Background WavePink WaveYellow Wave

MACHRIE LIMITED (04157357)

MACHRIE LIMITED (04157357) is an active UK company. incorporated on 9 February 2001. 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.. MACHRIE LIMITED has been registered for 25 years. Current directors include BOND, Josh Callum, KNIGHT, Mark Jonathan.

Company Number
04157357
Status
active
Type
ltd
Incorporated
9 February 2001
Age
25 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOND, Josh Callum, KNIGHT, Mark Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACHRIE LIMITED

MACHRIE LIMITED is an active company incorporated on 9 February 2001 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.. MACHRIE LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04157357

LTD Company

Age

25 Years

Incorporated 9 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

RANGECREATE LIMITED
From: 9 February 2001To: 3 April 2001
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 1 July 2015To: 25 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 27 August 2013To: 1 July 2015
C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 27 August 2013
C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
From: 9 February 2001To: 4 September 2012
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 07 Feb 2006

BOND, Josh Callum

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born May 1991
Director
Appointed 01 Apr 2024

KNIGHT, Mark Jonathan

Active
6 Kean Street, LondonWC2B 4AS
Born October 1974
Director
Appointed 31 Jan 2023

FARQUHAR, Simon Alexander

Resigned
9 Six Acres, SlinfoldRH13 0TH
Secretary
Appointed 30 Apr 2003
Resigned 07 Feb 2006

PEAKE, Andrew John Lattaney

Resigned
Farley End, Albury GuildfordGU5 9EQ
Secretary
Appointed 06 Apr 2001
Resigned 30 Apr 2003

SH COMPANY SECRETARIES LIMITED

Resigned
St Paul's Churchyard, LondonEC4M 8SH
Corporate secretary
Appointed 27 Mar 2001
Resigned 06 Apr 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Feb 2001
Resigned 27 Mar 2001

ASHBROOK, Philip Peter

Resigned
11 Thistle Street, EdinburghEH2 1DF
Born May 1960
Director
Appointed 25 Jul 2014
Resigned 29 Jun 2018

BARRAT, Douglas Anthony

Resigned
Woodstreet Farm, HerefordHR2 9AH
Born April 1945
Director
Appointed 06 Apr 2001
Resigned 15 Oct 2001

BARTLETT, Robert Ian

Resigned
43 Defoe Road, LondonN16 0EH
Born September 1969
Director
Appointed 22 Jun 2001
Resigned 21 Dec 2006

BARTLETT, Robert Ian

Resigned
43 Defoe Road, LondonN16 0EH
Born September 1969
Director
Appointed 06 Apr 2001
Resigned 22 Jun 2001

CAVILL, John Ivor

Resigned
78 Cannon Street, LondonEC4N 6AF
Born October 1972
Director
Appointed 25 Jan 2016
Resigned 01 Apr 2024

CAVILL, John Ivor

Resigned
Aldwych, LondonWC2B 4EZ
Born October 1972
Director
Appointed 02 Apr 2012
Resigned 07 Sept 2012

CHRISTIE, Rory

Resigned
56 South Trinity Road, EdinburghEH5 3NX
Born October 1958
Director
Appointed 23 Sept 2002
Resigned 23 Jul 2004

CLAPP, Andrew David

Resigned
100 Wood Street, LondonEC2V 7EX
Born March 1975
Director
Appointed 01 Aug 2010
Resigned 02 Apr 2012

CLARKE, Laurence Seymour

Resigned
Churchill Place, LondonE14 5HP
Born June 1972
Director
Appointed 19 Mar 2009
Resigned 01 Aug 2010

COOPER, Phillip John

Resigned
Oakfrith House, DevizesSN10 2ND
Born February 1959
Director
Appointed 03 Sept 2003
Resigned 06 Jul 2004

DIXON, Ian Marcus

Resigned
Aldwick Road, HarpendenAL5 1NG
Born July 1962
Director
Appointed 06 Apr 2001
Resigned 22 Jun 2001

HIROM, Alexander

Resigned
26 Alacross Road, LondonW5 4HT
Born August 1975
Director
Appointed 27 Mar 2001
Resigned 06 Apr 2001

HOILE, Richard David

Resigned
Aldwych, LondonWC2B 4EZ
Born December 1963
Director
Appointed 06 Aug 2012
Resigned 25 Jul 2014

MCDONAGH, John

Resigned
30 St Botolph's Road, KentTN13 3AG
Born December 1969
Director
Appointed 07 Feb 2006
Resigned 19 Mar 2009

NEWMAN, David

Resigned
56 Campbell Crescent, East GrinsteadRH19 1JS
Born December 1962
Director
Appointed 22 Jun 2001
Resigned 21 Dec 2006

PRATT, Christopher Guy Rogan

Resigned
3 Braybank, BerkshireSL6 2BQ
Born September 1961
Director
Appointed 06 Apr 2001
Resigned 07 Feb 2006

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 23 Jul 2004
Resigned 19 Mar 2009

SAUNDERS, Michael

Resigned
37 Camden Road, BreconLD3 7RT
Born March 1954
Director
Appointed 15 Oct 2001
Resigned 19 Feb 2004

SCOTT-BARRETT, Nicholas Huson

Resigned
Gatehouse Farm, ColchesterCO7 7QZ
Born July 1950
Director
Appointed 05 Jan 2005
Resigned 07 Feb 2006

SHELDRAKE, Peter John

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1959
Director
Appointed 29 Jun 2018
Resigned 31 Jan 2023

SNASDELL, Michael Percy

Resigned
84 Wood Ride, OrpingtonBR5 1PY
Born May 1945
Director
Appointed 06 Apr 2001
Resigned 30 Jun 2003

YARDLEY, Gary James

Resigned
Highview Heddon Court Avenue, LondonEN4 9NE
Born November 1965
Director
Appointed 06 Apr 2001
Resigned 23 Sept 2002

BIIF CORPORATE SERVICES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 31 Mar 2009
Resigned 25 Jan 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Feb 2001
Resigned 27 Mar 2001

Persons with significant control

1

6 Kean Street, LondonWC2B 4AS

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

149

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 February 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
26 February 2013
CH02Change of Corporate Director Details
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
22 March 2010
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 March 2010
CH04Change of Corporate Secretary Details
Legacy
9 September 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288cChange of Particulars
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
15 May 2008
288cChange of Particulars
Legacy
29 February 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
287Change of Registered Office
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
4 April 2006
363aAnnual Return
Legacy
14 March 2006
287Change of Registered Office
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
225Change of Accounting Reference Date
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
88(2)R88(2)R
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
20 April 2001
123Notice of Increase in Nominal Capital
Legacy
17 April 2001
395Particulars of Mortgage or Charge
Legacy
17 April 2001
287Change of Registered Office
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Incorporation Company
9 February 2001
NEWINCIncorporation