MAKO TRADING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MAKO TRADING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07889595

Incorporation date

21/12/2011

Size

Group

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7DACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2011)
dot icon05/02/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon20/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon19/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/02/2025
Registered office address changed from 88 Wood Street London EC2V 7QR England to 88 Wood Street London EC2V 7DA on 2025-02-12
dot icon27/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon15/11/2024
Registered office address changed from 1 Snowden Street London EC2A 2DQ England to 88 Wood Street London EC2V 7QR on 2024-11-15
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/04/2024
Appointment of Mr Harry Gadlin as a secretary on 2024-04-18
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon19/12/2022
Cessation of Christina Segel as a person with significant control on 2022-12-15
dot icon13/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/06/2022
Director's details changed for Mr David Alexander Segel on 2020-01-01
dot icon27/12/2021
Termination of appointment of James Cole as a director on 2021-12-01
dot icon27/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon21/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/08/2021
Termination of appointment of Anthony Benjamin Lyons as a secretary on 2021-07-20
dot icon05/07/2021
Second filing of Confirmation Statement dated 2016-12-21
dot icon24/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon20/11/2020
Change of details for Mr David Segel as a person with significant control on 2020-07-01
dot icon15/10/2020
Director's details changed for Mrs Anna Christine Mortlock on 2020-10-05
dot icon11/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon20/09/2019
Termination of appointment of Brett William Flowers as a director on 2019-09-20
dot icon18/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/07/2019
Appointment of Mr Anthony Benjamin Lyons as a secretary on 2019-07-10
dot icon17/07/2019
Appointment of Mr James Cole as a director on 2019-07-10
dot icon17/07/2019
Termination of appointment of Tamezina Alice Kent as a secretary on 2019-07-10
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon12/10/2018
Appointment of Mrs Anna Christine Mortlock as a director on 2018-10-10
dot icon03/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/03/2018
Resolutions
dot icon05/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon05/10/2017
Appointment of Mr David Alexander Segel as a director on 2017-10-04
dot icon14/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon18/07/2017
Registered office address changed from 9 Appold Street London EC2A 2AP to 1 Snowden Street London EC2A 2DQ on 2017-07-18
dot icon16/03/2017
Appointment of Mr Brett William Flowers as a director on 2017-03-02
dot icon30/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon06/12/2016
Resolutions
dot icon06/12/2016
Change of name notice
dot icon26/10/2016
Appointment of Mr Trystan Morgan Schauer as a director on 2016-10-25
dot icon21/10/2016
Termination of appointment of Roger Leslie Heaton as a director on 2016-10-19
dot icon14/06/2016
Appointment of Mrs Tamezina Alice Kent as a secretary on 2016-06-01
dot icon10/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-21
dot icon01/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-12-21
dot icon08/01/2016
Appointment of Mr Roger Leslie Heaton as a director on 2016-01-04
dot icon05/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon11/12/2015
Termination of appointment of Lorraine Baines as a director on 2015-02-28
dot icon04/08/2015
Director's details changed for Mrs Lorraine Baines on 2015-04-01
dot icon18/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon22/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/07/2013
Registered office address changed from 25 Christopher Street London EC2A 2BS England on 2013-07-15
dot icon23/01/2013
Statement of capital following an allotment of shares on 2012-08-30
dot icon07/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon14/05/2012
Appointment of Mr Christopher Paul Welsh as a director
dot icon03/05/2012
Termination of appointment of Rajani Clyne as a secretary
dot icon21/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaton, Roger Leslie
Director
04/01/2016 - 19/10/2016
7
Welsh, Christopher Paul
Director
10/05/2012 - Present
17
Flowers, Brett William
Director
02/03/2017 - 20/09/2019
27
Mortlock, Anna Christine
Director
10/10/2018 - Present
2
Segel, David Alexander
Director
04/10/2017 - Present
7

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 TRADING HOLDINGS LIMITED

MAKO TRADING HOLDINGS LIMITED is an(a) Active company incorporated on 21/12/2011 with the registered office located at 88 Wood Street, London EC2V 7DA. There are currently 5 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 TRADING HOLDINGS LIMITED?

toggle

MAKO TRADING HOLDINGS LIMITED is currently Active. It was registered on 21/12/2011 .

Where is MAKO TRADING HOLDINGS LIMITED located?

toggle

MAKO TRADING HOLDINGS LIMITED is registered at 88 Wood Street, London EC2V 7DA.

What does MAKO TRADING HOLDINGS LIMITED do?

toggle

MAKO TRADING HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MAKO TRADING HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Statement of capital following an allotment of shares on 2026-01-23.