Background WavePink WaveYellow Wave

MACROFIN LIMITED (11221520)

MACROFIN LIMITED (11221520) is an active UK company. incorporated on 23 February 2018. with registered office in Derby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MACROFIN LIMITED has been registered for 8 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
11221520
Status
active
Type
ltd
Incorporated
23 February 2018
Age
8 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACROFIN LIMITED

MACROFIN LIMITED is an active company incorporated on 23 February 2018 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MACROFIN LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

11221520

LTD Company

Age

8 Years

Incorporated 23 February 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

CAMLAT CONSULTING LIMITED
From: 23 February 2018To: 28 March 2018
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

69 Church Way North Shields NE29 0AE England
From: 8 September 2022To: 8 November 2024
3 Gainsborough Court Walton on Thames London KT12 1NH England
From: 23 February 2018To: 8 September 2022
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Nov 18
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Aug 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ATKINS, Simon

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 28 Oct 2024

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 28 Oct 2024

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 28 Oct 2024

CAMPBELL, Stephen

Resigned
Walton On Thames, LondonKT12 1NH
Born August 1982
Director
Appointed 23 Feb 2018
Resigned 28 Oct 2024

LATTA, Ross James

Resigned
129 Goldhurst Terrace, LondonNW6 3EX
Born March 1985
Director
Appointed 23 Feb 2018
Resigned 28 Oct 2024

Persons with significant control

5

2 Active
3 Ceased
East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2024

Mr Ross James Latta

Ceased
Church Way, North ShieldsNE29 0AE
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2018
Ceased 17 Oct 2024
129 Goldhurst Terrace, LondonNW6 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2018
Ceased 16 Oct 2018

Mr Ross Latta

Ceased
St Edmonds Road, Prahran3181
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2018
Ceased 16 Oct 2018
East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
9 November 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
8 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Resolution
2 November 2024
RESOLUTIONSResolutions
Resolution
25 October 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
25 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 October 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement
6 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Memorandum Articles
2 August 2023
MAMA
Capital Name Of Class Of Shares
25 July 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Resolution
28 March 2018
RESOLUTIONSResolutions
Incorporation Company
23 February 2018
NEWINCIncorporation