Background WavePink WaveYellow Wave

MAKERS MANAGEMENT COMPANY LTD (11043263)

MAKERS MANAGEMENT COMPANY LTD (11043263) is an active UK company. incorporated on 1 November 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.. MAKERS MANAGEMENT COMPANY LTD has been registered for 8 years. Current directors include SPARROW, Michael Eric, WORRELL, Deirdre Anne.

Company Number
11043263
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
Legal Department 2 Hillman Street, London, E8 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPARROW, Michael Eric, WORRELL, Deirdre Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKERS MANAGEMENT COMPANY LTD

MAKERS MANAGEMENT COMPANY LTD is an active company incorporated on 1 November 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.. MAKERS MANAGEMENT COMPANY LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11043263

LTD Company

Age

8 Years

Incorporated 1 November 2017

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 16 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Legal Department 2 Hillman Street Hackney London, E8 1DY,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SPARROW, Michael Eric

Active
1 Reading Lane, LondonE8 1GQ
Born October 1957
Director
Appointed 01 Nov 2017

WORRELL, Deirdre Anne

Active
2 Hillman Street, LondonE8 1DY
Born August 1962
Director
Appointed 11 Oct 2024

DUNBAR, Rachel

Resigned
1 Hillman Street, LondonE8 1DY
Born October 1993
Director
Appointed 23 Mar 2022
Resigned 17 Jan 2025

MOYLAN, Jacqueline Claire

Resigned
1 Hillman Street, LondonE8 1DY
Born March 1967
Director
Appointed 01 Nov 2017
Resigned 15 Jul 2024

NEWMAN, James

Resigned
1 Hillman Street, LondonE8 1DY
Born February 1977
Director
Appointed 01 Nov 2017
Resigned 26 Jan 2022

Persons with significant control

1

London Borough Of Hackney

Active
2 Hillman Street, LondonE8 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Resolution
8 May 2018
RESOLUTIONSResolutions
Incorporation Company
1 November 2017
NEWINCIncorporation