Background WavePink WaveYellow Wave

A J MACKANESS GROUP LIMITED (08237199)

A J MACKANESS GROUP LIMITED (08237199) is an active UK company. incorporated on 2 October 2012. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. A J MACKANESS GROUP LIMITED has been registered for 13 years. Current directors include DOCKER, Louise, MACKANESS, Oliver James.

Company Number
08237199
Status
active
Type
ltd
Incorporated
2 October 2012
Age
13 years
Address
Billing House The Causeway, Northampton, NN3 9EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOCKER, Louise, MACKANESS, Oliver James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A J MACKANESS GROUP LIMITED

A J MACKANESS GROUP LIMITED is an active company incorporated on 2 October 2012 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. A J MACKANESS GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08237199

LTD Company

Age

13 Years

Incorporated 2 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

SEEBECK 79 LIMITED
From: 2 October 2012To: 7 November 2012
Contact
Address

Billing House The Causeway Great Billing Northampton, NN3 9EX,

Previous Addresses

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 2 October 2012To: 9 July 2013
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Apr 13
Loan Secured
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
New Owner
Nov 22
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Oct 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOCKER, Louise

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born July 1973
Director
Appointed 03 Oct 2024

MACKANESS, Oliver James

Active
The Causeway, Great BillingNN3 9EX
Born March 1975
Director
Appointed 02 Oct 2012

DOCKER, Louise

Resigned
Everdon, DaventryNN11 3BL
Born July 1973
Director
Appointed 21 Jun 2013
Resigned 21 Jun 2013

MACKANESS, James

Resigned
The Causeway, NorthamptonNN3 9EX
Born February 1945
Director
Appointed 21 Jun 2013
Resigned 26 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Mr James Mackaness

Ceased
The Causeway, NorthamptonNN3 9EX
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2023

Louise Docker

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Oliver James Mackaness

Active
The Causeway, NorthamptonNN3 9EX
Born March 1975

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
27 August 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement
4 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
26 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Confirmation Statement
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Resolution
16 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Resolution
9 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 April 2013
MR01Registration of a Charge
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
2 October 2012
NEWINCIncorporation