/09/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon09/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
09/11/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
30/12/2020
dot iconNext due on
30/12/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Marc
Director
09/11/2006 - 03/12/2021
8
Mccandles, Lynsey Suzanne Allan Rose
Director
03/12/2021 - Present
75
Adams, Katherine
Secretary
09/11/2006 - 02/10/2019
-
Adams, Marc
Secretary
02/10/2019 - 03/12/2021
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAKINGADENT LIMITED

MAKINGADENT LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at 4385, 05993422 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAKINGADENT LIMITED?

toggle

MAKINGADENT LIMITED is currently Active. It was registered on 09/11/2006 .

Where is MAKINGADENT LIMITED located?

toggle

MAKINGADENT LIMITED is registered at 4385, 05993422 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does MAKINGADENT LIMITED do?

toggle

MAKINGADENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for MAKINGADENT LIMITED?

toggle

The latest filing was on 08/08/2025: Registered office address changed to PO Box 4385, 05993422 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-08.