Background WavePink WaveYellow Wave

THE MAKING ROOMS BWD C.I.C. (10187412)

THE MAKING ROOMS BWD C.I.C. (10187412) is an active UK company. incorporated on 18 May 2016. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 2 other business activities. THE MAKING ROOMS BWD C.I.C. has been registered for 9 years. Current directors include KELLY, Martin Anthony, MACPHERSON-POPE, Thomas Michael, MAHMOOD, Quesir and 1 others.

Company Number
10187412
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 May 2016
Age
9 years
Address
1 Exchange Street, Blackburn, BB1 7JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
KELLY, Martin Anthony, MACPHERSON-POPE, Thomas Michael, MAHMOOD, Quesir, RILEY, Philip
SIC Codes
71122, 74100, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAKING ROOMS BWD C.I.C.

THE MAKING ROOMS BWD C.I.C. is an active company incorporated on 18 May 2016 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 2 other business activities. THE MAKING ROOMS BWD C.I.C. was registered 9 years ago.(SIC: 71122, 74100, 90040)

Status

active

Active since 9 years ago

Company No

10187412

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

1 Exchange Street Blackburn, BB1 7JN,

Previous Addresses

Town Hall King William Street Blackburn Lancashire BB1 7DY
From: 18 May 2016To: 15 November 2016
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
Oct 16
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
New Owner
May 21
Director Joined
Feb 23
New Owner
May 23
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MACPHERSON-POPE, Thomas Michael

Active
Tobacco Factory Phase 3, ManchesterM4 4DH
Secretary
Appointed 01 Jan 2021

KELLY, Martin Anthony

Active
King William Street, BlackburnBB1 7DY
Born March 1966
Director
Appointed 31 Jan 2023

MACPHERSON-POPE, Thomas Michael

Active
Exchange Street, BlackburnBB1 7JN
Born March 1990
Director
Appointed 01 Jan 2021

MAHMOOD, Quesir

Active
King William Street, BlackburnBB1 7DY
Born July 1976
Director
Appointed 10 Dec 2020

RILEY, Philip

Active
King William Street, BlackburnBB1 7DY
Born February 1948
Director
Appointed 18 May 2016

KIRKBY, Edward, Dr

Resigned
King William Street, BlackburnBB1 7DY
Secretary
Appointed 18 May 2016
Resigned 01 Jan 2021

KAY, Andrew

Resigned
King William Street, BlackburnBB1 7DY
Born May 1946
Director
Appointed 18 May 2016
Resigned 24 Jan 2020

KIRKBY, Edward, Dr

Resigned
Exchange Street, BlackburnBB1 7JN
Born July 1971
Director
Appointed 23 Sept 2016
Resigned 01 Jan 2021

Persons with significant control

6

4 Active
2 Ceased

Mr Martin Anthony Kelly

Active
Blackburn With Darwen Council, BlackburnBB1 7DY
Born March 1966

Nature of Control

Right to appoint and remove directors
Notified 31 Jan 2023

Mr Thomas Michael Macpherson-Pope

Active
Tobacco Factory Phase 3, ManchesterM4 4DH
Born March 1990

Nature of Control

Significant influence or control
Notified 01 Jan 2021

Mr Quesir Mahmood

Active
King William Street, BlackburnBB1 7DY
Born July 1976

Nature of Control

Significant influence or control
Notified 10 Dec 2020

Dr Edward Kirkby

Ceased
Exchange Street, BlackburnBB1 7JN
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Sept 2016
Ceased 01 Jan 2021

Mr Andrew Kay

Ceased
Exchange Street, BlackburnBB1 7JN
Born May 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 18 May 2016
Ceased 24 Jan 2020

Mr Philip Riley

Active
Exchange Street, BlackburnBB1 7JN
Born February 1948

Nature of Control

Significant influence or control
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Incorporation Community Interest Company
18 May 2016
CICINCCICINC