Background WavePink WaveYellow Wave

MADE TO DO MORE LIMITED (10575978)

MADE TO DO MORE LIMITED (10575978) is an active UK company. incorporated on 23 January 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MADE TO DO MORE LIMITED has been registered for 9 years. Current directors include NICOL, Anthony Richard Craig.

Company Number
10575978
Status
active
Type
ltd
Incorporated
23 January 2017
Age
9 years
Address
71 Queen Victoria Street, London, EC4V 4AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NICOL, Anthony Richard Craig
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADE TO DO MORE LIMITED

MADE TO DO MORE LIMITED is an active company incorporated on 23 January 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MADE TO DO MORE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10575978

LTD Company

Age

9 Years

Incorporated 23 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2018 (7 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

LIMP KETTLE 1 LIMITED
From: 23 January 2017To: 4 March 2017
Contact
Address

71 Queen Victoria Street London, EC4V 4AY,

Previous Addresses

Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom
From: 23 January 2017To: 24 August 2017
Timeline

11 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Aug 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NICOL, Anthony Richard Craig

Active
Queen Victoria Street, LondonEC4V 4AY
Born November 1976
Director
Appointed 17 Dec 2021

CLAISSE, Charles Henry

Resigned
138 Cheapside, LondonEC2V 6BJ
Born April 1972
Director
Appointed 23 Jan 2017
Resigned 24 Aug 2017

COOK, Martin Andrew William

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born March 1977
Director
Appointed 24 Aug 2017
Resigned 11 Oct 2019

KERRIGAN, Robert Daniel

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born June 1983
Director
Appointed 24 Aug 2017
Resigned 16 Dec 2021

LEVY, Benjamin David

Resigned
Queen Victoria Street, LondonEC4V 4AY
Born February 1987
Director
Appointed 11 Oct 2019
Resigned 01 Aug 2022

TOMBOLIS, Glafkos

Resigned
138 Cheapside, LondonEC2V 6BJ
Born December 1968
Director
Appointed 23 Jan 2017
Resigned 24 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2017
138 Cheapside, LondonEC2V 6BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2017
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
AGREEMENT1AGREEMENT1
Legacy
18 June 2025
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE1GUARANTEE1
Legacy
29 June 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE1GUARANTEE1
Legacy
1 August 2023
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE1GUARANTEE1
Legacy
13 September 2022
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Legacy
25 August 2021
AGREEMENT1AGREEMENT1
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Legacy
16 September 2020
PARENT_ACCPARENT_ACC
Legacy
16 September 2020
GUARANTEE1GUARANTEE1
Legacy
16 September 2020
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Legacy
23 September 2019
AGREEMENT1AGREEMENT1
Legacy
23 September 2019
GUARANTEE1GUARANTEE1
Legacy
29 May 2019
PARENT_ACCPARENT_ACC
Legacy
29 May 2019
GUARANTEE2GUARANTEE2
Legacy
29 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 March 2017
RESOLUTIONSResolutions
Incorporation Company
23 January 2017
NEWINCIncorporation