Background WavePink WaveYellow Wave

MACODAPE INVESTMENTS LTD (11108946)

MACODAPE INVESTMENTS LTD (11108946) is an active UK company. incorporated on 13 December 2017. with registered office in Deeside. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MACODAPE INVESTMENTS LTD has been registered for 8 years. Current directors include ROBERTS, Mark Ronald, WILLIAMS, Thomas David.

Company Number
11108946
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
Gibson House Manor Lane, Deeside, CH5 3QY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROBERTS, Mark Ronald, WILLIAMS, Thomas David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACODAPE INVESTMENTS LTD

MACODAPE INVESTMENTS LTD is an active company incorporated on 13 December 2017 with the registered office located in Deeside. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MACODAPE INVESTMENTS LTD was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11108946

LTD Company

Age

8 Years

Incorporated 13 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

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 12 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

MACODA LIMITED
From: 13 December 2017To: 13 December 2017
Contact
Address

Gibson House Manor Lane Hawarden Deeside, CH5 3QY,

Previous Addresses

Building 2, Smithy Farm Chapel Lane Bruera Chester CH3 6EW United Kingdom
From: 13 December 2017To: 4 February 2022
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Apr 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Capital Reduction
Oct 23
Owner Exit
Oct 23
Share Buyback
Nov 23
Director Left
Jan 24
Capital Reduction
Jan 26
Share Buyback
Jan 26
4
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ROBERTS, Mark Ronald

Active
Manor Lane, DeesideCH5 3QY
Born August 1968
Director
Appointed 13 Dec 2017

WILLIAMS, Thomas David

Active
Manor Lane, DeesideCH5 3QY
Born December 1947
Director
Appointed 13 Dec 2017

JOHNSTON, Peter David

Resigned
Manor Lane, DeesideCH5 3QY
Born August 1953
Director
Appointed 13 Dec 2017
Resigned 18 Jan 2024

MURDOCH, Colin Ian

Resigned
Manor Lane, DeesideCH5 3QY
Born July 1961
Director
Appointed 13 Dec 2017
Resigned 28 Apr 2023

Persons with significant control

4

3 Active
1 Ceased
86 The Highway, HawardenCH5 3DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2023

Mr Peter David Johnston

Ceased
Manor Lane, DeesideCH5 3QY
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2023
Ceased 24 Oct 2023

Mr Thomas David Williams

Active
Manor Lane, DeesideCH5 3QY
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2023

Mr Mark Ronald Roberts

Active
Manor Lane, DeesideCH5 3QY
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

34

Capital Cancellation Shares
15 January 2026
SH06Cancellation of Shares
Resolution
15 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Resolution
15 January 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 January 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With Updates
31 December 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 November 2023
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
20 October 2023
SH06Cancellation of Shares
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Resolution
13 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2017
CONNOTConfirmation Statement Notification
Incorporation Company
13 December 2017
NEWINCIncorporation