Background WavePink WaveYellow Wave

MACSCO 76 LIMITED (09145740)

MACSCO 76 LIMITED (09145740) is an active UK company. incorporated on 24 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MACSCO 76 LIMITED has been registered for 11 years. Current directors include TAYLOR, Mark Steven.

Company Number
09145740
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
30 Broadwick Street, London, W1F 8JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TAYLOR, Mark Steven
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACSCO 76 LIMITED

MACSCO 76 LIMITED is an active company incorporated on 24 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MACSCO 76 LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09145740

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

30 Broadwick Street London, W1F 8JB,

Previous Addresses

12 Henrietta Street London WC2E 8LH
From: 2 December 2014To: 3 July 2018
10 Norwich Street London EC4A 1BD United Kingdom
From: 24 July 2014To: 2 December 2014
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Jun 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Mark Steven

Active
Broadwick Street, LondonW1F 8JB
Born February 1978
Director
Appointed 20 Oct 2014

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 24 Jul 2014
Resigned 20 Oct 2014

Persons with significant control

4

2 Active
2 Ceased
LondonWC2E 8LH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
LondonWC2E 8LH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
4 July 2018
AD03Change of Location of Company Records
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Sail Address Company With New Address
3 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
15 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Resolution
12 November 2014
RESOLUTIONSResolutions
Resolution
4 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Incorporation Company
24 July 2014
NEWINCIncorporation