Background WavePink WaveYellow Wave

MACKNESS INVESTMENTS LIMITED (10127721)

MACKNESS INVESTMENTS LIMITED (10127721) is an active UK company. incorporated on 15 April 2016. with registered office in Newcastle Upon Tyne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430). MACKNESS INVESTMENTS LIMITED has been registered for 10 years. Current directors include MACKNESS, Caroline Emma Mary Rankin, MACKNESS, Richard James.

Company Number
10127721
Status
active
Type
ltd
Incorporated
15 April 2016
Age
10 years
Address
Citygate House, Newcastle Upon Tyne, NE4 5SQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
MACKNESS, Caroline Emma Mary Rankin, MACKNESS, Richard James
SIC Codes
01430

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACKNESS INVESTMENTS LIMITED

MACKNESS INVESTMENTS LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430). MACKNESS INVESTMENTS LIMITED was registered 10 years ago.(SIC: 01430)

Status

active

Active since 10 years ago

Company No

10127721

LTD Company

Age

10 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

VANC INVESTMENTS LIMITED
From: 15 April 2016To: 20 March 2018
Contact
Address

Citygate House Bath Lane Newcastle Upon Tyne, NE4 5SQ,

Previous Addresses

The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 15 April 2016To: 10 April 2018
Timeline

7 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Jan 19
Share Issue
Jan 19
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MACKNESS, Caroline Emma Mary Rankin

Active
Bath Lane, Newcastle Upon TyneNE4 5SQ
Born July 1965
Director
Appointed 28 Mar 2018

MACKNESS, Richard James

Active
Bath Lane, Newcastle Upon TyneNE4 5SQ
Born June 1962
Director
Appointed 18 Jan 2019

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 15 Apr 2016
Resigned 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Caroline Emma Mary Rankin Mackness

Active
Bath Lane, Newcastle Upon TyneNE4 5SQ
Born July 1965

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018

Mr Christopher Jonathan Welch

Ceased
Bath Lane, Newcastle Upon TyneNE4 5SQ
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2019
SH10Notice of Particulars of Variation
Resolution
29 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 January 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Resolution
20 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Incorporation Company
15 April 2016
NEWINCIncorporation