Background WavePink WaveYellow Wave

MACTECH CONSULTANTS LIMITED (07232457)

MACTECH CONSULTANTS LIMITED (07232457) is an active UK company. incorporated on 22 April 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MACTECH CONSULTANTS LIMITED has been registered for 15 years. Current directors include SINGH, Navneet.

Company Number
07232457
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SINGH, Navneet
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACTECH CONSULTANTS LIMITED

MACTECH CONSULTANTS LIMITED is an active company incorporated on 22 April 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MACTECH CONSULTANTS LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07232457

LTD Company

Age

15 Years

Incorporated 22 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

3 Stanton House 620 Rotherhithe Street London SE16 5DJ
From: 18 May 2012To: 21 August 2015
3 Stanton House 620 Rotherhithe Street London SE16 5DJ United Kingdom
From: 18 May 2012To: 18 May 2012
7 Tideway Court 238, Rotherhithe Street London SE16 5QS United Kingdom
From: 22 April 2010To: 18 May 2012
Timeline

2 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Sept 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SINGH, Supreet

Active
Wenlock Road, LondonN1 7GU
Secretary
Appointed 20 Apr 2016

SINGH, Navneet

Active
Wenlock Road, LondonN1 7GU
Born July 1981
Director
Appointed 22 Apr 2010

DHOKE, Dhanashri Vibhay

Resigned
Rotherhithe Street, LondonSE16 5QS
Secretary
Appointed 01 Aug 2010
Resigned 30 Nov 2012

Persons with significant control

2

Mr Navneet Singh

Active
Wenlock Road, LondonN1 7GU
Born July 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016

Mrs Supreet Singh

Active
Wenlock Road, LondonN1 7GU
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
24 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Change Sail Address Company With New Address
25 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Incorporation Company
22 April 2010
NEWINCIncorporation