Background WavePink WaveYellow Wave

MACHINE-A LIMITED (08064281)

MACHINE-A LIMITED (08064281) is an active UK company. incorporated on 10 May 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. MACHINE-A LIMITED has been registered for 13 years. Current directors include MA, Shengxi, YANG, Xueping.

Company Number
08064281
Status
active
Type
ltd
Incorporated
10 May 2012
Age
13 years
Address
13 Brewer Street, London, W1F 0RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
MA, Shengxi, YANG, Xueping
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACHINE-A LIMITED

MACHINE-A LIMITED is an active company incorporated on 10 May 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. MACHINE-A LIMITED was registered 13 years ago.(SIC: 47710)

Status

active

Active since 13 years ago

Company No

08064281

LTD Company

Age

13 Years

Incorporated 10 May 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

13 Brewer Street London, W1F 0RH,

Previous Addresses

4th Floor 2 Arundel Street London WC2R 3DA United Kingdom
From: 26 April 2021To: 30 December 2024
13 Brewer Street London W1F 0RH
From: 10 May 2012To: 26 April 2021
Timeline

29 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Oct 14
Loan Cleared
Aug 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
May 18
Funding Round
Jun 18
Share Issue
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
May 22
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
6
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MA, Shengxi

Active
Brewer Street, LondonW1F 0RH
Born May 1993
Director
Appointed 15 Dec 2024

YANG, Xueping

Active
Brewer Street, LondonW1F 0RH
Born June 1986
Director
Appointed 15 Dec 2024

AL ROMAIZAN, Saud

Resigned
2 Arundel Street, LondonWC2R 3DA
Born November 1988
Director
Appointed 13 Aug 2015
Resigned 13 May 2024

DE MARCHI, Giovanni

Resigned
2 Arundel Street, LondonWC2R 3DA
Born December 1967
Director
Appointed 13 Aug 2015
Resigned 18 Sept 2024

KARELIS, Stavros

Resigned
2 Arundel Street, LondonWC2R 3DA
Born July 1983
Director
Appointed 10 May 2012
Resigned 24 Sept 2024

KNIGHT, Charlotte

Resigned
2 Arundel Street, LondonWC2R 3DA
Born March 1965
Director
Appointed 13 Aug 2015
Resigned 14 May 2024

LEE, Bryant Chu Tong

Resigned
2 Arundel Street, LondonWC2R 3DA
Born April 1996
Director
Appointed 11 May 2018
Resigned 04 Jul 2024

MARTINETTO, Stefano

Resigned
2 Arundel Street, LondonWC2R 3DA
Born November 1973
Director
Appointed 03 Nov 2020
Resigned 03 Dec 2024

RAKKAR, Harpaul

Resigned
10 Redchurch Street, LondonE2 7DD
Born December 1971
Director
Appointed 03 Nov 2020
Resigned 04 Dec 2020

ROSSI, Alessandra

Resigned
2 Arundel Street, LondonWC2R 3DA
Born April 1973
Director
Appointed 03 Nov 2020
Resigned 05 Nov 2021

Persons with significant control

4

1 Active
3 Ceased

Multitarget Investment Holding Limited

Active
P O Box 116, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 03 Dec 2024
2 Arundel Street, LondonEC2R 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 03 Dec 2024

Mrs Charlotte Knight

Ceased
Brewer Street, LondonW1F 0RH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2018

Mr Saud Abdullah Alromaizan

Ceased
Brewer Street, LondonW1F 0RH
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 17 May 2018
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2025
AAAnnual Accounts
Legacy
31 July 2025
PARENT_ACCPARENT_ACC
Legacy
31 July 2025
GUARANTEE2GUARANTEE2
Legacy
31 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Move Registers To Registered Office Company With New Address
29 November 2024
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
15 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 March 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 March 2023
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
1 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
29 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
30 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 June 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 May 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
14 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 August 2017
AAMDAAMD
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Memorandum Articles
7 September 2015
MAMA
Resolution
7 September 2015
RESOLUTIONSResolutions
Resolution
7 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Resolution
5 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Incorporation Company
10 May 2012
NEWINCIncorporation