Background WavePink WaveYellow Wave

MACROW LIMITED (11312564)

MACROW LIMITED (11312564) is an active UK company. incorporated on 16 April 2018. with registered office in Stourbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MACROW LIMITED has been registered for 7 years. Current directors include ROWORTH, Anna Rebecca, ROWORTH, Benjamin Cec, ROWORTH, Peter John and 1 others.

Company Number
11312564
Status
active
Type
ltd
Incorporated
16 April 2018
Age
7 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROWORTH, Anna Rebecca, ROWORTH, Benjamin Cec, ROWORTH, Peter John, ROWORTH, Shena Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACROW LIMITED

MACROW LIMITED is an active company incorporated on 16 April 2018 with the registered office located in Stourbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MACROW LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11312564

LTD Company

Age

7 Years

Incorporated 16 April 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 2 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Previous Addresses

Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ England
From: 16 April 2018To: 30 July 2025
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jul 18
Loan Secured
Oct 19
Director Joined
Nov 21
Director Joined
Nov 21
New Owner
May 25
New Owner
May 25
New Owner
May 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

ROWORTH, Anna Rebecca

Active
Forest Road, Milton KeynesMK19 7DE
Born May 1998
Director
Appointed 01 Nov 2021

ROWORTH, Benjamin Cec

Active
Forest Road, Milton KeynesMK19 7DE
Born October 2000
Director
Appointed 01 Nov 2021

ROWORTH, Peter John

Active
Forest Road, Milton KeynesMK19 7DE
Born May 1963
Director
Appointed 16 Apr 2018

ROWORTH, Shena Marie

Active
Forest Road, Milton KeynesMK19 7DE
Born May 1969
Director
Appointed 16 Apr 2018

Persons with significant control

4

Mr John Stephen Riches

Active
28 Billing Road, NorthamptonNN1 5AJ
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 30 Apr 2018

Mrs Karen Marie Mackaness

Active
28 Billing Road, NorthamptonNN1 5AJ
Born August 1947

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 30 Apr 2018

Mr Sam Mackaness

Active
28 Billing Road, NorthamptonNN1 5AJ
Born March 1943

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 30 Apr 2018

Ms Shena Marie Roworth

Active
Forest Road, Milton KeynesMK19 7DE
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 50 to 75 percent as trust
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
22 April 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Incorporation Company
16 April 2018
NEWINCIncorporation