Background WavePink WaveYellow Wave

MACROMED (UK) LIMITED (05797879)

MACROMED (UK) LIMITED (05797879) is an active UK company. incorporated on 27 April 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MACROMED (UK) LIMITED has been registered for 19 years. Current directors include DOLPHIN, Tim, LONGDEN, Gareth William, TAAFFE, Siobhán.

Company Number
05797879
Status
active
Type
ltd
Incorporated
27 April 2006
Age
19 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DOLPHIN, Tim, LONGDEN, Gareth William, TAAFFE, Siobhán
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACROMED (UK) LIMITED

MACROMED (UK) LIMITED is an active company incorporated on 27 April 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MACROMED (UK) LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

05797879

LTD Company

Age

19 Years

Incorporated 27 April 2006

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 29 September 2025 (6 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

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

PYRAMED (AUSTRALIA) LIMITED
From: 27 April 2006To: 25 November 2008
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

6th Floor London Wall London EC2Y 5EB England
From: 14 March 2018To: 14 March 2018
22 the Quadrant Richmond Surrey TW9 1BP
From: 27 April 2006To: 14 March 2018
Timeline

17 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Jul 10
Director Joined
Jul 10
Funding Round
Mar 16
Owner Exit
Mar 18
Owner Exit
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Aug 18
Loan Cleared
Jul 20
Director Left
May 22
Director Joined
May 22
3
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MCCARTHY, Aisling

Active
Kingswood Road, DublinD24 V06K
Secretary
Appointed 01 May 2019

DOLPHIN, Tim

Active
4045 Kingswood Road, Dublin
Born November 1964
Director
Appointed 02 Feb 2018

LONGDEN, Gareth William

Active
4045 Kingswood Road, Dublin
Born January 1979
Director
Appointed 07 Apr 2010

TAAFFE, Siobhán

Active
4045 Kingswood Road, County Dublin
Born May 1971
Director
Appointed 20 May 2022

HANRATTY, Robert

Resigned
4045 Kingswood Road, Dublin
Secretary
Appointed 02 Feb 2018
Resigned 01 May 2019

HEGARTY, Shayne Ashley

Resigned
London Wall, LondonEC2Y 5EB
Secretary
Appointed 27 Apr 2006
Resigned 02 Feb 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Apr 2006
Resigned 27 Apr 2006

DEMPSEY, Padraic

Resigned
4045 Kingswood Road, Dublin
Born September 1977
Director
Appointed 02 Feb 2018
Resigned 20 May 2022

HEGARTY, Patrick Thomas Peter

Resigned
London Wall, LondonEC2Y 5EB
Born February 1966
Director
Appointed 27 Apr 2006
Resigned 02 Feb 2018

HEGARTY, Shayne Ashley

Resigned
London Wall, LondonEC2Y 5EB
Born April 1973
Director
Appointed 27 Apr 2006
Resigned 02 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018

Mr Patrick Thomas Peter Hegarty

Ceased
The Quadrant, RichmondTW9 1BP
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2018

Mrs Shayne Ashley Hegarty

Ceased
The Quadrant, RichmondTW9 1BP
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Feb 2018

Mr Gareth William Longden

Ceased
4045 Kignswood Road, Dublin
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Memorandum Articles
18 May 2018
MAMA
Resolution
18 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
9 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
8 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
7 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Change Person Secretary Company With Change Date
28 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Secretary Company With Change Date
28 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 July 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
9 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
28 January 2009
287Change of Registered Office
Memorandum Articles
8 December 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2008
287Change of Registered Office
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288cChange of Particulars
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
3 September 2007
287Change of Registered Office
Legacy
4 June 2007
363aAnnual Return
Legacy
17 January 2007
287Change of Registered Office
Legacy
12 May 2006
225Change of Accounting Reference Date
Legacy
12 May 2006
88(2)R88(2)R
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
288bResignation of Director or Secretary
Incorporation Company
27 April 2006
NEWINCIncorporation