Background WavePink WaveYellow Wave

MACFARLANES SERVICES LIMITED (01153163)

MACFARLANES SERVICES LIMITED (01153163) is an active UK company. incorporated on 21 December 1973. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MACFARLANES SERVICES LIMITED has been registered for 52 years. Current directors include POWELL, Luke, PRICHARD JONES, Sebastian James.

Company Number
01153163
Status
active
Type
ltd
Incorporated
21 December 1973
Age
52 years
Address
20 Cursitor Street, London, EC4A 1LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POWELL, Luke, PRICHARD JONES, Sebastian James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACFARLANES SERVICES LIMITED

MACFARLANES SERVICES LIMITED is an active company incorporated on 21 December 1973 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MACFARLANES SERVICES LIMITED was registered 52 years ago.(SIC: 82990)

Status

active

Active since 52 years ago

Company No

01153163

LTD Company

Age

52 Years

Incorporated 21 December 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

DOW OFFICE SERVICES LIMITED
From: 21 December 1973To: 23 September 1996
Contact
Address

20 Cursitor Street London, EC4A 1LT,

Timeline

7 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Left
May 20
Director Joined
May 20
Director Left
May 22
Director Joined
May 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

POWELL, Luke

Active
Cursitor Street, LondonEC4A 1LT
Born July 1972
Director
Appointed 01 May 2022

PRICHARD JONES, Sebastian James

Active
Cursitor Street, LondonEC4A 1LT
Born January 1973
Director
Appointed 01 May 2020

CLUTTERBUCK, Jane

Resigned
80 Abinger Road, ChiswickW4 1EX
Secretary
Appointed 07 Oct 1999
Resigned 04 Aug 2000

HOWARD, Julian Francis

Resigned
Cursitor Street, LondonEC4A 1LT
Secretary
Appointed 01 Jan 2011
Resigned 30 Apr 2022

MARTIN, Simon Richard

Resigned
Cursitor Street, LondonEC4A 1LT
Secretary
Appointed 01 May 2008
Resigned 31 Dec 2010

PHIPPEN, Conway Paul

Resigned
10 Norwich Street, LondonEC4A 1BD
Secretary
Appointed 04 Aug 2000
Resigned 01 May 2008

YOUNGS, Neville Stanley

Resigned
45 Kewferry Road, NorthwoodHA6 2PE
Secretary
Appointed N/A
Resigned 07 Oct 1999

BUCKLEY, Guy James Mclean

Resigned
75 Lansdowne Road, LondonW11 2LG
Born May 1936
Director
Appointed N/A
Resigned 19 Oct 1992

DILGER, John Joseph

Resigned
22 Chepstow Place, LondonW2 4TA
Born September 1935
Director
Appointed 19 Oct 1992
Resigned 30 Apr 1998

FORMBY, Roger Myles

Resigned
Church Gate House, Thames DittonKT7 0NN
Born March 1938
Director
Appointed N/A
Resigned 30 Apr 1999

HAYES, Derek

Resigned
The Old Rectory Brook Hill, ChelmsfordCM3 3LJ
Born September 1933
Director
Appointed N/A
Resigned 30 Apr 1999

HOWARD, Julian Francis

Resigned
Cursitor Street, LondonEC4A 1LT
Born September 1961
Director
Appointed 01 Jan 2011
Resigned 30 Apr 2022

MACFARLANE, Jonathan Stephen

Resigned
Hawthorn Farm Cottage, RowledgeGU10 4DJ
Born March 1956
Director
Appointed 01 May 1995
Resigned 30 Apr 1999

MARTIN, Charles David Zelenka

Resigned
Cursitor Street, LondonEC4A 1LT
Born February 1961
Director
Appointed 01 May 2008
Resigned 30 Apr 2020

MARTIN, Simon Richard

Resigned
Cursitor Street, LondonEC4A 1LT
Born January 1961
Director
Appointed 01 May 2008
Resigned 31 Dec 2010

PARISH, Christopher Henry Woodbine

Resigned
Frittenden House, CranbrookTN17 2DG
Born October 1937
Director
Appointed N/A
Resigned 30 Apr 1995

PHIPPEN, Conway Paul

Resigned
10 Norwich Street, LondonEC4A 1BD
Born January 1957
Director
Appointed 01 May 1998
Resigned 01 May 2008

REUBEN, Richard Maurice Emile

Resigned
Cursitor Street, LondonEC4A 1LT
Born September 1958
Director
Appointed 30 Apr 1999
Resigned 06 Apr 2011

SMEED, Geoffrey Stanford Hugh

Resigned
Wayside Burnt Lane, WoodbridgeIP12 2NJ
Born September 1940
Director
Appointed N/A
Resigned 30 Apr 1995

SUTTON, Robert Hiles

Resigned
10 Norwich Street, LondonEC4A 1BD
Born January 1954
Director
Appointed 01 May 1995
Resigned 01 May 2008

TREVES, Vanni Emanuele

Resigned
4 Alwyne Place, LondonN1 2NL
Born November 1940
Director
Appointed N/A
Resigned 30 Apr 1999

Persons with significant control

1

Cursitor Street, LondonEC4A 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
20 October 2004
363aAnnual Return
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Legacy
18 October 2002
363aAnnual Return
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
25 October 2001
363aAnnual Return
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
24 January 2001
225Change of Accounting Reference Date
Legacy
20 October 2000
363aAnnual Return
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
18 October 1999
363aAnnual Return
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
22 October 1998
363aAnnual Return
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
22 October 1997
363aAnnual Return
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
26 October 1996
363aAnnual Return
Certificate Change Of Name Company
20 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1996
287Change of Registered Office
Legacy
19 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
12 October 1995
363x363x
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363x363x
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
28 October 1993
363x363x
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Resolution
10 March 1993
RESOLUTIONSResolutions
Resolution
10 March 1993
RESOLUTIONSResolutions
Resolution
10 March 1993
RESOLUTIONSResolutions
Legacy
27 October 1992
288288
Legacy
18 October 1992
363x363x
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363x363x
Legacy
15 October 1990
363363
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
8 August 1989
288288
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 May 1987
288288
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
15 March 1974
MEM/ARTSMEM/ARTS