Background WavePink WaveYellow Wave

MAKOWER ARCHITECTS LIMITED (08789759)

MAKOWER ARCHITECTS LIMITED (08789759) is an active UK company. incorporated on 25 November 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. MAKOWER ARCHITECTS LIMITED has been registered for 12 years. Current directors include MACEY, Heather Marie, MAKOWER, Timothy.

Company Number
08789759
Status
active
Type
ltd
Incorporated
25 November 2013
Age
12 years
Address
5th Floor 111 Charterhouse Street, London, EC1M 6AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MACEY, Heather Marie, MAKOWER, Timothy
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKOWER ARCHITECTS LIMITED

MAKOWER ARCHITECTS LIMITED is an active company incorporated on 25 November 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. MAKOWER ARCHITECTS LIMITED was registered 12 years ago.(SIC: 71129)

Status

active

Active since 12 years ago

Company No

08789759

LTD Company

Age

12 Years

Incorporated 25 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

5th Floor 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom
From: 11 February 2019To: 19 October 2023
Acre House 11/15 William Road London NW1 3ER
From: 25 November 2013To: 11 February 2019
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MACEY, Heather Marie

Active
111 Charterhouse Street, LondonEC1M 6AW
Born July 1985
Director
Appointed 25 Jul 2022

MAKOWER, Timothy

Active
111 Charterhouse Street, LondonEC1M 6AW
Born June 1965
Director
Appointed 25 Nov 2013

MAKOWER, Sibella Caroline

Resigned
111 Charterhouse Street, LondonEC1M 6AW
Born February 1965
Director
Appointed 25 Nov 2013
Resigned 25 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
111 Charterhouse Street, LondonEC1M 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022

Mr Timothy Makower

Ceased
111 Charterhouse Street, LondonEC1M 6AW
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2016
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Incorporation Company
25 November 2013
NEWINCIncorporation