MAKO EVENTS LTD

Register to unlock more data on OkredoRegister

MAKO EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09408168

Incorporation date

27/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

49 Ventnor Villas, Hove BN3 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2015)
dot icon10/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon17/12/2025
Change of details for Miss Rebecca Grace Andrews as a person with significant control on 2025-12-17
dot icon17/12/2025
Director's details changed for Miss Rebecca Grace Andrews on 2025-12-17
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon21/08/2025
Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY United Kingdom to 49 Ventnor Villas Hove BN3 3DB on 2025-08-21
dot icon20/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/08/2024
Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 2024-08-09
dot icon09/08/2024
Change of details for Miss Rebecca Grace Andrews as a person with significant control on 2024-08-09
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/09/2023
Termination of appointment of Matthew Andrews as a director on 2023-01-31
dot icon28/09/2023
Cessation of Matthew Andrews as a person with significant control on 2023-01-31
dot icon28/09/2023
Change of details for Miss Rebecca Grace Andrews as a person with significant control on 2023-01-31
dot icon09/02/2023
Confirmation statement made on 2023-01-19 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/02/2021
Change of details for Miss Rebecca Grace Andrews as a person with significant control on 2021-02-15
dot icon15/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon15/02/2021
Director's details changed for Miss Rebecca Grace Andrews on 2021-02-15
dot icon05/02/2021
Registered office address changed from 7 the Gardens Southwick BN42 4AP to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 2021-02-05
dot icon23/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon26/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon19/07/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon28/02/2019
Confirmation statement made on 2019-01-19 with updates
dot icon21/01/2019
Director's details changed for Mr Matthew Andrews on 2019-01-21
dot icon25/09/2018
Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom to 7 the Gardens Southwick BN42 4AP on 2018-09-25
dot icon23/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-19 with updates
dot icon05/10/2017
Director's details changed for Miss Rebecca Grace Andrews on 2017-10-05
dot icon05/10/2017
Director's details changed for Mr Matthew Andrews on 2017-10-05
dot icon05/10/2017
Registered office address changed from 16 Holland Mews Hove East Sussex BN3 1JG to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on 2017-10-05
dot icon03/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon21/11/2016
Registered office address changed from 50a York Road Hove East Sussex BN3 1DL England to 16 Holland Mews Hove East Sussex BN3 1JG on 2016-11-21
dot icon16/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/05/2016
Director's details changed for Miss Rebecca Grace Andrews on 2016-05-27
dot icon25/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon24/02/2016
Director's details changed for Miss Rebecca Grace Andrews on 2016-01-27
dot icon27/01/2016
Director's details changed for Miss Rebecca Grace Andrews on 2016-01-27
dot icon27/01/2016
Director's details changed for Mr Matthew Andrews on 2016-01-27
dot icon27/01/2016
Rectified AP01 registered on the 27/01/2016 was removed from the register on 11/04/2016 because it is invalid or ineffective
dot icon27/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
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
10
154.94K
-
0.00
120.45K
-
2022
26
7.52K
-
0.00
57.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Rebecca Grace Andrews
Director
27/01/2015 - Present
7
Mr Matthew Andrews
Director
27/01/2015 - 31/01/2023
2

Persons with Significant Control

3
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 MAKO EVENTS LTD

MAKO EVENTS LTD is an(a) Active company incorporated on 27/01/2015 with the registered office located at 49 Ventnor Villas, Hove BN3 3DB. 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 MAKO EVENTS LTD?

toggle

MAKO EVENTS LTD is currently Active. It was registered on 27/01/2015 .

Where is MAKO EVENTS LTD located?

toggle

MAKO EVENTS LTD is registered at 49 Ventnor Villas, Hove BN3 3DB.

What does MAKO EVENTS LTD do?

toggle

MAKO EVENTS LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for MAKO EVENTS LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-19 with no updates.