MAKO NETWORKS LIMITED

Register to unlock more data on OkredoRegister

MAKO NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC277998

Incorporation date

06/01/2005

Size

Small

Contacts

Registered address

Registered address

C/O Tc Group, 180 St. Vincent Street, Glasgow G2 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2005)
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon18/02/2026
Registered office address changed from PO Box 24238 Sc277998 - Companies House Default Address Edinburgh EH7 9HR to C/O Tc Group 180 st. Vincent Street Glasgow G2 5SG on 2026-02-18
dot icon18/02/2026
Director's details changed for Mr Jason Kubasak on 2026-02-05
dot icon18/02/2026
Director's details changed for Mr Michael Bryniarski on 2026-02-05
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Registered office address changed to PO Box 24238, Sc277998 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-11-28
dot icon28/11/2025
Address of officer Mr Jason Kubasak changed to SC277998 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-28
dot icon28/11/2025
Address of officer Mr Michael Bryniarski changed to SC277998 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-11-28
dot icon16/10/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon16/10/2024
Accounts for a small company made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon18/04/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon22/03/2024
Accounts for a small company made up to 2023-06-30
dot icon07/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon14/03/2023
Accounts for a small company made up to 2022-06-30
dot icon06/03/2023
Accounts for a small company made up to 2021-06-30
dot icon14/02/2023
Registered office address changed from 8B Rutland Square Edinburgh EH1 2AS to 272 Bath Street Glasgow Scotland G2 4JR on 2023-02-14
dot icon22/09/2022
Current accounting period shortened from 2021-12-31 to 2021-06-30
dot icon05/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon31/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon21/10/2021
Notification of Mako Networks Inc. as a person with significant control on 2021-07-01
dot icon21/10/2021
Cessation of D&S Communications, Inc as a person with significant control on 2021-07-01
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon30/12/2015
Termination of appointment of William Robert Farmer as a director on 2015-12-17
dot icon18/12/2015
Appointment of Mr Jason Kubasak as a director on 2015-12-17
dot icon18/12/2015
Appointment of Mr Michael Bryniarski as a director on 2015-12-17
dot icon18/12/2015
Termination of appointment of William Robert Farmer as a director on 2015-12-17
dot icon24/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr William Robert Farmer on 2015-01-01
dot icon19/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon09/01/2014
Director's details changed for Mr William Robert Farmer on 2013-12-01
dot icon25/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon17/01/2012
Director's details changed for Mr William Robert Farmer on 2012-01-01
dot icon18/08/2011
Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland on 2011-08-18
dot icon08/08/2011
Termination of appointment of Thorntons Law Llp as a secretary
dot icon08/08/2011
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2011-08-08
dot icon01/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon23/08/2010
Director's details changed for William Robert Farmer on 2010-07-12
dot icon20/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon02/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon20/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/01/2009
Return made up to 06/01/09; full list of members
dot icon01/05/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008 overseas company
dot icon18/01/2008
Return made up to 06/01/08; full list of members
dot icon18/01/2008
Director's particulars changed
dot icon19/12/2007
Secretary's particulars changed
dot icon26/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU
dot icon25/01/2007
Return made up to 06/01/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon24/01/2006
Memorandum and Articles of Association
dot icon20/01/2006
Return made up to 06/01/06; full list of members
dot icon20/01/2006
Director's particulars changed
dot icon23/11/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
Secretary resigned
dot icon08/07/2005
Director resigned
dot icon02/04/2005
New director appointed
dot icon15/02/2005
Certificate of change of name
dot icon06/01/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
895.78K
-
0.00
1.19M
-
2022
3
1.95M
-
0.00
1.42M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THORNTONS WS
Corporate Secretary
06/01/2005 - 06/01/2005
109
THORNTONS LAW LLP
Corporate Secretary
06/01/2005 - 01/08/2011
97
Hutcheson, Iain Henderson
Director
06/01/2005 - 16/03/2005
140
Farmer, William Robert
Director
16/03/2005 - 17/12/2015
-
Bryniarski, Michael
Director
17/12/2015 - 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+
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 NETWORKS LIMITED

MAKO NETWORKS LIMITED is an(a) Active company incorporated on 06/01/2005 with the registered office located at C/O Tc Group, 180 St. Vincent Street, Glasgow G2 5SG. There are currently 2 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 MAKO NETWORKS LIMITED?

toggle

MAKO NETWORKS LIMITED is currently Active. It was registered on 06/01/2005 .

Where is MAKO NETWORKS LIMITED located?

toggle

MAKO NETWORKS LIMITED is registered at C/O Tc Group, 180 St. Vincent Street, Glasgow G2 5SG.

What does MAKO NETWORKS LIMITED do?

toggle

MAKO NETWORKS LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for MAKO NETWORKS LIMITED?

toggle

The latest filing was on 21/02/2026: Compulsory strike-off action has been discontinued.