Background WavePink WaveYellow Wave

MAKE REAL LTD (04253279)

MAKE REAL LTD (04253279) is an active UK company. incorporated on 17 July 2001. with registered office in Hailsham. The company operates in the Information and Communication sector, engaged in other information technology service activities. MAKE REAL LTD has been registered for 24 years. Current directors include ALEXANDER, Benjamin Charles, BURGESS, Jane Elizabeth, DYKES, Ben and 2 others.

Company Number
04253279
Status
active
Type
ltd
Incorporated
17 July 2001
Age
24 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALEXANDER, Benjamin Charles, BURGESS, Jane Elizabeth, DYKES, Ben, MARTINDALE, Clare Elizabeth, SCOTT, Robin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKE REAL LTD

MAKE REAL LTD is an active company incorporated on 17 July 2001 with the registered office located in Hailsham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MAKE REAL LTD was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04253279

LTD Company

Age

24 Years

Incorporated 17 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

MAKE MEDIA LTD
From: 6 December 2004To: 3 January 2019
FLATEDGE LIMITED
From: 17 July 2001To: 6 December 2004
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

7 Stanford Terrace Station Approach West Hassocks West Sussex BN6 8JF
From: 3 September 2010To: 31 August 2012
63 Lansdowne Place Hove East Sussex BN3 1FL
From: 17 July 2001To: 3 September 2010
Timeline

17 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Feb 10
Director Joined
Sept 10
Funding Round
Apr 14
Share Issue
Jan 16
Director Left
Jul 16
Director Left
Apr 18
New Owner
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Director Joined
May 18
Funding Round
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
4
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DYKES, Ben

Active
North Street, HailshamBN27 1DW
Secretary
Appointed 17 Jul 2001

ALEXANDER, Benjamin Charles

Active
North Street, HailshamBN27 1DW
Born April 1968
Director
Appointed 24 May 2018

BURGESS, Jane Elizabeth

Active
North Street, HailshamBN27 1DW
Born May 1962
Director
Appointed 18 May 2018

DYKES, Ben

Active
North Street, HailshamBN27 1DW
Born October 1974
Director
Appointed 17 Jul 2001

MARTINDALE, Clare Elizabeth

Active
North Street, HailshamBN27 1DW
Born July 1984
Director
Appointed 18 May 2018

SCOTT, Robin

Active
North Street, HailshamBN27 1DW
Born January 1977
Director
Appointed 17 Jul 2001

JACK, Graham Mckenzie

Resigned
3 Kendall Court, Haywards HeathRH16 4SX
Born January 1973
Director
Appointed 10 Jul 2007
Resigned 30 Jun 2008

LONGFOOT, George

Resigned
Bristol Street, BrightonBN2 5JT
Born August 1975
Director
Appointed 18 Jun 2010
Resigned 31 Mar 2018

NICHOLLS, Stuart

Resigned
The Coach House 1 Cornish Mews, BrightonBN1 5PH
Born November 1973
Director
Appointed 18 Jan 2005
Resigned 01 Sept 2009

WOOD, Nicholas Stefan

Resigned
300 Mile Oak Road, BrightonBN41 2RA
Born June 1976
Director
Appointed 10 Jul 2007
Resigned 21 Oct 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Robin Scott

Ceased
North Street, HailshamBN27 1DW
Born January 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 18 May 2018
Ceased 27 Mar 2019

Mr Ben Dykes

Ceased
North Street, HailshamBN27 1DW
Born October 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 18 May 2018
Ceased 27 Mar 2019

Mr Nicholas Macnay

Active
North Street, HailshamBN27 1DW
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2018
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 May 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 January 2016
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
14 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 January 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
28 August 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Legacy
21 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Termination Director Company With Name
14 February 2010
TM01Termination of Director
Legacy
21 September 2009
169169
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
12 August 2008
169169
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
24 April 2008
287Change of Registered Office
Legacy
12 December 2007
88(2)R88(2)R
Legacy
7 August 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
13 April 2005
88(2)R88(2)R
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
287Change of Registered Office
Certificate Change Of Name Company
6 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2003
AAAnnual Accounts
Legacy
11 April 2003
287Change of Registered Office
Legacy
12 August 2002
363sAnnual Return (shuttle)
Incorporation Company
17 July 2001
NEWINCIncorporation