Background WavePink WaveYellow Wave

MACKENZIES ACCOUNTANTS LIMITED (03644565)

MACKENZIES ACCOUNTANTS LIMITED (03644565) is an active UK company. incorporated on 6 October 1998. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MACKENZIES ACCOUNTANTS LIMITED has been registered for 27 years. Current directors include GAETE, Andrew Claudio, JOHNSTON, Simon Paul, SMITH, Venetia Anne.

Company Number
03644565
Status
active
Type
ltd
Incorporated
6 October 1998
Age
27 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio, JOHNSTON, Simon Paul, SMITH, Venetia Anne
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACKENZIES ACCOUNTANTS LIMITED

MACKENZIES ACCOUNTANTS LIMITED is an active company incorporated on 6 October 1998 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MACKENZIES ACCOUNTANTS LIMITED was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03644565

LTD Company

Age

27 Years

Incorporated 6 October 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 April 2023 - 31 May 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

LOGIKA LIMITED
From: 23 May 2003To: 22 October 2018
SWALE ASSOCIATES LIMITED
From: 17 November 1999To: 23 May 2003
REGIS PAYROLL LIMITED
From: 6 October 1998To: 17 November 1999
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 2 May 2024
12 Romney Place Maidstone Kent ME15 6LE
From: 6 October 1998To: 26 July 2022
Timeline

20 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Funding Round
Apr 11
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GAETE, Andrew Claudio

Active
Pyle Street, NewportPO30 1LA
Born June 1982
Director
Appointed 06 Jan 2025

JOHNSTON, Simon Paul

Active
Pyle Street, NewportPO30 1LA
Born August 1977
Director
Appointed 25 Apr 2022

SMITH, Venetia Anne

Active
4 Kings Row, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 24 Aug 2005

COOMBS, Venetia Anne

Resigned
Romney Place, MaidstoneME15 6LE
Secretary
Appointed 01 Jul 2004
Resigned 26 Nov 2020

CURLEWIS, Ralph Herbert

Resigned
24 Burntwick Drive, SittingbourneME9 7DX
Secretary
Appointed 06 Oct 1998
Resigned 21 May 2003

SMITH, Joanne

Resigned
12 The Meadows, SittingbourneME10 4QW
Secretary
Appointed 21 May 2003
Resigned 01 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Oct 1998
Resigned 06 Oct 1998

CUFFLIN, David Mark Robert

Resigned
MaidstoneME15 6LE
Born November 1963
Director
Appointed 25 Apr 2022
Resigned 07 Oct 2022

DIPLOCK, John David

Resigned
MaidstoneME16 0EB
Born April 1967
Director
Appointed 01 Jun 2022
Resigned 18 Nov 2022

FFRENCH, Alexander Ewart Hay

Resigned
Pyle Street, NewportPO30 1LA
Born December 1980
Director
Appointed 31 May 2024
Resigned 06 Jan 2025

SMITH, Joanne

Resigned
12 The Meadowsve, SittingbourneME10 4QZ
Born March 1967
Director
Appointed 01 Nov 1999
Resigned 01 Jun 2003

SMITH, Mark Peter

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 22 Apr 2017
Resigned 31 May 2024

SMITH, Mark Peter

Resigned
Romney Place, MaidstoneME15 6LE
Born February 1968
Director
Appointed 21 May 2003
Resigned 22 Apr 2017

SMITH, Mark

Resigned
3 Camellia Close, MargateCT9 5BX
Born February 1968
Director
Appointed 06 Oct 1998
Resigned 01 Nov 1999

Persons with significant control

3

1 Active
2 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mrs Venetia Anne Smith

Ceased
4 Kings Row, MaidstoneME15 6AQ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Mr Mark Peter Smith

Ceased
4 Kings Row, MaidstoneME15 6AQ
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
10 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Capital Name Of Class Of Shares
3 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
31 May 2024
RESOLUTIONSResolutions
Memorandum Articles
31 May 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Change Person Secretary Company
4 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
21 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Resolution
22 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
14 July 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
18 April 2007
287Change of Registered Office
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288cChange of Particulars
Legacy
18 April 2005
287Change of Registered Office
Legacy
7 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288cChange of Particulars
Legacy
4 August 2004
225Change of Accounting Reference Date
Legacy
18 May 2004
287Change of Registered Office
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2003
AAAnnual Accounts
Legacy
31 May 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288cChange of Particulars
Legacy
4 October 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
7 July 2000
AAAnnual Accounts
Certificate Change Of Name Company
16 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Resolution
26 October 1999
RESOLUTIONSResolutions
Legacy
15 October 1998
88(2)R88(2)R
Legacy
9 October 1998
288bResignation of Director or Secretary
Incorporation Company
6 October 1998
NEWINCIncorporation