Background WavePink WaveYellow Wave

MAKE LIMITED (05012801)

MAKE LIMITED (05012801) is an active UK company. incorporated on 12 January 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. MAKE LIMITED has been registered for 22 years. Current directors include AFFLECK, Sean Meighan, GHAHREMANI, Katayoun, PARKER, Jason William and 1 others.

Company Number
05012801
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
32 Cleveland Street, London, W1T 4JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
AFFLECK, Sean Meighan, GHAHREMANI, Katayoun, PARKER, Jason William, SHUTTLEWORTH, Ken, Dr
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKE LIMITED

MAKE LIMITED is an active company incorporated on 12 January 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. MAKE LIMITED was registered 22 years ago.(SIC: 71111)

Status

active

Active since 22 years ago

Company No

05012801

LTD Company

Age

22 Years

Incorporated 12 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MAKE PLACES LIMITED
From: 20 January 2004To: 9 January 2006
ACETRADE LIMITED
From: 12 January 2004To: 20 January 2004
Contact
Address

32 Cleveland Street London, W1T 4JY,

Previous Addresses

, 13 Fitzroy Street, London, W1T 4BQ
From: 2 September 2013To: 1 May 2015
, 55 Whitfield Street, London, W1T 4AH
From: 11 October 2011To: 2 September 2013
, 55 Whitfield Street, London, W1T 4HE, United Kingdom
From: 23 April 2010To: 11 October 2011
, 55-65 Whitfield Street, London, W1T 4HE
From: 12 January 2004To: 23 April 2010
Timeline

5 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Feb 15
Director Left
Jun 15
Loan Cleared
Jun 16
Loan Secured
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

MUDHAR, Harmeet Singh

Active
Cleveland Street, LondonW1T 4JY
Secretary
Appointed 22 Jul 2024

AFFLECK, Sean Meighan

Active
Cleveland Street, LondonW1T 4JY
Born June 1963
Director
Appointed 01 Apr 2004

GHAHREMANI, Katayoun

Active
Cleveland Street, LondonW1T 4JY
Born September 1972
Director
Appointed 01 Jan 2015

PARKER, Jason William

Active
Cleveland Street, LondonW1T 4JY
Born March 1969
Director
Appointed 01 Apr 2004

SHUTTLEWORTH, Ken, Dr

Active
Cleveland Street, LondonW1T 4JY
Born September 1952
Director
Appointed 16 Jan 2004

COOKE, Barry John

Resigned
Fitzroy Street, LondonW1T 4BQ
Secretary
Appointed 01 Apr 2004
Resigned 07 Feb 2014

GORE, Laura

Resigned
Cleveland Street, LondonW1T 4JY
Secretary
Appointed 07 Feb 2014
Resigned 22 Jul 2024

THOMAS, James

Resigned
38 Rowditch Lane, LondonSW11 5BX
Secretary
Appointed 16 Jan 2004
Resigned 01 Apr 2004

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 12 Jan 2004
Resigned 16 Jan 2004

COOKE, Barry John

Resigned
Cleveland Street, LondonW1T 4JY
Born March 1950
Director
Appointed 01 Apr 2004
Resigned 02 Jun 2015

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 12 Jan 2004
Resigned 16 Jan 2004
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Memorandum Articles
12 September 2022
MAMA
Resolution
12 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Legacy
10 August 2011
MG02MG02
Legacy
4 May 2011
MG01MG01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
1 May 2007
287Change of Registered Office
Legacy
1 March 2007
287Change of Registered Office
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 September 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Certificate Change Of Name Company
9 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 May 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Legacy
1 October 2004
287Change of Registered Office
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Memorandum Articles
9 February 2004
MEM/ARTSMEM/ARTS
Legacy
9 February 2004
287Change of Registered Office
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2004
NEWINCIncorporation