Background WavePink WaveYellow Wave

THE MAKER'S GUILD CIC (10765225)

THE MAKER'S GUILD CIC (10765225) is an active UK company. incorporated on 11 May 2017. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities and 2 other business activities. THE MAKER'S GUILD CIC has been registered for 8 years. Current directors include AROCHO, Sharilyn, WU, Ming Chung.

Company Number
10765225
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
Floor U2, Portsmouth, PO1 2AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
AROCHO, Sharilyn, WU, Ming Chung
SIC Codes
74100, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MAKER'S GUILD CIC

THE MAKER'S GUILD CIC is an active company incorporated on 11 May 2017 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities and 2 other business activities. THE MAKER'S GUILD CIC was registered 8 years ago.(SIC: 74100, 90030, 90040)

Status

active

Active since 8 years ago

Company No

10765225

LTD Company

Age

8 Years

Incorporated 11 May 2017

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 31 December 2025 (4 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

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Floor U2 Guildhall Portsmouth, PO1 2AB,

Previous Addresses

Innovation Space 1 Hampshire Terrace Portsmouth Hampshire PO1 2QF
From: 11 May 2017To: 3 April 2019
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Jan 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Jul 23
New Owner
Jul 23
Director Joined
Feb 24
Director Left
May 25
Director Left
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AROCHO, Sharilyn

Active
Guildhall, PortsmouthPO1 2AB
Born July 1989
Director
Appointed 29 Jan 2021

WU, Ming Chung

Active
Guildhall, PortsmouthPO1 2AB
Born February 1991
Director
Appointed 11 May 2017

ASIRI, Samir Ahmed Mohammed

Resigned
1 Hampshire Terrace, PortsmouthPO1 2QF
Born March 1986
Director
Appointed 11 May 2017
Resigned 11 Jun 2021

CEPRAGA, Vlad

Resigned
Guildhall, PortsmouthPO1 2AB
Born August 1988
Director
Appointed 12 Jul 2023
Resigned 09 Apr 2025

HODSON, Gavin Douglas

Resigned
1 Hampshire Terrace, PortsmouthPO1 2QF
Born January 1965
Director
Appointed 11 May 2017
Resigned 01 Nov 2021

SMITH, Bernadette

Resigned
Guildhall, PortsmouthPO1 2AB
Born August 1965
Director
Appointed 13 Dec 2023
Resigned 06 Oct 2025

Persons with significant control

1

Mr Ming Chung Wu

Active
Guildhall, PortsmouthPO1 2AB
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors as firm
Notified 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Community Interest Company
11 May 2017
CICINCCICINC