Background WavePink WaveYellow Wave

MAKUDI INVESTMENTS LIMITED (06137484)

MAKUDI INVESTMENTS LIMITED (06137484) is an active UK company. incorporated on 5 March 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MAKUDI INVESTMENTS LIMITED has been registered for 19 years. Current directors include CHHUNG, Lay Heng, MAKUDI, Surawudh, MAKUDI, Worawi.

Company Number
06137484
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
C/O Ground Floor Office, Manchester, M16 7SG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHHUNG, Lay Heng, MAKUDI, Surawudh, MAKUDI, Worawi
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKUDI INVESTMENTS LIMITED

MAKUDI INVESTMENTS LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MAKUDI INVESTMENTS LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

06137484

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

C/O Ground Floor Office 178 Upper Chorlton Road Manchester, M16 7SG,

Previous Addresses

1 Hinchley Road,, Charlestown Blackley Manchester M9 7FG
From: 5 March 2007To: 30 January 2026
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHHUNG, Lay Heng

Active
178 Upper Chorlton Road, ManchesterM167SG
Born April 1957
Director
Appointed 28 Mar 2024

MAKUDI, Surawudh

Active
178 Upper Chorlton Road, ManchesterM167SG
Born December 1983
Director
Appointed 05 Mar 2007

MAKUDI, Worawi

Active
178 Upper Chorlton Road, ManchesterM167SG
Born November 1951
Director
Appointed 05 Mar 2007

LI, Simon Ying Hua

Resigned
42 Cranberry Drive, BoltonBL3 4TB
Secretary
Appointed 05 Mar 2007
Resigned 31 Mar 2009

MAKUDI, Sumitra

Resigned
1 Hinchley Road, ManchesterM9 7FG
Born March 1959
Director
Appointed 05 Mar 2007
Resigned 06 Mar 2024

Persons with significant control

1

Worawi Makudi

Active
178 Upper Chorlton Road, ManchesterM167SG
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
13 March 2024
REC2REC2
Liquidation Receiver Cease To Act Receiver
6 March 2024
RM02RM02
Liquidation Receiver Appointment Of Receiver
1 November 2023
RM01RM01
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
22 May 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
5 March 2007
NEWINCIncorporation